131-135 George Street
Edinburgh
EH2 4JS
Scotland
Director Name | Mr James Thomas Lloyd |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland |
Director Name | Mr Alastair William Nicol |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scottish Futures Trust Fourth Floor, 91 Haymar Edinburgh EH12 5HE Scotland |
Director Name | Mrs Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sft, Fourth Floor 91 Haymarket Terrace Edinburgh EH12 5HE Scotland |
Director Name | Mr John William Dryburgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1, 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2016) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1, 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr William Stewart Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3 Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr James Leonard King |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 7 months (resigned 17 September 2015) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3, Skypark 1, 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Benjamin James Harrop |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Richard Stephen Drew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Columba House Adastral Park Ipswich IP5 3RE |
Director Name | Mr Anthony Curran |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Greater Glasgow Health Board Jb Russell House 1055 Great Western Road Glasgow G12 0XH Scotland |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2023) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Colin Malcolm Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7/3 Skypark 1 8 Elliot Place Glasgow G3 8EP Scotland |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Raymond O'Kane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2019) |
Role | Property & Technical Services Manager (Architect) |
Country of Residence | Scotland |
Correspondence Address | Property And Technical Services Rouken Glen Road Giffnock Glasgow G46 6UG Scotland |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Gordon James Shirreff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2023) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Futures Trust 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Andrew Edward Douglas MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2024) |
Role | Investments Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Futures Trust 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Westley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Philip Keith Daws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Renfrewshire Council 211 Main Street Barrhead Glasgow G78 2SY Scotland |
Director Name | Mr Henry Otti |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Bina Tailor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Asset Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Registered Address | C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
1 May 2019 | Delivered on: 10 May 2019 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Outstanding |
---|---|
23 March 2016 | Delivered on: 30 March 2016 Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 22 March 2016 Persons entitled: Community Solutions Management Services (Hub) Limited Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompaying This Form MR01) Classification: A registered charge Outstanding |
8 January 2021 | Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages) |
---|---|
15 December 2020 | Termination of appointment of Henry Otti as a director on 30 November 2020 (1 page) |
15 December 2020 | Appointment of Bina Tailor as a director on 30 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page) |
17 November 2020 | Appointment of Richard John Dixon as a director on 13 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of David George Lane as a director on 13 November 2020 (1 page) |
24 September 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
30 March 2020 | Director's details changed for Mr Henry Otti on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
3 June 2019 | Appointment of Mr Henry Otti as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Wesley Alan Erlam as a director on 1 June 2019 (1 page) |
21 May 2019 | Change of details for Hub West Scotland Holdco (No.3) Limited as a person with significant control on 7 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from Suite 7/3, Skypark 1, 8 Elliot Place Glasgow G3 8EP Scotland to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on 20 May 2019 (1 page) |
10 May 2019 | Registration of charge SC4975400005, created on 1 May 2019 (23 pages) |
9 May 2019 | Director's details changed for Margaret Brown Porteous Mccrossan on 7 May 2019 (2 pages) |
30 April 2019 | Appointment of Mr Philip Keith Daws as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Raymond O'kane as a director on 30 April 2019 (1 page) |
28 March 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
9 August 2018 | Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
28 June 2018 | Notification of Aviva Public Private Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Appointment of Wesley Alan Erlam as a director on 20 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
1 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 31 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages) |
28 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
28 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
20 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
17 August 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
17 August 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
5 August 2016 | Accounts for a dormant company made up to 28 February 2016 (10 pages) |
5 August 2016 | Accounts for a dormant company made up to 28 February 2016 (10 pages) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 1 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Nigel Paul Badham as a director on 1 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 1 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Nigel Paul Badham as a director on 1 July 2016 (2 pages) |
30 March 2016 | Registration of charge SC4975400004, created on 23 March 2016 (29 pages) |
30 March 2016 | Registration of charge SC4975400004, created on 23 March 2016 (29 pages) |
24 March 2016 | Registration of charge SC4975400002, created on 21 March 2016 (23 pages) |
24 March 2016 | Registration of charge SC4975400001, created on 21 March 2016 (41 pages) |
24 March 2016 | Registration of charge SC4975400002, created on 21 March 2016 (23 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
24 March 2016 | Registration of charge SC4975400001, created on 21 March 2016 (41 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
22 March 2016 | Alterations to floating charge SC4975400003 (42 pages) |
22 March 2016 | Registration of charge SC4975400003, created on 21 March 2016 (19 pages) |
22 March 2016 | Alterations to floating charge SC4975400003 (42 pages) |
22 March 2016 | Registration of charge SC4975400003, created on 21 March 2016 (19 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
16 March 2016 | Termination of appointment of Richard Stephen Drew as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr David George Lane as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David George Lane as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Benjamin James Harrop as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Ben Peter Richardson as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Anthony Curran as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Raymond O'kane as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Nigel Paul Badham as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Ben Peter Richardson as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of John William Dryburgh as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Anthony Curran as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of William Stewart Matthews as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Nigel Paul Badham as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of John William Dryburgh as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Benjamin James Harrop as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Raymond O'kane as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of William Stewart Matthews as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Stephen Drew as a director on 16 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Anthony Curran on 4 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Anthony Curran on 4 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr William Stewart Matthews on 4 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr William Stewart Matthews on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr William Stewart Matthews as a director on 12 February 2015 (2 pages) |
4 February 2016 | Appointment of Mr Anthony Curran as a director on 12 February 2015 (2 pages) |
4 February 2016 | Appointment of Mr Anthony Curran as a director on 12 February 2015 (2 pages) |
4 February 2016 | Appointment of Mr William Stewart Matthews as a director on 12 February 2015 (2 pages) |
8 October 2015 | Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
14 August 2015 | Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
29 May 2015 | Appointment of Ms Clare Sheridan as a secretary (3 pages) |
29 May 2015 | Appointment of Ms Clare Sheridan as a secretary (3 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
12 May 2015 | Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Mr John William Dryburgh as a director on 11 February 2015 (2 pages) |
30 March 2015 | Appointment of Mr John William Dryburgh as a director on 11 February 2015 (2 pages) |
13 February 2015 | Appointment of Nigel Paul Badham as a director on 11 February 2015 (2 pages) |
13 February 2015 | Appointment of Margaret Brown Porteous Mccrossan as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr John Alexander Hope as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Benjamin James Harrop as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr James Leonard King as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Richard Stephen Drew as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Richard Stephen Drew as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr John Alexander Hope as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Alastair Graham Gourlay as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr James Leonard King as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Margaret Brown Porteous Mccrossan as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Alastair Graham Gourlay as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Benjamin James Harrop as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Nigel Paul Badham as a director on 11 February 2015 (2 pages) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|