Company NameHub Sw Nhsl Sub Hub Co Limited
Company StatusActive
Company NumberSC458387
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(2 days after company formation)
Appointment Duration10 years, 7 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMrs Daniela Radulescu
StatusCurrent
Appointed03 September 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years, 7 months after company formation)
Appointment Duration4 years
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(6 years, 12 months 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(8 years, 5 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(8 years, 12 months 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(9 years, 3 months after company formation)
Appointment Duration1 year, 4 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 NameRuth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(10 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
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 Simon David Green
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed04 September 2013(same day as company formation)
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 John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlhambra House 45 Waterloo Street
Glasgow
G2 6HS
Scotland
Director NameAndrew Kerr Bill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ballygowan Road
Hillsborough
County Down
BT26 6HX
Northern Ireland
Director NameMr Derek Maxwell Lindsay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2019)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressGreenan House Ailsa Hospital
Dalmellington Road
Ayr
KA6 6AB
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 22 December 2023)
RoleGeneral Manager
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 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Welken House
10-11 Charterhouse Square
London
EC1M 6EH
Director NameMrs Catherine Victoria Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Dumfries & Galloway High Street, Crichton Hall
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TG
Scotland
Secretary NameMr Amit Rishi Jaysukh Thakrar
StatusResigned
Appointed29 September 2016(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Rose
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(4 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(5 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 Donald Martin Gillies
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed18 December 2019(6 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(7 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

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

1 at £1Hub Sw Nhsl Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,639,973
Net Worth-£264,838
Cash£9,389,997
Current Liabilities£5,257,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

