Hillsborough
County Down
BT26 6HX
Northern Ireland
Director Name | Mr Scott Alan Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh West Lothian EH12 1LB Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Dr William Mackie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(8 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Fraser John Bell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Dominique Julia Sclater |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2022(10 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Daniel James Hildred |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Roderick Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Scottish Futures Trust 11-15 Thistle Street Edinburgh Mid Lothian EH2 1DF Scotland |
Director Name | Alistair Craig Marriott |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2013) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Dumfries And Galloway High West, Crichton Hall Bankend Road Dumfries DG1 4TG Scotland |
Director Name | Mrs Phillippa Jane Wilton Prongue |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alhambra House 45 Waterloo Street Glasgow G2 6HS Scotland |
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2015) |
Role | Civil Engineer/Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr Alastair William Nicol |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 February 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Welken House 10 - 11 Charter House Squar London EC1M 6EH |
Director Name | Mrs Catherine Victoria Lewis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Dunfries And Galloway High West Crichton Hall Bankend Road Dumfries Dumfries & Galloway DG1 4TG Scotland |
Director Name | Mr Graham Bruce Fairbank |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 April 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Director Name | Mr Aftab Rafiq |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Ian Andrew Benson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Donald Martin Gillies |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | County Building Wellington Square Ayr KA7 1DR Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | hubsouthwestscotland.co.uk |
---|---|
Telephone | 01698 464550 |
Telephone region | Motherwell |
Registered Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
6k at £0.01 | Alliance Community Partnership Limited 60.00% Ordinary |
---|---|
250 at £0.01 | Ayrshire & Arran Health Board 2.50% Ordinary |
250 at £0.01 | Dumfries & Galloway Council 2.50% Ordinary |
250 at £0.01 | Dumfries & Galloway Health Board 2.50% Ordinary |
250 at £0.01 | East Ayrshire Council 2.50% Ordinary |
250 at £0.01 | Irvine Bay Developments Limited 2.50% Ordinary |
250 at £0.01 | Lanarkshire Health Board 2.50% Ordinary |
250 at £0.01 | North Ayrshire Council 2.50% Ordinary |
250 at £0.01 | North Lanarkshire Council 2.50% Ordinary |
250 at £0.01 | Scottish Court Service 2.50% Ordinary |
250 at £0.01 | South Ayrshire Council 2.50% Ordinary |
250 at £0.01 | Strathclyde Fire Board 2.50% Ordinary |
1.3k at £0.01 | Scottish Futures Trust Investments Limited 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,776,933 |
Gross Profit | £149,993 |
Net Worth | -£365,379 |
Cash | £10,811,961 |
Current Liabilities | £8,561,663 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
11 July 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page) |
9 December 2022 | Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages) |
3 October 2022 | Appointment of Dominique Julia Sclater as a director on 29 August 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
28 February 2022 | Appointment of Fraser John Bell as a director on 23 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Donald Martin Gillies as a director on 31 December 2021 (1 page) |
9 July 2021 | Second filing of Confirmation Statement dated 24 June 2018 (4 pages) |
8 July 2021 | Second filing of Confirmation Statement dated 24 June 2017 (4 pages) |
8 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 June 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
26 April 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
26 April 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
26 April 2021 | Director's details changed for Mr Nial Watson Gemmell on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Nial Watson Gemmell on 18 February 2021 (2 pages) |
1 October 2020 | Appointment of Mr William Mackie as a director on 1 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of John Ferguson Mcclelland as a director on 31 August 2020 (1 page) |
3 July 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Ian Andrew Benson as a director on 20 December 2019 (1 page) |
13 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 11 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
6 May 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
11 March 2020 | Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages) |
9 January 2020 | Appointment of Mr Donald Martin Gillies as a director on 18 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Catherine Victoria Lewis as a director on 31 October 2019 (1 page) |
23 December 2019 | Termination of appointment of Derek Maxwell Lindsay as a director on 15 December 2019 (1 page) |
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Ian Andrew Benson as a director on 3 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Aftab Rafiq as a director on 3 December 2018 (1 page) |
7 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
