Edinburgh
EH12 9DH
Scotland
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(1 year after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr David MacDonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Programe Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH 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 |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
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 | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(1 year after company formation) |
Appointment Duration | 1 year, 5 months (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 | 23 February 2016(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2019) |
Role | Investment Director |
Country of Residence | England |
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 | 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 | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
16 February 2023 | Delivered on: 22 February 2023 Persons entitled: Aviva Public Private Finance Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
27 October 2021 | Delivered on: 9 November 2021 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
25 February 2016 | Delivered on: 8 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 |
25 February 2016 | Delivered on: 8 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 |
25 February 2016 | Delivered on: 8 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 |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
---|---|
30 December 2020 | Accounts for a small company made up to 30 June 2020 (19 pages) |
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 30 June 2019 (19 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Gavin William Mackinlay 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 | Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages) |
7 December 2018 | Accounts for a small company made up to 30 June 2018 (19 pages) |
28 June 2018 | Confirmation statement made on 28 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) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (20 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 Alexander Hope as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
16 December 2016 | Appointment of Mr David Macdonald as a director on 14 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr David Macdonald as a director on 14 December 2016 (2 pages) |
16 December 2016 | Full accounts made up to 30 June 2016 (18 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
20 June 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
20 June 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 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) |
18 March 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | Registration of charge SC4979460001, created on 25 February 2016 (42 pages) |
8 March 2016 | Registration of charge SC4979460002, created on 25 February 2016 (24 pages) |
8 March 2016 | Registration of charge SC4979460002, created on 25 February 2016 (24 pages) |
8 March 2016 | Registration of charge SC4979460001, created on 25 February 2016 (42 pages) |
8 March 2016 | Registration of charge SC4979460003, created on 25 February 2016 (28 pages) |
8 March 2016 | Registration of charge SC4979460003, created on 25 February 2016 (28 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
23 February 2016 | Termination of appointment of Michael David Felton as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Gavin William Mackinlay as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr John Alexander Hope as a director on 23 February 2016 (2 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 23 January 2016
|
23 February 2016 | Appointment of Mr Paul James Mcgirk as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr John Alexander Hope as a director on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 11 Thistle Place Aberdeen AB10 1UZ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 11 Thistle Place Aberdeen AB10 1UZ on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Gavin William Mackinlay as a director on 23 February 2016 (2 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 23 January 2016
|
23 February 2016 | Appointment of Mr Paul James Mcgirk as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Michael David Felton as a director on 23 February 2016 (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|