Company NameHub Sw Greenfaulds Holdco Limited
Company StatusActive
Company NumberSC487951
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH02 1DF
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(5 years, 6 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 NameRyan McNamee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 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 NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(8 years, 2 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 NameMrs Kathleen Shearer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron View
Motherwell
ML1 2FL
Scotland
Director NameRuth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Secretary NameLauren Brown
StatusCurrent
Appointed04 March 2024(9 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence AddressThird Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Derek Maxwell Lindsay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreenan House Ailsa Hospital
Dalmellington Road
Ayr
Ayrshire
KA6 6AB
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
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
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Welken House
10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House 91 Charterhouse Street
London
EC1M 6HR
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House 51 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressPerceton House Perceton
Irvine
Ayrshire
KA11 2AL
Scotland
Secretary NameMr Gordon Neil Springett
StatusResigned
Appointed01 January 2015(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2016)
RoleCompany Director
Correspondence Address48 Gresham Street
5th Floor
London
EC2V 7AY
Director NameMrs Catherine Victoria Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNhs Dumfries And Galloway High West Crichton Hall
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TG
Scotland
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 30 September 2015)
RoleAssociate Director
Country of ResidenceScotland
Correspondence AddressAthol House 51 Melville Street
Edinburgh
Midlothian
EH3 7HL
Scotland
Director NameMr Scott Alan Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Joseph Sarto Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Lanarkshire Council Civic Centre
Windmillhill St
Motherwell
ML1 1AB
Scotland
Secretary NameMr Amit Rishi Jaysukh Thakrar
StatusResigned
Appointed29 September 2016(1 year, 12 months 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(3 years, 2 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(3 years, 7 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(3 years, 11 months 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
Secretary NameMrs Daniela Radulescu
StatusResigned
Appointed03 September 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(6 years, 5 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 South West Scotland LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

26 September 2016Delivered on: 29 September 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors, Assignees and Transferees

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 14 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 14 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 14 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 14 January 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding

Filing History

17 December 2020Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Alistair William Nicol on 17 December 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (19 pages)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
16 April 2020Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Joseph Sarto Quinn on 11 March 2020 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
10 October 2018Cessation of Hub South West Scotland Limited as a person with significant control on 10 October 2018 (1 page)
10 October 2018Notification of Alliance Community Partnership Limited as a person with significant control on 10 October 2018 (1 page)
8 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 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 Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages)
8 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director 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)
26 June 2018Group of companies' accounts made up to 31 December 2017 (33 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)
19 December 2017Termination of appointment of Scott Alan Brown as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Mrt Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 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)
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 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 February 2017Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page)
6 February 2017Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page)
27 October 2016Sub-division of shares on 23 September 2016 (4 pages)
27 October 2016Sub-division of shares on 23 September 2016 (4 pages)
19 October 2016Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page)
19 October 2016Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page)
19 October 2016Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016 (2 pages)
19 October 2016Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016 (2 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ In relation to the company's participation the greenfaulds school dbfm project any matter relating to a director which would otherwise have been or be an infringement of a director's duty under article 20 (conflicts of interest) of the articles of association of the company and/or section 175 of the companies act 2006 hereby are ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 23/09/2016
(34 pages)
18 October 2016Particulars of variation of rights attached to shares (3 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages)
18 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ In relation to the company's participation the greenfaulds school dbfm project any matter relating to a director which would otherwise have been or be an infringement of a director's duty under article 20 (conflicts of interest) of the articles of association of the company and/or section 175 of the companies act 2006 hereby are ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 23/09/2016
(34 pages)
18 October 2016Change of share class name or designation (2 pages)
18 October 2016Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages)
18 October 2016Particulars of variation of rights attached to shares (3 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 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)
29 September 2016Registration of charge SC4879510005, created on 26 September 2016 (22 pages)
29 September 2016Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page)
29 September 2016Registration of charge SC4879510005, created on 26 September 2016 (22 pages)
25 June 2016Full accounts made up to 31 December 2015 (17 pages)
25 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page)
28 April 2016Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(12 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(12 pages)
30 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(12 pages)
28 October 2015Appointment of Mr Scott Alan Brown as a director on 30 September 2015 (2 pages)
28 October 2015Appointment of Mr Scott Alan Brown as a director on 30 September 2015 (2 pages)
28 July 2015Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 28 July 2015 (1 page)
7 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages)
27 March 2015Appointment of Alistair William Nicol as a director on 27 January 2015 (3 pages)
27 March 2015Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages)
27 March 2015Appointment of Alistair William Nicol as a director on 27 January 2015 (3 pages)
27 March 2015Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages)
27 March 2015Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages)
27 March 2015Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages)
16 March 2015Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages)
16 March 2015Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages)
16 March 2015Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages)
14 January 2015Registration of charge SC4879510002, created on 8 January 2015 (23 pages)
14 January 2015Registration of charge SC4879510003, created on 8 January 2015 (22 pages)
14 January 2015Registration of charge SC4879510004, created on 8 January 2015 (23 pages)
14 January 2015Registration of charge SC4879510003, created on 8 January 2015 (22 pages)
14 January 2015Registration of charge SC4879510002, created on 8 January 2015 (23 pages)
14 January 2015Registration of charge SC4879510004, created on 8 January 2015 (23 pages)
14 January 2015Registration of charge SC4879510001, created on 8 January 2015 (33 pages)
14 January 2015Registration of charge SC4879510003, created on 8 January 2015 (22 pages)
14 January 2015Registration of charge SC4879510002, created on 8 January 2015 (23 pages)
14 January 2015Registration of charge SC4879510001, created on 8 January 2015 (33 pages)
14 January 2015Registration of charge SC4879510001, created on 8 January 2015 (33 pages)
14 January 2015Registration of charge SC4879510004, created on 8 January 2015 (23 pages)
3 December 2014Appointment of Nicholas Giles Parker as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages)
3 December 2014Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages)
3 December 2014Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Mr John Alexander Hope as a director on 27 November 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Gavin Mackinlay as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Gavin Mackinlay as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Mr John Alexander Hope as a director on 27 November 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Nicholas Giles Parker as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
3 December 2014Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(4 pages)
24 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(26 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 1
(26 pages)