Edinburgh
EH2 1DF
Scotland
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Current |
Appointed | 03 September 2018(5 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years |
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(6 years, 12 months 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(8 years, 5 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(8 years, 12 months 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(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 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 | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
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 Simon David Green |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 04 September 2013(same day as company formation) |
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 John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 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 | Andrew Kerr Bill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ballygowan Road Hillsborough County Down BT26 6HX Northern Ireland |
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 2019) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Greenan House Ailsa Hospital Dalmellington Road Ayr KA6 6AB Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2023) |
Role | General Manager |
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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(9 months, 3 weeks 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 Charterhouse Square 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(1 year 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 Dumfries & Galloway High Street, Crichton Hall Bankend Road Dumfries Dumfries & Galloway DG1 4TG Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 29 September 2016(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(4 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(5 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 Donald Martin Gillies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2019(6 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(7 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 |
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 |
1 at £1 | Hub Sw Nhsl Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,639,973 |
Net Worth | -£264,838 |
Cash | £9,389,997 |
Current Liabilities | £5,257,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
27 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
25 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
13 December 2022 | Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page) |
3 October 2022 | Appointment of Dominique Julia Sclater as a director on 29 August 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
4 March 2022 | Appointment of Fraser John Bell as a director on 23 February 2022 (2 pages) |
4 March 2022 | Termination of appointment of Donald Martin Gillies as a director on 31 December 2021 (1 page) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
14 May 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
14 May 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
16 March 2021 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
18 February 2021 | Director's details changed for Mr Nial Watson Gemmell on 18 January 2021 (2 pages) |
1 October 2020 | Termination of appointment of John Ferguson Mcclelland as a director on 31 August 2020 (1 page) |
1 October 2020 | Appointment of Mr William Mackie as a director on 1 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
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 | Termination of appointment of Catherine Victoria Lewis as a director on 31 October 2019 (1 page) |
9 January 2020 | Appointment of Mr Donald Martin Gillies as a director on 18 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Derek Maxwell Lindsay as a director on 15 December 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
9 October 2018 | Termination of appointment of Andrew Kerr Bill as a director on 2 October 2018 (1 page) |
8 September 2018 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page) |
8 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
8 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
7 September 2018 | Change of details for Hub South West Scotland Limited as a person with significant control on 7 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (25 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 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
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 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
24 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
14 October 2014 | Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages) |
14 October 2014 | Appointment of Catherine Victoria Lewis as a director on 19 September 2014 (3 pages) |
11 August 2014 | Appointment of Gavin Mackinlay as a director on 26 June 2014 (3 pages) |
11 August 2014 | Appointment of Gavin Mackinlay 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 Michael Joseph Mcbrearty as a director on 27 February 2014 (3 pages) |
11 July 2014 | Appointment of Michael Joseph Mcbrearty as a director on 27 February 2014 (3 pages) |
11 July 2014 | Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages) |
11 July 2014 | Appointment of Andrew Kerr Bill as a director on 27 November 2013 (3 pages) |
11 July 2014 | Appointment of Andrew Kerr Bill as a director on 27 November 2013 (3 pages) |
11 July 2014 | Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages) |
11 July 2014 | Appointment of Mr Alastair William Nicol as a director on 6 September 2013 (3 pages) |
28 May 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 28 May 2014 (2 pages) |
3 April 2014 | Appointment of Mr John Ferguson Mcclelland as a director (3 pages) |
3 April 2014 | Appointment of Derek Maxwell Lindsay as a director (3 pages) |
3 April 2014 | Appointment of Derek Maxwell Lindsay as a director (3 pages) |
3 April 2014 | Appointment of Mr John Ferguson Mcclelland as a director (3 pages) |
14 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
14 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
3 January 2014 | Registration of charge 4583870004 (28 pages) |
3 January 2014 | Registration of charge 4583870004 (28 pages) |
27 December 2013 | Registration of charge 4583870003 (24 pages) |
27 December 2013 | Registration of charge 4583870002 (28 pages) |
27 December 2013 | Registration of charge 4583870002 (28 pages) |
27 December 2013 | Registration of charge 4583870001 (43 pages) |
27 December 2013 | Registration of charge 4583870001 (43 pages) |
27 December 2013 | Registration of charge 4583870003 (24 pages) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|