ACP: NORTH HUB LIMITED
EDINBURGH ACP:SOUTH EAST HUB LIMITED MN NOVA 36 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 1LB

Company number SC369531
Status Active
Incorporation Date 2 December 2009
Company Type Private Limited Company
Address PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, EH12 1LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 24 November 2016 GBP 3,402 ; Statement of capital following an allotment of shares on 24 November 2016 GBP 3,402 ; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of ACP: NORTH HUB LIMITED are www.acpnorthhub.co.uk, and www.acp-north-hub.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Aberdour Rail Station is 8.7 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.4 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acp North Hub Limited is a Private Limited Company. The company registration number is SC369531. Acp North Hub Limited has been working since 02 December 2009. The present status of the company is Active. The registered address of Acp North Hub Limited is Po Box 17452 2 Lochside View Edinburgh Eh12 1lb. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. FELTON, Michael David is a Director of the company. MACKINLAY, Gavin William is a Director of the company. MCGIRK, Paul James is a Director of the company. MCVEY, Philip is a Director of the company. Secretary SMYTH, Pamela June has been resigned. Secretary WILSON, Gordon James has been resigned. Director ANDERSON, Derek Orr has been resigned. Director BAXTER, Mark has been resigned. Director COOPER, Martin has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director DE LA MOTTE, Tom has been resigned. Director GILL, Kenneth John has been resigned. Director MCQUADE, Brian has been resigned. Director SCOTT, Alan Philip has been resigned. Director WILLIAMSON, Andrew Grant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 25 September 2014

Director
FELTON, Michael David
Appointed Date: 06 January 2011
60 years old

Director
MACKINLAY, Gavin William
Appointed Date: 25 September 2014
68 years old

Director
MCGIRK, Paul James
Appointed Date: 25 September 2014
66 years old

Director
MCVEY, Philip
Appointed Date: 31 January 2014
65 years old

Resigned Directors

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 25 January 2011

Secretary
WILSON, Gordon James
Resigned: 25 September 2014
Appointed Date: 16 May 2012

Director
ANDERSON, Derek Orr
Resigned: 21 January 2014
Appointed Date: 14 September 2012
61 years old

Director
BAXTER, Mark
Resigned: 31 January 2014
Appointed Date: 06 January 2011
53 years old

Director
COOPER, Martin
Resigned: 21 August 2014
Appointed Date: 31 January 2014
54 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 25 September 2014
Appointed Date: 21 January 2014
52 years old

Director
DE LA MOTTE, Tom
Resigned: 25 September 2014
Appointed Date: 26 November 2012
55 years old

Director
GILL, Kenneth John
Resigned: 07 December 2012
Appointed Date: 31 March 2010
69 years old

Director
MCQUADE, Brian
Resigned: 03 August 2012
Appointed Date: 25 January 2011
62 years old

Director
SCOTT, Alan Philip
Resigned: 16 November 2010
Appointed Date: 31 March 2010
59 years old

Director
WILLIAMSON, Andrew Grant
Resigned: 31 March 2010
Appointed Date: 02 December 2009
57 years old

Persons With Significant Control

Gt (North Hub) Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sweett Equitix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACP: NORTH HUB LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402

30 Jan 2017
Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202

04 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202

...
... and 54 more events
26 Apr 2010
Termination of appointment of Andrew Williamson as a director
12 Apr 2010
Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 12 April 2010
31 Mar 2010
Company name changed mn nova 36 LIMITED\certificate issued on 31/03/10
  • CONNOT ‐

31 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30

02 Dec 2009
Incorporation

Similar Companies

ACP WNI LIMITED ACP WORLDWIDE LTD ACPA ELECTRICAL LTD ACPAIAL LTD ACPAR INVESTMENTS LLP ACPAS LIMITED ACPATEL LIMITED