JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED
EDINBURGH

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

Company number SC454429
Status Active
Incorporation Date 12 July 2013
Company Type Private Limited Company
Address ATHOLL HOUSE, 51 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7HL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of John Christian Elliot as a director on 5 October 2016; Appointment of Mr Colin Campbell as a director on 5 October 2016. The most likely internet sites of JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED are www.jamesgillespiescampussubhubholdings.co.uk, and www.james-gillespie-s-campus-subhub-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. James Gillespie S Campus Subhub Holdings Limited is a Private Limited Company. The company registration number is SC454429. James Gillespie S Campus Subhub Holdings Limited has been working since 12 July 2013. The present status of the company is Active. The registered address of James Gillespie S Campus Subhub Holdings Limited is Atholl House 51 Melville Street Edinburgh 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. 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. Director BLENCOWE, Martin David has been resigned. Director BRUCE, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director GRAHAM, Iain Fraser has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director SHIRREFF, Gordon James has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 12 July 2013

Director
BRADLEY, Kevin James
Appointed Date: 15 August 2013
58 years old

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

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

Director
HOPE, John Alexander
Appointed Date: 12 July 2013
68 years old

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

Director
MCCRORIE, Alexander Monteith
Appointed Date: 15 August 2013
72 years old

Director
MCGIRK, Paul James
Appointed Date: 24 July 2013
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

Director
BLENCOWE, Martin David
Resigned: 01 November 2015
Appointed Date: 09 December 2013
71 years old

Director
BRUCE, Andrew David
Resigned: 09 December 2013
Appointed Date: 15 August 2013
52 years old

Director
ELLIOT, John Christian
Resigned: 05 October 2016
Appointed Date: 15 August 2013
73 years old

Director
GRAHAM, Iain Fraser
Resigned: 10 June 2014
Appointed Date: 15 August 2013
61 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 07 September 2015
Appointed Date: 15 August 2013
54 years old

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

Persons With Significant Control

Hub South East Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED Events

08 Nov 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Termination of appointment of John Christian Elliot as a director on 5 October 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
...
... and 27 more events
27 Aug 2013
Appointment of Kevin James Bradley as a director
27 Aug 2013
Appointment of Iain Fraser Graham as a director
27 Aug 2013
Appointment of Andrew David Bruce as a director
25 Jul 2013
Appointment of Mr Paul James Mcgirk as a director
12 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED Charges

12 December 2013
Charge code SC45 4429 0005
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code SC45 4429 0004
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code SC45 4429 0003
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code SC45 4429 0002
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code SC45 4429 0001
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…