Company NameHub South West Scotland Limited
Company StatusActive
Company NumberSC431389
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Kerr Bill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ballygowan Road
Hillsborough
County Down
BT26 6HX
Northern Ireland
Director NameMr Scott Alan Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452
2 Lochside View
Edinburgh
West Lothian
EH12 1LB
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameDr William Mackie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameFraser John Bell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameDominique Julia Sclater
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(10 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameDaniel James Hildred
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameRoderick Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scottish Futures Trust 11-15 Thistle Street
Edinburgh
Mid Lothian
EH2 1DF
Scotland
Director NameAlistair Craig Marriott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Dumfries And Galloway High West, Crichton Hall
Bankend Road
Dumfries
DG1 4TG
Scotland
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlhambra House 45 Waterloo Street
Glasgow
G2 6HS
Scotland
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2015)
RoleCivil Engineer/Company Director
Country of ResidenceScotland
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Derek Maxwell Lindsay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Welken House 10 - 11 Charter House Squar
London
EC1M 6EH
Director NameMrs Catherine Victoria Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Dunfries And Galloway High West Crichton Hall
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TG
Scotland
Director NameMr Graham Bruce Fairbank
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Tempsford
Sandy
Bedfordshire
SG19 2BD
Director NameMr Aftab Rafiq
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr David Rose
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Ian Andrew Benson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Donald Martin Gillies
Date of BirthMay 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2019(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCounty Building Wellington Square
Ayr
KA7 1DR
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitehubsouthwestscotland.co.uk
Telephone01698 464550
Telephone regionMotherwell

Location

Registered AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £0.01Alliance Community Partnership Limited
60.00%
Ordinary
250 at £0.01Ayrshire & Arran Health Board
2.50%
Ordinary
250 at £0.01Dumfries & Galloway Council
2.50%
Ordinary
250 at £0.01Dumfries & Galloway Health Board
2.50%
Ordinary
250 at £0.01East Ayrshire Council
2.50%
Ordinary
250 at £0.01Irvine Bay Developments Limited
2.50%
Ordinary
250 at £0.01Lanarkshire Health Board
2.50%
Ordinary
250 at £0.01North Ayrshire Council
2.50%
Ordinary
250 at £0.01North Lanarkshire Council
2.50%
Ordinary
250 at £0.01Scottish Court Service
2.50%
Ordinary
250 at £0.01South Ayrshire Council
2.50%
Ordinary
250 at £0.01Strathclyde Fire Board
2.50%
Ordinary
1.3k at £0.01Scottish Futures Trust Investments Limited
12.50%
Ordinary

Financials

Year2014
Turnover£35,776,933
Gross Profit£149,993
Net Worth-£365,379
Cash£10,811,961
Current Liabilities£8,561,663

