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(6 months, 3 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, 2 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 | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(7 years, 5 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 | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(7 years, 5 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 | Mrs Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(8 years, 7 months 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 | 10 July 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 | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Maurice Charles Bourne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 Derek Orr Anderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 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 Gerald Francis Donald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 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 | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2016) |
Role | Civil Engineer |
Country of Residence | Scotland |
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 | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thistle Place Aberdeen AB10 1UZ Scotland |
Director Name | Mr Andrew David Bruce |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
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 | 28 July 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 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 Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 months, 3 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 | 19 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 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, 4 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(3 years, 9 months 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 | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 July 2015 | Delivered on: 7 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 |
23 March 2024 | Appointment of Mrs Ruth Mairi Hann as a director on 1 March 2024 (2 pages) |
---|---|
22 March 2024 | Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page) |
18 March 2024 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 18 March 2024 (1 page) |
21 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
4 January 2023 | Appointment of Mr Stewart William Small as a director on 22 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Andrew Neil Duck as a director on 22 December 2022 (1 page) |
4 January 2023 | Termination of appointment of Kirsty O'brien as a director on 22 December 2022 (1 page) |
4 January 2023 | Appointment of Kirsty O'brien as a director on 22 December 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 April 2019 | Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page) |
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 | Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (25 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) |
8 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) |
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 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
30 January 2017 | Appointment of Kirsty O'brien as a director on 19 January 2017 (2 pages) |
30 January 2017 | Appointment of Kirsty O'brien as a director on 19 January 2017 (2 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) |
28 November 2016 | Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Philip Mcvey as a director on 28 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Philip Mcvey 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) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 April 2016 | Appointment of Mr David Macdonald 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 | 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) |
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) |
27 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
27 November 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
7 August 2015 | Registration of charge SC5105160002, created on 29 July 2015 (30 pages) |
7 August 2015 | Registration of charge SC5105160002, created on 29 July 2015 (30 pages) |
5 August 2015 | Registration of charge SC5105160001, created on 29 July 2015 (24 pages) |
5 August 2015 | Registration of charge SC5105160001, created on 29 July 2015 (24 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
|
30 July 2015 | Appointment of Mr Andrew David Bruce as a director on 28 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Andrew David Bruce as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Gerald Francis Donald as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Derek Orr Anderson 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 | Termination of appointment of Maurice Charles Bourne as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Gavin William Mackinlay as a director on 28 July 2015 (2 pages) |
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 Derek Orr Anderson as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr John Hope as a director on 28 July 2015 (2 pages) |
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 Maurice Charles Bourne as a director on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Hugh Murdoch as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Paul James Mcgirk as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Paul James Mcgirk as a director on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Mark Baxter as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Mark Baxter as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Gerald Francis Donald as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Gavin William Mackinlay 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 | Appointment of Mr Hugh Murdoch as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Hope as a director on 28 July 2015 (2 pages) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|