27 December 2013Delivered on: 3 January 2014
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: (1) all and whole the tenant's interest in the lease between the scottish ministers and the chargor dated on or around the date of instrument evidencing the charge accompanying this form MR01 (the "security") of the subjects all and whole that that plot or area of ground in the county of lanark consisting of five parts (first) all and whole that area or piece of ground extending 7,466 sqm or thereby lying to the south east of kenilworth avenue, wishaw (formerly known as wishaw library) and shown edged red and marked "area 1" on the plan annexed and signed as relative to the disposition by north lanarkshire council in favour of the scottish ministers dated on or around the date of the security under exception of the area outlined in red and hatched black on plan 1 annexed and subscribed as relative to the security (second) all and whole that area or piece of ground extending to 30 sqm or thereby lying to the south of kitchener street/swift close, wishaw and shown edged red and marked "area 2" on the said plan annexed and signed as relative to the said disposition by north lanarkshire council in favour of the scottish ministers, (third) all and whole that area or piece of ground extending to 180 sqm or thereby lying to the south west of kitchener street, wishaw and shown edged red and marked "area 3" on the plan annexed and signed as relative to the said disposition by north lanarkshire council in favour of the scottish ministers and (fourth) all and whole that area or piece of ground extending to 151 sqm or thereby lying to the south west of kitchener street, wishaw, and shown edged red and marked "area 4" on the plan annexed and signed as relative to the said disposition by north lanarkshire council in favour of the scottish ministers and (fifth) the subjects lying on the north west side of kenilworth avenue, wishaw registered in the land register of scotland under title number LAN128797, under exception of all and whole that plot or area of ground extending to twenty square metres (20 sq m) or thereby lying immediately to the south west of kitchener street, wishaw, shown delineated in red on the plan annexed and subscribed as relative to the disposition by the scottish ministers in favour of north lanarkshire council dated on or around the date of this security. (2) all and whole the tenant's interest in the lease between the scottish ministers and the chargor dated on or around the date of this certificate of the subjects all and whole that plot or area of ground in the parish of east kilbride and county of lanark consisting of (first) that plot or area of ground extending to 0.848 acres or thereby sometime known as the hunter health centre, east kilbride more particularly described in and delineated in red on the plan annexed and executed as relative to feu contract between east kilbride development corporation and the secretary of state for scotland dated 23 and 28 february and recorded in the division of the general register of sasines for the county of lanark for publication and in the books of council and session for preservation on 27 march, both months of 1973 and (second) that plot or area of ground extending to 3,719 M2 or thereby lying to the north east of andrew street, east kilbride and shown edged red on the plan annexed and executed as relative to the disposition by south lanarkshire council dated on or around the date of this security.. (3) all and whole the tenant's interest in the lease between the scottish ministers and the chargor dated on or around the date of this security in respect of all and whole that plot or area ground extending to 8,321 square metres or thereby lying to the south of glasgow road, kilsyth, and shown edged red on the plan annexed and executed as relative to the disposition by north lanarkshire council dated on or around the date of this security.. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 27 December 2013
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 27 December 2013
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing This Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 27 December 2013
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter belonging to it;. All its rights under any agreement relating to the purchase of any freehold or leasehold property;. All its rights under any occupational lease, licence or other right of occupation; and. All its right, title and interest in any intellectual property rights (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to it or (to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
11 July 2023Accounts for a small company made up to 31 December 2022 (24 pages)
13 December 2022Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages)
13 December 2022Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page)
3 October 2022Appointment of Dominique Julia Sclater as a director on 29 August 2022 (2 pages)
29 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 31 December 2021 (30 pages)
4 March 2022Appointment of Fraser John Bell as a director on 23 February 2022 (2 pages)
4 March 2022Termination of appointment of Donald Martin Gillies as a director on 31 December 2021 (1 page)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (26 pages)
14 May 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
14 May 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
16 March 2021Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
18 February 2021Director's details changed for Mr Nial Watson Gemmell on 18 January 2021 (2 pages)
1 October 2020Termination of appointment of John Ferguson Mcclelland as a director on 31 August 2020 (1 page)
1 October 2020Appointment of Mr William Mackie as a director on 1 September 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (26 pages)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
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 2020Termination of appointment of Catherine Victoria Lewis as a director on 31 October 2019 (1 page)
9 January 2020Appointment of Mr Donald Martin Gillies as a director on 18 December 2019 (2 pages)
23 December 2019Termination of appointment of Derek Maxwell Lindsay as a director on 15 December 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (27 pages)
9 October 2018Termination of appointment of Andrew Kerr Bill as a director on 2 October 2018 (1 page)
8 September 2018Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page)
8 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
8 September 2018Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages)
7 September 2018Change of details for Hub South West Scotland Limited as a person with significant control on 7 September 2018 (2 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (25 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 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
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 Willow House Strathclyde Business Park 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 Willow House Strathclyde Business Park 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)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (24 pages)
25 June 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(11 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(11 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(11 pages)
16 June 2015Full accounts made up to 31 December 2014 (12 pages)
16 June 2015Full accounts made up to 31 December 2014 (12 pages)
19 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
24 February 2015Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 24 February 2015 (1 page)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(10 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(10 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(10 pages)
14 October 2014Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages)
14 October 2014Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages)
11 August 2014Appointment of Gavin Mackinlay as a director on 26 June 2014 (3 pages)
11 August 2014Appointment of Gavin Mackinlay 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 Michael Joseph Mcbrearty as a director on 27 February 2014 (3 pages)
11 July 2014Appointment of Michael Joseph Mcbrearty as a director on 27 February 2014 (3 pages)
11 July 2014Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages)
11 July 2014Appointment of Andrew Kerr Bill as a director on 27 November 2013 (3 pages)
11 July 2014Appointment of Andrew Kerr Bill as a director on 27 November 2013 (3 pages)
11 July 2014Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages)
11 July 2014Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages)
28 May 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 28 May 2014 (2 pages)
3 April 2014Appointment of Mr John Ferguson Mcclelland as a director (3 pages)
3 April 2014Appointment of Derek Maxwell Lindsay as a director (3 pages)
3 April 2014Appointment of Derek Maxwell Lindsay as a director (3 pages)
3 April 2014Appointment of Mr John Ferguson Mcclelland as a director (3 pages)
14 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
14 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
3 January 2014Registration of charge 4583870004 (28 pages)
3 January 2014Registration of charge 4583870004 (28 pages)
27 December 2013Registration of charge 4583870003 (24 pages)
27 December 2013Registration of charge 4583870002 (28 pages)
27 December 2013Registration of charge 4583870002 (28 pages)
27 December 2013Registration of charge 4583870001 (43 pages)
27 December 2013Registration of charge 4583870001 (43 pages)
27 December 2013Registration of charge 4583870003 (24 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(33 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(33 pages)