REH PHASE 1 SUBHUB LIMITED
Overview
| Company Name | REH PHASE 1 SUBHUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC483130 |
| 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 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 Address | No |
What are the latest accounts for REH PHASE 1 SUBHUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REH PHASE 1 SUBHUB LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for REH PHASE 1 SUBHUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul James Mcgirk on Dec 02, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Malcolm Campbell on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Ruth Mairi Hann on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James Mcgirk on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin James Bradley on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Mcvey on May 28, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 | 26 pages | AA | ||
Confirmation statement made on Jul 30, 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 | ||
Registration of charge SC4831300005, created on Feb 24, 2023 | 25 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 30, 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 | 24 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Stephen Bone as a director on May 25, 2021 | 2 pages | AP01 | ||
Who are the officers of REH PHASE 1 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 | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom |
| 167168750001 | ||||||||||
| BONE, Andrew Stephen | Director | Newstead TD6 9DA Melrose Nhs Borders United Kingdom | United Kingdom | Scottish | 284349840001 | |||||||||
| BRADLEY, Kevin James | Director | St Colme Street EH3 6AA Edinburgh 1 United Kingdom | Scotland | British | 141910170001 | |||||||||
| CAMPBELL, Colin Malcolm | Director | 91 Haymarket Terrace EH12 5HE Edinburgh Fourth Floor Scotland Scotland | United Kingdom | British | 76823200003 | |||||||||
| HANN, Ruth Mairi | Director | 91 Haymarket Terrace EH12 5HE Edinburgh Fourth Floor Scotland Scotland | Scotland | British | 289345220001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 309598300001 | |||||||||
| MCGIRK, Paul James | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | 208189940001 | |||||||||
| MCVEY, Philip | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | 99001530003 | |||||||||
| SIMMONS, Lee Richard | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 124631860001 | |||||||||
| BLENCOWE, Martin David | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | Scotland | British | 95958550001 | |||||||||
| CHRISTIE, Rory | Director | South Trinity Road EH5 3NX Edinburgh 56 Scotland Scotland | United Kingdom | British | 59134900001 | |||||||||
| GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | 176999390001 | |||||||||
| HOPE, John Alexander | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British | 71318590003 | |||||||||
| LAWTON-WALLACE, Adrian John | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | 178503820001 | |||||||||
| LOVE, Brian | Director | Morningside Place EH10 5ES Edinburgh 15 United Kingdom | Scotland | British | 192017440001 | |||||||||
| MCCRORIE, Alexander Monteith | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | 105297760001 | |||||||||
| MCVEY, Philip | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | 99001530003 | |||||||||
| PARK, Richard Mcgregor | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | 207598370001 | |||||||||
| SHERET, Garry Edward | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | 192031870001 | |||||||||
| SHIRREFF, Gordon James | Director | Melville Street EH3 7HL Edinburgh 51 | United Kingdom | British | 135019790001 | |||||||||
| TEMPLETON, Matthew | Director | Melville Street EH3 7HL Edinburgh 51 United Kingdom | United Kingdom | British | 175541650001 |
Who are the persons with significant control of REH PHASE 1 SUBHUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reh Phase 1 Subhub Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | 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