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

11 July 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page)
9 December 2022Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages)
3 October 2022Appointment of Dominique Julia Sclater as a director on 29 August 2022 (2 pages)
4 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
28 February 2022Appointment of Fraser John Bell as a director on 23 February 2022 (2 pages)
28 February 2022Termination of appointment of Donald Martin Gillies as a director on 31 December 2021 (1 page)
9 July 2021Second filing of Confirmation Statement dated 24 June 2018 (4 pages)
8 July 2021Second filing of Confirmation Statement dated 24 June 2017 (4 pages)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 June 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
26 April 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
26 April 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
26 April 2021Director's details changed for Mr Nial Watson Gemmell on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Nial Watson Gemmell on 18 February 2021 (2 pages)
1 October 2020Appointment of Mr William Mackie as a director on 1 September 2020 (2 pages)
1 October 2020Termination of appointment of John Ferguson Mcclelland as a director on 31 August 2020 (1 page)
3 July 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Ian Andrew Benson as a director on 20 December 2019 (1 page)
13 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 11 May 2020 (2 pages)
6 May 2020Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
6 May 2020Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
9 January 2020Appointment of Mr Donald Martin Gillies as a director on 18 December 2019 (2 pages)
9 January 2020Termination of appointment of Catherine Victoria Lewis as a director on 31 October 2019 (1 page)
23 December 2019Termination of appointment of Derek Maxwell Lindsay as a director on 15 December 2019 (1 page)
1 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Ian Andrew Benson as a director on 3 December 2018 (2 pages)
20 December 2018Termination of appointment of Aftab Rafiq as a director on 3 December 2018 (1 page)
7 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
7 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
26 June 2018Cessation of Scottish Futures Trust Limited as a person with significant control on 26 June 2018 (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/07/2021
(3 pages)
26 June 2018Change of details for Alliance Community Partnership Limited as a person with significant control on 31 July 2017 (2 pages)
21 May 2018Appointment of Mr David Rose as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
11 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
11 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
31 July 2017Registered 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 2017Registered 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 2017Notification of Alliance Community Partnership Limited as a person with significant control on 24 June 2017 (1 page)
4 July 201724/06/17 Statement of Capital gbp 100.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/07/2021
(6 pages)
4 July 2017Notification of Scottish Futures Trust Limited as a person with significant control on 24 June 2017 (1 page)
4 July 2017Notification of Scottish Futures Trust Limited as a person with significant control on 24 June 2017 (1 page)
4 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
4 July 2017Notification of Alliance Community Partnership Limited as a person with significant control on 24 June 2017 (1 page)
4 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(10 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(10 pages)
25 May 2016Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages)
25 May 2016Appointment of Mr Aftab Rafiq as a director on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 (1 page)
15 July 2015Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 (2 pages)
15 July 2015Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 (2 pages)
26 June 2015Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages)
26 June 2015Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages)
26 June 2015Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages)
26 June 2015Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages)
26 June 2015Appointment of Scott Alan Brown as a director on 3 June 2015 (3 pages)
26 June 2015Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 (3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
11 June 2015Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Gavin Maclinlay on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Gavin Maclinlay on 11 June 2015 (2 pages)
6 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
9 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages)
10 October 2014Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(12 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(12 pages)
21 August 2014Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013 (2 pages)
21 August 2014Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013 (2 pages)
11 August 2014Appointment of Gavin Maclinlay as a director on 26 June 2014 (3 pages)
11 August 2014Appointment of Gavin Maclinlay as a director on 26 June 2014 (3 pages)
31 July 2014Termination of appointment of Simon David Green as a director on 26 June 2014 (2 pages)
31 July 2014Termination of appointment of Simon David Green as a director on 26 June 2014 (2 pages)
11 July 2014Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages)
11 July 2014Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages)
11 July 2014Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 (3 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 (1 page)
6 March 2014Appointment of Mchael Joseph Mcbrearty as a director (3 pages)
6 March 2014Appointment of Mchael Joseph Mcbrearty as a director (3 pages)
29 November 2013Appointment of Mr Alastair William Nicol as a director (2 pages)
29 November 2013Appointment of Mr Alastair William Nicol as a director (2 pages)
11 September 2013Termination of appointment of Roderick Christie as a director (1 page)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(10 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(10 pages)
11 September 2013Termination of appointment of Roderick Christie as a director (1 page)
21 March 2013Appointment of Mr Paul James Mcgirk as a director (3 pages)
21 March 2013Appointment of Mr Paul James Mcgirk as a director (3 pages)
19 February 2013Appointment of Mr John Ferguson Mcclelland as a director (3 pages)
19 February 2013Appointment of Mr John Ferguson Mcclelland as a director (3 pages)
24 January 2013Appointment of Andrew Kerr Bill as a director (6 pages)
24 January 2013Appointment of Mrs Phillippa Jane Wilton Prongue as a director (6 pages)
24 January 2013Appointment of Andrew Kerr Bill as a director (6 pages)
24 January 2013Appointment of Mrs Phillippa Jane Wilton Prongue as a director (6 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 November 2012Appointment of Mr John Alexander Hope as a director (3 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 November 2012Appointment of Mr John Alexander Hope as a director (3 pages)
21 November 2012Particulars of variation of rights attached to shares (3 pages)
21 November 2012Change of share class name or designation (2 pages)
21 November 2012Particulars of variation of rights attached to shares (3 pages)
21 November 2012Appointment of Alistair Craig Marriott as a director (3 pages)
21 November 2012Appointment of Alistair Craig Marriott as a director (3 pages)
21 November 2012Change of share class name or designation (2 pages)
14 November 2012Appointment of Mr Nicholas Giles Burley Parker as a director (3 pages)
14 November 2012Appointment of Mr Nicholas Giles Burley Parker as a director (3 pages)
8 November 2012Appointment of Roderick Christie as a director (3 pages)
8 November 2012Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
8 November 2012Termination of appointment of Daniel Hildred as a director (2 pages)
8 November 2012Appointment of Roderick Christie as a director (3 pages)
8 November 2012Appointment of Simon David Green as a director (3 pages)
8 November 2012Appointment of Simon David Green as a director (3 pages)
8 November 2012Termination of appointment of Pinsent Masons Director Limited as a director (2 pages)
8 November 2012Termination of appointment of Daniel Hildred as a director (2 pages)
21 September 2012Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Daniel James Hildred on 20 September 2012 (2 pages)
29 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2012Incorporation (33 pages)
29 August 2012Incorporation (33 pages)