Edinburgh
EH3 7HL
Scotland
Director Name | Mr Kevin James Bradley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Colin Malcolm Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 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 | Current |
Appointed | 24 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Lee Richard Simmons |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Andrew Stephen Bone |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 May 2021(5 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Borders Newstead Melrose TD6 9DA Scotland |
Director Name | Mr Steven John McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mrs Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Galliford Try Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(same day as company formation) |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Garry Edward Sheret |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Alexander Monteith McCrorie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Richard McGregor Park |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 7 years (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(1 year, 6 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 Matthew Templeton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Melville Street Edinburgh EH3 7HL Scotland |
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 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
23 September 2016 | Delivered on: 28 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
---|---|
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: A) any know-how, patent, trademark, service mark, design, business name, topographical or similar right;. B) any copyright or other intellectual property monopoly right; and. C) any interest (including by way of licence) in any of the above,. In each case whether registered or not and including all applications for the same. Outstanding |
23 March 2024 | Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page) |
---|---|
23 March 2024 | Appointment of Mrs Ruth Mairi Hann as a director on 1 March 2024 (2 pages) |
5 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 5 March 2024 (1 page) |
5 March 2024 | Accounts for a small company made up to 30 September 2023 (17 pages) |
11 October 2023 | Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023 (1 page) |
5 July 2023 | Termination of appointment of Matthew Templeton as a director on 4 July 2023 (1 page) |
5 July 2023 | Appointment of Mr Steven Mcghee as a director on 4 July 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a small company made up to 30 September 2022 (17 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
22 December 2021 | Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021 (2 pages) |
17 June 2021 | Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 March 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
30 March 2021 | Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021 (1 page) |
11 February 2021 | Secretary's details changed (1 page) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Garry Edward Sheret as a director on 2 April 2020 (1 page) |
20 March 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
12 June 2019 | Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 12 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr Matthew Templeton on 26 April 2019 (2 pages) |
9 May 2019 | Appointment of Mrs Matthew Templeton as a director on 26 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Rory William Christie as a director on 26 April 2019 (1 page) |
5 March 2019 | Group of companies' accounts made up to 30 September 2018 (34 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
8 February 2018 | Director's details changed for Paul James Mcgirk on 8 February 2018 (2 pages) |
29 November 2017 | Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Philip Mcvey as a director on 24 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Philip Mcvey as a director on 24 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Mcvey as a director on 24 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Brian Love as a director on 24 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Brian Love as a director on 24 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Lee Richard Simmons as a director on 24 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Lee Richard Simmons as a director on 24 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Mcvey as a director on 24 October 2017 (1 page) |
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) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
15 November 2016 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
15 November 2016 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
20 October 2016 | Appointment of Mr Colin Campbell as a director on 5 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Colin Campbell as a director on 5 October 2016 (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
28 September 2016 | Registration of charge SC5355900004, created on 23 September 2016 (23 pages) |
28 September 2016 | Registration of charge SC5355900004, created on 23 September 2016 (23 pages) |
27 September 2016 | Registration of charge SC5355900001, created on 23 September 2016 (34 pages) |
27 September 2016 | Registration of charge SC5355900003, created on 23 September 2016 (22 pages) |
27 September 2016 | Registration of charge SC5355900002, created on 23 September 2016 (24 pages) |
27 September 2016 | Registration of charge SC5355900001, created on 23 September 2016 (34 pages) |
27 September 2016 | Registration of charge SC5355900002, created on 23 September 2016 (24 pages) |
27 September 2016 | Registration of charge SC5355900003, created on 23 September 2016 (22 pages) |
15 August 2016 | Appointment of Mr John Alexander Hope as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alexander Monteith Mccrorie as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Rory William Christie as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Garry Edward Sheret as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Philip Mcvey as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Rory William Christie as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Garry Edward Sheret as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Kevin James Bradley as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Alexander Hope as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Love as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Kevin James Bradley as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Brian Love as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Richard Mcgregor Park as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Philip Mcvey as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Richard Mcgregor Park as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alexander Monteith Mccrorie as a director on 15 August 2016 (2 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|