NEWBATTLE DBFMCO LIMITED
EDINBURGH NEWBATTLE SUBHUB LIMITED

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

Company number SC483128
Status Active
Incorporation Date 29 July 2014
Company Type Private Limited Company
Address ATHOLL HOUSE, 51 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full 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 NEWBATTLE DBFMCO LIMITED are www.newbattledbfmco.co.uk, and www.newbattle-dbfmco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Newbattle Dbfmco Limited is a Private Limited Company. The company registration number is SC483128. Newbattle Dbfmco Limited has been working since 29 July 2014. The present status of the company is Active. The registered address of Newbattle Dbfmco 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 LAWTON-WALLACE, Adrian John has been resigned. Director SHIRREFF, Gordon James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 29 July 2014

Director
BRADLEY, Kevin James
Appointed Date: 16 January 2015
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
HOPE, John Alexander
Appointed Date: 16 January 2015
68 years old

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

Director
MCCRORIE, Alexander Monteith
Appointed Date: 16 January 2015
72 years old

Director
MCGIRK, Paul James
Appointed Date: 29 July 2014
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: 16 January 2015
59 years old

Resigned Directors

Director
BLENCOWE, Martin David
Resigned: 01 November 2015
Appointed Date: 16 January 2015
71 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 07 September 2015
Appointed Date: 16 January 2015
54 years old

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

Persons With Significant Control

Newbattle Dbfm Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEWBATTLE DBFMCO LIMITED Events

08 Nov 2016
Full 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
22 Sep 2016
Confirmation statement made on 29 July 2016 with updates
25 Jul 2016
Director's details changed for Mr Philip Mcvey on 18 July 2016
...
... and 21 more events
12 Feb 2015
Appointment of Mr John Alexander Hope as a director on 16 January 2015
12 Feb 2015
Appointment of Mr Martin David Blencowe as a director on 16 January 2015
12 Feb 2015
Appointment of Alexander Monteith Mccrorie as a director on 16 January 2015
12 Feb 2015
Appointment of Adrian John Lawton-Wallace as a director on 16 January 2015
29 Jul 2014
Incorporation
Statement of capital on 2014-07-29
  • GBP 100

NEWBATTLE DBFMCO LIMITED Charges

12 February 2016
Charge code SC48 3128 0003
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: A) any know-how, patent, trademark, service mark, design…
12 February 2016
Charge code SC48 3128 0002
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
12 February 2016
Charge code SC48 3128 0001
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains floating charge…