REH PHASE 1 SUBHUB LIMITED

REH PHASE 1 SUBHUB LIMITED

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

    Company NameREH PHASE 1 SUBHUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC483130
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of REH PHASE 1 SUBHUB LIMITED?

    • Development of building projects (41100) / Construction

    Where is REH PHASE 1 SUBHUB 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 REH PHASE 1 SUBHUB 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 REH PHASE 1 SUBHUB LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for REH PHASE 1 SUBHUB LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    26 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Malcolm Campbell on Jun 06, 2025

    2 pagesCH01

    Director's details changed for Mrs Ruth Mairi Hann 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

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

    26 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

    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 Mar 04, 2024

    1 pagesAD01

    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

    26 pagesAA

    Confirmation statement made on Jul 30, 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

    Registration of charge SC4831300005, created on Feb 24, 2023

    25 pagesMR01

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

    26 pagesAA

    Confirmation statement made on Jul 30, 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

    24 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of REH PHASE 1 SUBHUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    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
    CAMPBELL, Colin Malcolm
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    Director
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    United KingdomBritish76823200003
    HANN, Ruth Mairi
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    Director
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Fourth Floor
    Scotland
    Scotland
    ScotlandBritish289345220001
    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
    SIMMONS, Lee Richard
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritish124631860001
    BLENCOWE, Martin David
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    ScotlandBritish95958550001
    CHRISTIE, Rory
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    Director
    South Trinity Road
    EH5 3NX Edinburgh
    56
    Scotland
    Scotland
    United KingdomBritish59134900001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritish176999390001
    HOPE, John Alexander
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    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
    Morningside Place
    EH10 5ES Edinburgh
    15
    United Kingdom
    Director
    Morningside Place
    EH10 5ES Edinburgh
    15
    United Kingdom
    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
    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
    ScotlandBritish99001530003
    PARK, Richard Mcgregor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish207598370001
    SHERET, Garry Edward
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    United Kingdom
    United KingdomBritish192031870001
    SHIRREFF, Gordon James
    Melville Street
    EH3 7HL Edinburgh
    51
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    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 REH PHASE 1 SUBHUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reh Phase 1 Subhub Holdings Limited
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration Number483054
    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