Edinburgh
EH2 1DF
Scotland
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Ryan McNamee |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(6 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Kathleen Shearer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heron View Motherwell ML1 2FL Scotland |
Director Name | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Lauren Brown |
---|---|
Status | Current |
Appointed | 04 March 2024(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 22 March 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 10-11 Welken House Charterhouse Square London EC1M 6EH |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Joseph Sarto Quinn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Civic Centre North Lanarkshire Council Motherwell ML1 1AB Scotland |
Director Name | Mr Scott Alan Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Welken House Charterhouse Square London EC1M 6EH |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10-11 Welken House Charterhouse Square London EC1M 6EH |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Resigned |
Appointed | 03 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Registered Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
29 June 2017 | Delivered on: 10 July 2017 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|---|
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
1 February 2024 | Termination of appointment of Michael Joseph Mcbrearty as a director on 22 December 2023 (1 page) |
---|---|
12 December 2023 | Second filing for the appointment of Mrs Kathleen Shearer as a director (3 pages) |
12 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
12 October 2023 | Appointment of Mrs Kathleen Shearer as a director on 6 December 2022
|
28 March 2023 | Accounts for a small company made up to 30 September 2022 (24 pages) |
9 December 2022 | Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page) |
9 December 2022 | Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a small company made up to 30 September 2021 (28 pages) |
22 December 2021 | Termination of appointment of Joseph Sarto Quinn as a director on 10 December 2021 (1 page) |
22 December 2021 | Appointment of Ryan Mcnamee as a director on 10 December 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages) |
3 March 2021 | Full accounts made up to 30 September 2020 (31 pages) |
17 December 2020 | Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Scott Alan Brown as a director on 6 October 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 11 May 2020 (2 pages) |
17 April 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
17 March 2020 | Full accounts made up to 30 September 2019 (31 pages) |
11 March 2020 | Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 February 2019 | Full accounts made up to 30 September 2018 (30 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
7 September 2018 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page) |
7 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
7 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
7 September 2018 | Change of details for Hub Sw Cumbernauld Holdco Limited as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
21 May 2018 | Appointment of Mr David Rose as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
23 February 2018 | Accounts for a small company made up to 30 September 2017 (25 pages) |
13 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
22 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
10 July 2017 | Registration of charge SC5516960003, created on 29 June 2017 (33 pages) |
6 July 2017 | Registration of charge SC5516960001, created on 29 June 2017 (22 pages) |
6 July 2017 | Registration of charge SC5516960002, created on 29 June 2017 (20 pages) |
6 July 2017 | Registration of charge SC5516960002, created on 29 June 2017 (20 pages) |
6 July 2017 | Registration of charge SC5516960001, created on 29 June 2017 (22 pages) |
15 June 2017 | Appointment of Mr Joseph Sarto Quinn as a director on 1 April 2017 (2 pages) |
15 June 2017 | Appointment of Mr Joseph Sarto Quinn as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Scott Alan Brown as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Alastair William Nicol as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr John Alexander Hope as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Alastair William Nicol as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Gavin William Mackinlay as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Scott Alan Brown as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr John Alexander Hope as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Gavin William Mackinlay as a director on 1 April 2017 (2 pages) |
22 March 2017 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 March 2017 (2 pages) |
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|
2 December 2016 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
2 December 2016 | Incorporation Statement of capital on 2016-12-02
|
2 December 2016 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |