JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED
Overview
Company Name | JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC455364 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Malcolm Campbell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Mcgregor Park as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Mcghee as a director on Jul 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Templeton as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Malcolm Campbell on Dec 22, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander Monteith Mccrorie as a director on Mar 21, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Termination of appointment of Brian Love as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry Edward Sheret as a director on Apr 02, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for James Gillespie's Campus Subhub Holdings Limited as a person with significant control on May 28, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Who are the officers of JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
BONE, Andrew Stephen | Director | Newstead TD6 9DA Melrose Nhs Borders United Kingdom | United Kingdom | Scottish | Director Of Finance | 284349840001 | ||||||||
BRADLEY, Kevin James | Director | 20 Bothwell Street G2 7JS Glasgow Davis Langdon Llp United Kingdom | Scotland | British | Company Director | 141910170001 | ||||||||
GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | Hub Investments Director | 176999390001 | ||||||||
MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | Director | 309598300001 | ||||||||
MCGIRK, Paul James | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | Scotland | British | Director | 208189940001 | ||||||||
MCVEY, Philip | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | Surveyor | 99001530003 | ||||||||
BLENCOWE, Martin David | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Midlothian Scotland | Scotland | British | Chartered Engineer | 183840530001 | ||||||||
BRUCE, Andrew David | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 180841020001 | ||||||||
CAMPBELL, Colin Malcolm | Director | 11-15 Thistle Street EH2 1DF Edinburgh 1st Floor United Kingdom | United Kingdom | British | Director | 76823200003 | ||||||||
CHRISTIE, Rory | Director | South Trinity Road EH5 3NX Edinburgh 56 Scotland Scotland | United Kingdom | British | Director | 59134900001 | ||||||||
ELLIOT, John Christian | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 184790001 | ||||||||
GRAHAM, Iain Fraser | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | Scotland | British | Company Director | 180841030001 | ||||||||
HOPE, John Alexander | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British | Director | 71318590003 | ||||||||
LAWTON-WALLACE, Adrian John | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 178503820001 | ||||||||
LOVE, Brian | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | Company Director | 192017440001 | ||||||||
MCCRORIE, Alexander Monteith | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | Company Director | 105297760001 | ||||||||
PARK, Richard Mcgregor | Director | Melville Street EH3 7NS Edinburgh 8 United Kingdom | United Kingdom | British | Director | 207598370001 | ||||||||
SHERET, Garry Edward | Director | David Mushet Gardens Dalkeith EH22 1LH Midlothian 2 Scotland Scotland | Scotland | British | Company Director | 197621540001 | ||||||||
SHIRREFF, Gordon James | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland | United Kingdom | British | Company Director | 135019790001 | ||||||||
TEMPLETON, Matthew | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | Scotland | British | Director | 175541650001 |
Who are the persons with significant control of JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Gillespie's Campus Subhub Holdings Limited | Apr 06, 2016 | Melville Street EH3 7NS Edinburgh 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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