7 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
26 June 2018 | Cessation of Scottish Futures Trust Limited as a person with significant control on 26 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates
|
26 June 2018 | Change of details for Alliance Community Partnership Limited as a person with significant control on 31 July 2017 (2 pages) |
21 May 2018 | Appointment of Mr David Rose as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
11 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
4 July 2017 | Notification of Alliance Community Partnership Limited as a person with significant control on 24 June 2017 (1 page) |
4 July 2017 | 24/06/17 Statement of Capital gbp 100.00
|
4 July 2017 | Notification of Scottish Futures Trust Limited as a person with significant control on 24 June 2017 (1 page) |
4 July 2017 | Notification of Scottish Futures Trust Limited as a person with significant control on 24 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
4 July 2017 | Notification of Alliance Community Partnership Limited as a person with significant control on 24 June 2017 (1 page) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 May 2016 | Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page) |
15 July 2015 | Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages) |
26 June 2015 | Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Gavin Maclinlay on 11 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Gavin Maclinlay on 11 June 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
9 March 2015 | Registered office address changed from Perceton House Irvine Ayrshire KA11 2AL to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Perceton House Irvine Ayrshire KA11 2AL to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Perceton House Irvine Ayrshire KA11 2AL to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 9 March 2015 (1 page) |
10 October 2014 | Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages) |
10 October 2014 | Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 August 2014 | Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013 (2 pages) |
21 August 2014 | Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013 (2 pages) |
11 August 2014 | Appointment of Gavin Maclinlay as a director on 26 June 2014 (3 pages) |
11 August 2014 | Appointment of Gavin Maclinlay as a director on 26 June 2014 (3 pages) |
31 July 2014 | Termination of appointment of Simon David Green as a director on 26 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Simon David Green as a director on 26 June 2014 (2 pages) |
11 July 2014 | Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages) |
11 July 2014 | Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages) |
11 July 2014 | Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page) |
6 March 2014 | Appointment of Mchael Joseph Mcbrearty as a director (3 pages) |
6 March 2014 | Appointment of Mchael Joseph Mcbrearty as a director (3 pages) |
29 November 2013 | Appointment of Mr Alastair William Nicol as a director (2 pages) |
29 November 2013 | Appointment of Mr Alastair William Nicol as a director (2 pages) |
11 September 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
21 March 2013 | Appointment of Mr Paul James Mcgirk as a director (3 pages) |
21 March 2013 | Appointment of Mr Paul James Mcgirk as a director (3 pages) |
19 February 2013 | Appointment of Mr John Ferguson Mcclelland as a director (3 pages) |
19 February 2013 | Appointment of Mr John Ferguson Mcclelland as a director (3 pages) |
24 January 2013 | Appointment of Andrew Kerr Bill as a director (6 pages) |
24 January 2013 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (6 pages) |
24 January 2013 | Appointment of Andrew Kerr Bill as a director (6 pages) |
24 January 2013 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (6 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Appointment of Mr John Alexander Hope as a director (3 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Appointment of Mr John Alexander Hope as a director (3 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2012 | Change of share class name or designation (2 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 November 2012 | Appointment of Alistair Craig Marriott as a director (3 pages) |
21 November 2012 | Appointment of Alistair Craig Marriott as a director (3 pages) |
21 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Appointment of Mr Nicholas Giles Burley Parker as a director (3 pages) |
14 November 2012 | Appointment of Mr Nicholas Giles Burley Parker as a director (3 pages) |
8 November 2012 | Appointment of Roderick Christie as a director (3 pages) |
8 November 2012 | Termination of appointment of Pinsent Masons Director Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Daniel Hildred as a director (2 pages) |
8 November 2012 | Appointment of Roderick Christie as a director (3 pages) |
8 November 2012 | Appointment of Simon David Green as a director (3 pages) |
8 November 2012 | Appointment of Simon David Green as a director (3 pages) |
8 November 2012 | Termination of appointment of Pinsent Masons Director Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Daniel Hildred as a director (2 pages) |
21 September 2012 | Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages) |
29 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 August 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 August 2012 | Incorporation (33 pages) |
29 August 2012 | Incorporation (33 pages) |