JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED

JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED

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

    Company NameJAMES GILLESPIE'S CAMPUS SUBHUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC455364
    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 LIMITED?

    • Development of building projects (41100) / Construction

    Where is JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED located?

    Registered Office Address
    8 Melville Street
    EH3 7NS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJul 24, 2025
    Next Confirmation Statement DueAug 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    21 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    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

    20 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    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

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

    20 pagesAA

    Confirmation statement made on Jul 24, 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

    20 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    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

    Termination of appointment of Brian Love as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Garry Edward Sheret as a director on Apr 02, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 8 Melville Street Edinburgh EH3 7HL United Kingdom to 8 Melville Street Edinburgh EH3 7NS on Jun 20, 2019

    1 pagesAD01

    Change of details for James Gillespie's Campus Subhub Holdings Limited as a person with significant control on May 28, 2019

    2 pagesPSC05

    Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL to 8 Melville Street Edinburgh EH3 7HL on Jun 17, 2019

    1 pagesAD01

    Who are the officers of JAMES GILLESPIE'S CAMPUS SUBHUB 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 KingdomScottishDirector Of Finance284349840001
    BRADLEY, Kevin James
    20 Bothwell Street
    G2 7JS Glasgow
    Davis Langdon Llp
    United Kingdom
    Director
    20 Bothwell Street
    G2 7JS Glasgow
    Davis Langdon Llp
    United Kingdom
    ScotlandBritishCompany Director141910170001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishHub Investments Director176999390001
    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 KingdomBritishDirector309598300001
    MCGIRK, Paul James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishDirector208189940001
    MCVEY, Philip
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    ScotlandBritishSurveyor99001530003
    BLENCOWE, Martin David
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    ScotlandBritishChartered Engineer183840530001
    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 KingdomBritishCompany Director180841020001
    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 KingdomBritishDirector76823200003
    CHRISTIE, Rory
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    Director
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    United KingdomBritishDirector59134900001
    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 KingdomBritishCompany Director184790001
    GRAHAM, Iain Fraser
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritishCompany Director180841030001
    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 KingdomBritishDirector71318590003
    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 KingdomBritishCompany Director178503820001
    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
    ScotlandBritishCompany Director192017440001
    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 KingdomBritishCompany Director105297760001
    PARK, Richard Mcgregor
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    United KingdomBritishDirector207598370001
    SHERET, Garry Edward
    David Mushet Gardens
    Dalkeith
    EH22 1LH Midlothian
    2
    Scotland
    Scotland
    Director
    David Mushet Gardens
    Dalkeith
    EH22 1LH Midlothian
    2
    Scotland
    Scotland
    ScotlandBritishCompany Director197621540001
    SHIRREFF, Gordon James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    United KingdomBritishCompany Director135019790001
    TEMPLETON, Matthew
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    ScotlandBritishDirector175541650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    James Gillespie's Campus Subhub Holdings Limited
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    Apr 06, 2016
    Melville Street
    EH3 7NS Edinburgh
    8
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration Number454429
    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.

    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