Edinburgh
Scotland
Eho2 1df
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 10 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 | Ryan McNamee |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 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 | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(8 years, 6 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 | Mrs Kathleen Shearer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(8 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heron View Motherwell ML1 2FL Scotland |
Director Name | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(9 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
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 |
Secretary Name | Lauren Brown |
---|---|
Status | Current |
Appointed | 04 March 2024(9 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 months after company formation) |
Appointment Duration | 3 years, 10 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 | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 months after company formation) |
Appointment Duration | 9 years, 2 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 Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 months after company formation) |
Appointment Duration | 3 years, 6 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 John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
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 | 23 October 2014(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2016) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Perceton House Perceton Irvine Ayrshire KA11 2AL Scotland |
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Greenan House Ailsa Hospital Dalmellington Road Ayr Ayrshire KA6 6AB Scotland |
Secretary Name | Mr Gordon Neil Springett |
---|---|
Status | Resigned |
Appointed | 01 January 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mrs Catherine Victoria Lewis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Dumfries And Galloway High West, Crichton Hall Bankend Road Dumfries Dumfries And Galloway DG1 4TG Scotland |
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 September 2015) |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | Athol House 51 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr Scott Alan Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh West Lothian EH12 1LB Scotland |
Director Name | Mr Joseph Sarto Quinn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Lanarkshire Council Civic Centre Windmillhill St Motherwell ML1 1AB Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 29 September 2016(2 years, 4 months 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(3 years, 6 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(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Commercial 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(4 years, 3 months 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 |
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Resigned |
Appointed | 03 September 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 9 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 | 23 May 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.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 Greenfaulds Holdco Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
26 September 2016 | Delivered on: 29 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors, Assignees and Transferees Classification: A registered charge Outstanding |
---|---|
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
17 December 2020 | Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages) |
---|---|
17 December 2020 | Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
16 April 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Joseph Sarto Quinn on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
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) |
7 September 2018 | Change of details for Hub Sw Greenfaulds Holdco Limited as a person with significant control on 7 September 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 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) |
19 December 2017 | Termination of appointment of Scott Alan Brown as a director on 12 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Scott Alan Brown as a director on 12 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mrt Nial Watson Gemmell on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrt Nial Watson Gemmell on 14 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
13 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) |
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) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page) |
6 February 2017 | Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page) |
19 October 2016 | Appointment of My Joseph Sarto Quinn as a director on 26 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page) |
19 October 2016 | Appointment of My Joseph Sarto Quinn as a director on 26 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages) |
18 October 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages) |
18 October 2016 | Resolutions
|
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Registration of charge SC4782910004, created on 26 September 2016 (22 pages) |
29 September 2016 | Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Registration of charge SC4782910004, created on 26 September 2016 (22 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Secretary's details changed for Mr Gordon Neil Springett on 1 July 2015 (1 page) |
24 May 2016 | Secretary's details changed for Mr Gordon Neil Springett on 1 July 2015 (1 page) |
28 October 2015 | Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 June 2015 | Appointment of Scott Alan Brown 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 Scott Alan Brown as a director on 3 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
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) |
18 March 2015 | Appointment of Mr Alastair William Nicol as a director on 27 January 2015 (3 pages) |
18 March 2015 | Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages) |
18 March 2015 | Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages) |
18 March 2015 | Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages) |
18 March 2015 | Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages) |
18 March 2015 | Appointment of Mr Alastair William Nicol as a director on 27 January 2015 (3 pages) |
12 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
12 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
3 March 2015 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 3 March 2015 (1 page) |
14 January 2015 | Registration of charge SC4782910002, created on 8 January 2015 (24 pages) |
14 January 2015 | Registration of charge SC4782910003, created on 8 January 2015 (36 pages) |
14 January 2015 | Registration of charge SC4782910001, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4782910002, created on 8 January 2015 (24 pages) |
14 January 2015 | Registration of charge SC4782910001, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4782910001, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4782910003, created on 8 January 2015 (36 pages) |
14 January 2015 | Registration of charge SC4782910002, created on 8 January 2015 (24 pages) |
14 January 2015 | Registration of charge SC4782910003, created on 8 January 2015 (36 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
19 December 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (1 page) |
3 December 2014 | Appointment of Mr John Alexander Hope as a director on 27 November 2014
|
3 December 2014 | Appointment of Nicholas Giles Parker as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Alexander Hope as a director on 27 November 2014
|
3 December 2014 | Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
|
3 December 2014 | Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages) |
3 December 2014 | Appointment of Nicholas Giles Parker as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
|
3 December 2014 | Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
|
3 December 2014 | Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages) |
31 October 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Perceton House Perceton Irvine Ayrshire KA11 2AL on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Perceton House Perceton Irvine Ayrshire KA11 2AL on 31 October 2014 (1 page) |
27 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
24 October 2014 | Appointment of Derek Maxwell Lindsay as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Michael Joseph Mcbrearty as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Gavin Mackinlay as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Gavin Mackinlay as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr John Alexander Hope as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr John Alexander Hope as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Nicholas Giles Burley Parker as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Derek Maxwell Lindsay as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Nicholas Giles Burley Parker as a director on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Michael Joseph Mcbrearty as a director on 23 October 2014 (2 pages) |
24 July 2014 | Company name changed pacific shelf 1775 LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed pacific shelf 1775 LIMITED\certificate issued on 24/07/14
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|