Edinburgh
EH12 9DH
Scotland
Director Name | Mr David MacDonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Programe Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street, 3rd Floor South Building London EC1A 4HD |
Director Name | Mrs Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Michael David Felton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Gerald Francis Donald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2016) |
Role | Property Professional |
Country of Residence | Scotland |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Hugh Murdoch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr John Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2019) |
Role | Asset Mamager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2024) |
Role | Hub Investments Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Street London EC1M 6EH |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
27 October 2021 | Delivered on: 5 November 2021 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties ( as Defined in the Instrument Evidencing This Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
29 July 2015 | Delivered on: 5 August 2015 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 Particulars: All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter belonging to it;. All its right, title and interest in any intellectual property rights (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to it (or to the extent of its interest) in which it has an interest. Outstanding |
29 July 2015 | Delivered on: 5 August 2015 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 |
29 July 2015 | Delivered on: 5 August 2015 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 |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
25 April 2019 | Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 11 Thistle Place Aberdeen AB10 1UZ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 6 March 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages) |
29 November 2017 | Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages) |
4 August 2017 | Termination of appointment of John Hope as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of John Hope as a director on 31 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Kevin Andrew Richmond as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Kevin Andrew Richmond as a director on 14 December 2016 (1 page) |
4 October 2016 | Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Philip Mcvey as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Philip Mcvey as a director on 28 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page) |
3 October 2016 | Resolutions
|
16 September 2016 | Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages) |
16 September 2016 | Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages) |
17 May 2016 | Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages) |
17 May 2016 | Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 April 2016 | Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages) |
26 April 2016 | Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page) |
26 April 2016 | Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages) |
26 April 2016 | Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page) |
5 August 2015 | Registration of charge SC4979430002, created on 29 July 2015 (24 pages) |
5 August 2015 | Registration of charge SC4979430003, created on 29 July 2015 (43 pages) |
5 August 2015 | Registration of charge SC4979430002, created on 29 July 2015 (24 pages) |
5 August 2015 | Registration of charge SC4979430001, created on 29 July 2015 (29 pages) |
5 August 2015 | Registration of charge SC4979430001, created on 29 July 2015 (29 pages) |
5 August 2015 | Registration of charge SC4979430003, created on 29 July 2015 (43 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
30 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
28 July 2015 | Termination of appointment of Philip Mcvey as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Philip Mcvey as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Philip Mcvey as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Philip Mcvey as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Michael David Felton as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Michael David Felton as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Michael David Felton as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Michael David Felton as a director on 28 July 2015 (2 pages) |
21 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
21 July 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
13 July 2015 | Appointment of Mr Gavin William Mackinlay as a director on 22 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Philip Mcvey as a director on 22 June 2015 (1 page) |
13 July 2015 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 11 Thistle Place Aberdeen AB10 1UZ on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Andrew David Bruce as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Hugh Murdoch as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Andrew David Bruce as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Mark Baxter as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr John Hope as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Hugh Murdoch as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Gavin William Mackinlay as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Paul James Mcgirk as a director on 22 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Michael David Felton as a director on 22 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Philip Mcvey as a director on 22 June 2015 (1 page) |
13 July 2015 | Appointment of Mr Paul James Mcgirk as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Gerald Francis Donald as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Gerald Francis Donald as a director on 22 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Mark Baxter as a director on 22 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Michael David Felton as a director on 22 June 2015 (1 page) |
13 July 2015 | Appointment of Mr John Hope as a director on 22 June 2015 (2 pages) |
13 July 2015 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 11 Thistle Place Aberdeen AB10 1UZ on 13 July 2015 (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|