Company NameHub West Scotland Project Company (No.3) Limited
Company StatusActive
Company NumberSC497540
CategoryPrivate Limited Company
Incorporation Date11 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMargaret Brown Porteous McCrossan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(1 day after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Clarence House
131-135 George Street
Edinburgh
EH2 4JS
Scotland
Director NameMr James Thomas Lloyd
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(8 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Clarence House
131-135 George Street
Edinburgh
EH2 4JS
Scotland
Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scottish Futures Trust Fourth Floor, 91 Haymar
Edinburgh
EH12 5HE
Scotland
Director NameMrs Ruth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSft, Fourth Floor 91 Haymarket Terrace
Edinburgh
EH12 5HE
Scotland
Director NameMr John William Dryburgh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1, 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2016)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1, 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr William Stewart Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3 Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr James Leonard King
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration7 months (resigned 17 September 2015)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3, Skypark 1, 8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Benjamin James Harrop
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Richard Stephen Drew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumba House Adastral Park
Ipswich
IP5 3RE
Director NameMr Anthony Curran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greater Glasgow Health Board Jb Russell House
1055 Great Western Road
Glasgow
G12 0XH
Scotland
Secretary NameMs Clare Sheridan
StatusResigned
Appointed01 May 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2023)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Colin Malcolm Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7/3 Skypark 1
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Raymond O'Kane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
RoleProperty & Technical Services Manager (Architect)
Country of ResidenceScotland
Correspondence AddressProperty And Technical Services Rouken Glen Road
Giffnock
Glasgow
G46 6UG
Scotland
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Gordon James Shirreff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2023)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Futures Trust 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Andrew Edward Douglas MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2024)
RoleInvestments Director
Country of ResidenceScotland
Correspondence AddressScottish Futures Trust 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Philip Keith Daws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Renfrewshire Council 211 Main Street
Barrhead
Glasgow
G78 2SY
Scotland
Director NameMr Henry Otti
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameBina Tailor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Secretary NameAsset Management Solutions Ltd (Corporation)
StatusResigned
Appointed11 February 2015(same day as company formation)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales

Location

Registered AddressC/O Foresight Group Clarence House
131-135 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

1 May 2019Delivered on: 10 May 2019
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding
23 March 2016Delivered 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 2016Delivered on: 22 March 2016
Persons entitled: Community Solutions Management Services (Hub) Limited

Classification: A registered charge
Outstanding
21 March 2016Delivered 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 2016Delivered 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

