JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC454429
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 8 Melville Street Edinburgh EH3 7NS United Kingdom to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Dec 12, 2025

    1 pagesAD01

    Director's details changed for Mr Paul James Mcgirk on Dec 02, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Director's details changed for Mr Nial Watson Gemmell on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Mr Paul James Mcgirk on May 28, 2025

    2 pagesCH01

    Director's details changed for Mr Kevin James Bradley on May 28, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Mcvey on May 28, 2025

    2 pagesCH01

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of Colin Malcolm Campbell as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mcgregor Park as a director on Sep 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Appointment of Mr Steven Mcghee as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Matthew Templeton as a director on Jul 04, 2023

    1 pagesTM01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Malcolm Campbell on Dec 22, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021

    2 pagesAP01

    Termination of appointment of Alexander Monteith Mccrorie as a director on Mar 21, 2021

    1 pagesTM01

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    BONE, Andrew Stephen
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    Director
    Newstead
    TD6 9DA Melrose
    Nhs Borders
    United Kingdom
    United KingdomScottish284349840001
    BRADLEY, Kevin James
    St Colme Street
    EH3 6AA Edinburgh
    1
    United Kingdom
    Director
    St Colme Street
    EH3 6AA Edinburgh
    1
    United Kingdom
    ScotlandBritish141910170001
    GEMMELL, Nial Watson
    91 Haymarket Terrace
    EH12 5HW Edinburgh
    Fourth Floor
    Scotland
    Scotland
    Director
    91 Haymarket Terrace
    EH12 5HW Edinburgh
    Fourth Floor
    Scotland
    Scotland
    ScotlandBritish176999390001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    United KingdomBritish309598300001
    MCGIRK, Paul James
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish208189940001
    MCVEY, Philip
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish99001530003
    BLENCOWE, Martin David
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    ScotlandBritish95958550001
    BRUCE, Andrew David
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritish180841020001
    CAMPBELL, Colin Malcolm
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    United Kingdom
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    United Kingdom
    United KingdomBritish76823200003
    CHRISTIE, Rory
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    Director
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    United KingdomBritish59134900001
    ELLIOT, John Christian
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritish184790001
    GRAHAM, Iain Fraser
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritish180841030001
    HOPE, John Alexander
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish71318590003
    LAWTON-WALLACE, Adrian John
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritish178503820001
    LOVE, Brian
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    ScotlandBritish192017440001
    MCCRORIE, Alexander Monteith
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritish105297760001
    PARK, Richard Mcgregor
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    United KingdomBritish207598370001
    SHERET, Garry Edward
    David Mushet Gardens
    Dalkeith
    EH22 1LH Midlothian
    2
    Scotland
    Scotland
    Director
    David Mushet Gardens
    Dalkeith
    EH22 1LH Midlothian
    2
    Scotland
    Scotland
    ScotlandBritish197621540001
    SHIRREFF, Gordon James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    United KingdomBritish135019790001
    TEMPLETON, Matthew
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish175541650001

    Who are the persons with significant control of JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hub South East Scotland Limited
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Apr 06, 2016
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    No
    Legal FormLimited Company By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry In Scotland
    Registration NumberSc380319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0