HUB SOUTH EAST SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HL

Company number SC380319
Status Active
Incorporation Date 14 June 2010
Company Type Private Limited Company
Address ATHOLL HOUSE, 51 MELVILLE STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH3 7HL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Mr Colin Campbell as a director on 5 October 2016; Termination of appointment of Gordon James Shirreff as a director on 5 October 2016. The most likely internet sites of HUB SOUTH EAST SCOTLAND LIMITED are www.hubsoutheastscotland.co.uk, and www.hub-south-east-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Hub South East Scotland Limited is a Private Limited Company. The company registration number is SC380319. Hub South East Scotland Limited has been working since 14 June 2010. The present status of the company is Active. The registered address of Hub South East Scotland Limited is Atholl House 51 Melville Street Edinburgh Scotland Scotland Eh3 7hl. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. BRADLEY, Kevin James is a Director of the company. CAMPBELL, Colin Malcolm is a Director of the company. CHRISTIE, Rory is a Director of the company. ELLIOT, John Christian is a Director of the company. HOPE, John Alexander is a Director of the company. LOVE, Brian is a Director of the company. MCCRORIE, Alexander Monteith is a Director of the company. MCGIRK, Paul James is a Director of the company. MCVEY, Philip is a Director of the company. PARK, Richard Mcgregor is a Director of the company. SHERET, Garry Edward is a Director of the company. Secretary WHITE, Alison Scilliltoe has been resigned. Secretary BURNESS LLP has been resigned. Director BLENCOWE, Martin David has been resigned. Director BRUCE, Andrew David has been resigned. Director GRAHAM, Iain Fraser has been resigned. Director GRAY, Gary George has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director PATON, Gavin Hugh has been resigned. Director PRINSLOO, Eugene Martin has been resigned. Director REEKIE, Peter Charles Maxwell has been resigned. Director SHIRREFF, Gordon James has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
BRADLEY, Kevin James
Appointed Date: 30 July 2010
58 years old

Director
CAMPBELL, Colin Malcolm
Appointed Date: 05 October 2016
67 years old

Director
CHRISTIE, Rory
Appointed Date: 26 January 2016
66 years old

Director
ELLIOT, John Christian
Appointed Date: 22 October 2010
73 years old

Director
HOPE, John Alexander
Appointed Date: 03 October 2012
68 years old

Director
LOVE, Brian
Appointed Date: 07 September 2015
46 years old

Director
MCCRORIE, Alexander Monteith
Appointed Date: 21 December 2010
72 years old

Director
MCGIRK, Paul James
Appointed Date: 30 July 2010
66 years old

Director
MCVEY, Philip
Appointed Date: 07 September 2015
65 years old

Director
PARK, Richard Mcgregor
Appointed Date: 07 April 2016
42 years old

Director
SHERET, Garry Edward
Appointed Date: 22 July 2014
59 years old

Resigned Directors

Secretary
WHITE, Alison Scilliltoe
Resigned: 01 March 2012
Appointed Date: 14 September 2010

Secretary
BURNESS LLP
Resigned: 14 September 2010
Appointed Date: 14 June 2010

Director
BLENCOWE, Martin David
Resigned: 01 November 2015
Appointed Date: 06 September 2013
71 years old

Director
BRUCE, Andrew David
Resigned: 06 September 2013
Appointed Date: 22 October 2010
52 years old

Director
GRAHAM, Iain Fraser
Resigned: 10 June 2014
Appointed Date: 30 July 2010
61 years old

Director
GRAY, Gary George
Resigned: 01 July 2010
Appointed Date: 14 June 2010
54 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 07 September 2015
Appointed Date: 30 July 2010
54 years old

Director
PATON, Gavin Hugh
Resigned: 30 July 2010
Appointed Date: 01 July 2010
53 years old

Director
PRINSLOO, Eugene Martin
Resigned: 31 January 2013
Appointed Date: 19 August 2010
54 years old

Director
REEKIE, Peter Charles Maxwell
Resigned: 03 October 2012
Appointed Date: 30 July 2010
54 years old

Director
SHIRREFF, Gordon James
Resigned: 05 October 2016
Appointed Date: 01 November 2015
67 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 30 July 2010
Appointed Date: 14 June 2010

HUB SOUTH EAST SCOTLAND LIMITED Events

09 Nov 2016
Group of companies' accounts made up to 31 March 2016
17 Oct 2016
Appointment of Mr Colin Campbell as a director on 5 October 2016
17 Oct 2016
Termination of appointment of Gordon James Shirreff as a director on 5 October 2016
25 Jul 2016
Director's details changed for Mr Philip Mcvey on 18 July 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 99.97

...
... and 47 more events
04 Aug 2010
Termination of appointment of Burness (Directors) Limited as a director
23 Jul 2010
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 23 July 2010
02 Jul 2010
Termination of appointment of a director
01 Jul 2010
Appointment of Gavin Hugh Paton as a director
14 Jun 2010
Incorporation