Filing History

8 January 2021Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages)
15 December 2020Termination of appointment of Henry Otti as a director on 30 November 2020 (1 page)
15 December 2020Appointment of Bina Tailor as a director on 30 November 2020 (2 pages)
17 November 2020Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page)
17 November 2020Appointment of Richard John Dixon as a director on 13 November 2020 (2 pages)
17 November 2020Termination of appointment of David George Lane as a director on 13 November 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 March 2020 (22 pages)
30 March 2020Director's details changed for Mr Henry Otti on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (21 pages)
3 June 2019Appointment of Mr Henry Otti as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Wesley Alan Erlam as a director on 1 June 2019 (1 page)
21 May 2019Change of details for Hub West Scotland Holdco (No.3) Limited as a person with significant control on 7 May 2019 (2 pages)
20 May 2019Registered 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 2019Registration of charge SC4975400005, created on 1 May 2019 (23 pages)
9 May 2019Director's details changed for Margaret Brown Porteous Mccrossan on 7 May 2019 (2 pages)
30 April 2019Appointment of Mr Philip Keith Daws as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Raymond O'kane as a director on 30 April 2019 (1 page)
28 March 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 September 2018Full accounts made up to 31 March 2018 (22 pages)
9 August 2018Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
28 June 2018Notification of Aviva Public Private Finance Limited as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Appointment of Wesley Alan Erlam as a director on 20 April 2018 (2 pages)
4 May 2018Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
1 December 2017Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 (2 pages)
17 November 2017Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Ben Peter Richardson as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Ben Peter Richardson as a director on 31 October 2017 (1 page)
3 October 2017Full accounts made up to 31 March 2017 (22 pages)
3 October 2017Full accounts made up to 31 March 2017 (22 pages)
10 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 December 2016Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page)
14 December 2016Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 (1 page)
14 December 2016Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages)
14 December 2016Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 (2 pages)
28 September 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
28 September 2016Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages)
20 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
20 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
17 August 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
17 August 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 August 2016Accounts for a dormant company made up to 28 February 2016 (10 pages)
5 August 2016Accounts for a dormant company made up to 28 February 2016 (10 pages)
22 July 2016Termination of appointment of Alastair Graham Gourlay as a director on 1 July 2016 (1 page)
22 July 2016Appointment of Mr Nigel Paul Badham as a director on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Alastair Graham Gourlay as a director on 1 July 2016 (1 page)
22 July 2016Appointment of Mr Nigel Paul Badham as a director on 1 July 2016 (2 pages)
30 March 2016Registration of charge SC4975400004, created on 23 March 2016 (29 pages)
30 March 2016Registration of charge SC4975400004, created on 23 March 2016 (29 pages)
24 March 2016Registration of charge SC4975400002, created on 21 March 2016 (23 pages)
24 March 2016Registration of charge SC4975400001, created on 21 March 2016 (41 pages)
24 March 2016Registration of charge SC4975400002, created on 21 March 2016 (23 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
24 March 2016Registration of charge SC4975400001, created on 21 March 2016 (41 pages)
24 March 2016Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages)
22 March 2016Alterations to floating charge SC4975400003 (42 pages)
22 March 2016Registration of charge SC4975400003, created on 21 March 2016 (19 pages)
22 March 2016Alterations to floating charge SC4975400003 (42 pages)
22 March 2016Registration of charge SC4975400003, created on 21 March 2016 (19 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 March 2016Termination of appointment of Richard Stephen Drew as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr David George Lane as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr David George Lane as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Benjamin James Harrop as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Ben Peter Richardson as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Anthony Curran as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Raymond O'kane as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Nigel Paul Badham as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Ben Peter Richardson as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of John William Dryburgh as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Anthony Curran as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of William Stewart Matthews as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Nigel Paul Badham as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of John William Dryburgh as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Benjamin James Harrop as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Raymond O'kane as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of William Stewart Matthews as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Richard Stephen Drew as a director on 16 March 2016 (1 page)
8 March 2016Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(14 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(14 pages)
8 March 2016Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages)
26 February 2016Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr John Alexander Hope on 26 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages)
23 February 2016Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Anthony Curran on 4 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Anthony Curran on 4 February 2016 (2 pages)
19 February 2016Director's details changed for Mr William Stewart Matthews on 4 February 2016 (2 pages)
19 February 2016Director's details changed for Mr William Stewart Matthews on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr William Stewart Matthews as a director on 12 February 2015 (2 pages)
4 February 2016Appointment of Mr Anthony Curran as a director on 12 February 2015 (2 pages)
4 February 2016Appointment of Mr Anthony Curran as a director on 12 February 2015 (2 pages)
4 February 2016Appointment of Mr William Stewart Matthews as a director on 12 February 2015 (2 pages)
8 October 2015Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages)
8 October 2015Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page)
8 October 2015Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015 (2 pages)
8 October 2015Termination of appointment of James Leonard King as a director on 17 September 2015 (1 page)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
14 August 2015Secretary's details changed for Ms Clare Sheridan on 1 May 2015 (1 page)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
29 May 2015Appointment of Ms Clare Sheridan as a secretary (3 pages)
29 May 2015Appointment of Ms Clare Sheridan as a secretary (3 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
12 May 2015Appointment of Ms Clare Sheridan as a secretary on 1 May 2015 (3 pages)
30 April 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
30 March 2015Appointment of Mr John William Dryburgh as a director on 11 February 2015 (2 pages)
30 March 2015Appointment of Mr John William Dryburgh as a director on 11 February 2015 (2 pages)
13 February 2015Appointment of Nigel Paul Badham as a director on 11 February 2015 (2 pages)
13 February 2015Appointment of Margaret Brown Porteous Mccrossan as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr John Alexander Hope as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Benjamin James Harrop as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr James Leonard King as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Richard Stephen Drew as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Richard Stephen Drew as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr John Alexander Hope as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Alastair Graham Gourlay as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr James Leonard King as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Margaret Brown Porteous Mccrossan as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Alastair Graham Gourlay as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Benjamin James Harrop as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Nigel Paul Badham as a director on 11 February 2015 (2 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2015Incorporation
Statement of capital on 2015-02-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)