REH PHASE 1 SUBHUB HOLDINGS LIMITED
EDINBURGH

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

Company number SC483054
Status Active
Incorporation Date 28 July 2014
Company Type Private Limited Company
Address 51 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration thirty-three 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 REH PHASE 1 SUBHUB HOLDINGS LIMITED are www.rehphase1subhubholdings.co.uk, and www.reh-phase-1-subhub-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Reh Phase 1 Subhub Holdings Limited is a Private Limited Company. The company registration number is SC483054. Reh Phase 1 Subhub Holdings Limited has been working since 28 July 2014. The present status of the company is Active. The registered address of Reh Phase 1 Subhub Holdings Limited is 51 Melville Street Edinburgh 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 "Activities of construction holding companies".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 28 July 2014

Director
BRADLEY, Kevin James
Appointed Date: 22 October 2014
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: 22 October 2014
68 years old

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

Director
MCCRORIE, Alexander Monteith
Appointed Date: 22 October 2014
72 years old

Director
MCGIRK, Paul James
Appointed Date: 28 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: 22 October 2014
59 years old

Resigned Directors

Director
BLENCOWE, Martin David
Resigned: 01 November 2015
Appointed Date: 22 October 2014
71 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 07 September 2015
Appointed Date: 22 October 2014
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

REH PHASE 1 SUBHUB HOLDINGS LIMITED Events

09 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
07 Oct 2016
Particulars of variation of rights attached to shares
07 Oct 2016
Change of share class name or designation
...
... and 23 more events
22 Oct 2014
Appointment of Kevin James Bradley as a director on 22 October 2014
22 Oct 2014
Appointment of Mr Martin David Blencowe as a director on 22 October 2014
22 Oct 2014
Appointment of Mr John Alexander Hope as a director on 22 October 2014
22 Oct 2014
Appointment of Adrian John Lawton-Wallace as a director on 22 October 2014
28 Jul 2014
Incorporation
Statement of capital on 2014-07-28
  • GBP 100

REH PHASE 1 SUBHUB HOLDINGS LIMITED Charges

23 September 2016
Charge code SC48 3054 0005
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent)
Description: Contains fixed charge…
18 December 2014
Charge code SC48 3054 0004
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
18 December 2014
Charge code SC48 3054 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains floating charge…
18 December 2014
Charge code SC48 3054 0002
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
18 December 2014
Charge code SC48 3054 0001
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…