JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED - EDINBURGH


Company Profile Company Filings

Overview

JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED was incorporated 10 years ago on 26/07/2013 and has the registered number: SC455364. The accounts status is SMALL and accounts are next due on 31/12/2024.

JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 MELVILLE STREET
EDINBURGH
EH3 7NS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL JAMES MCGIRK Jul 1959 British Director 2013-07-26 CURRENT
GALLIFORD TRY SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-07-26 CURRENT
KEVIN JAMES BRADLEY May 1967 British Director 2013-08-15 CURRENT
MR NIAL GEMMELL Dec 1968 British Director 2017-11-22 CURRENT
MR ANDREW STEPHEN BONE Jul 1971 Scottish Director 2021-05-25 CURRENT
MR PHILIP MCVEY Mar 1960 British Director 2015-09-07 CURRENT
MR STEVEN MCGHEE Oct 1983 British Director 2023-07-04 CURRENT
MR COLIN MALCOLM CAMPBELL Jun 1958 British Director 2016-10-05 UNTIL 2024-02-29 RESIGNED
ANDREW DAVID BRUCE Dec 1972 British Director 2013-08-15 UNTIL 2013-12-09 RESIGNED
RORY CHRISTIE Oct 1958 British Director 2016-01-26 UNTIL 2019-04-26 RESIGNED
IAIN FRASER GRAHAM Jul 1964 British Director 2013-08-15 UNTIL 2014-06-10 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2013-07-26 UNTIL 2017-07-31 RESIGNED
ADRIAN JOHN LAWTON-WALLACE Apr 1971 British Director 2013-08-15 UNTIL 2015-09-07 RESIGNED
MR BRIAN LOVE May 1979 British Director 2015-09-07 UNTIL 2020-12-31 RESIGNED
MR ALEXANDER MONTEITH MCCRORIE Nov 1952 British Director 2013-08-15 UNTIL 2021-03-21 RESIGNED
MR RICHARD MCGREGOR PARK Mar 1983 British Director 2016-04-07 UNTIL 2023-09-08 RESIGNED
MR GARRY EDWARD SHERET Jun 1966 British Director 2014-07-22 UNTIL 2020-04-02 RESIGNED
MR GORDON JAMES SHIRREFF Sep 1958 British Director 2015-11-01 UNTIL 2016-10-05 RESIGNED
MR JOHN CHRISTIAN ELLIOT Jan 1952 British Director 2013-08-15 UNTIL 2016-10-05 RESIGNED
MR MATTHEW TEMPLETON Mar 1973 British Director 2019-04-26 UNTIL 2023-07-04 RESIGNED
MARTIN DAVID BLENCOWE Jan 1954 British Director 2013-12-09 UNTIL 2015-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Gillespie's Campus Subhub Holdings Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSORT HEALTHCARE (DURHAM) LIMITED LONDON Active FULL 86101 - Hospital activities
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED LONDON Active GROUP 86101 - Hospital activities
PINNACLE SCHOOLS (FIFE) LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED LEEDS ENGLAND Active SMALL 70100 - Activities of head offices
INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED BRISTOL Active GROUP 82990 - Other business support service activities n.e.c.
INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
AURA NEWCASTLE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
INSPIREDSPACES ROCHDALE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
3 ED GLASGOW LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESP (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
3 ED HOLDINGS 2 LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
3 ED SISTERCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
HUB SOUTH EAST SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
LBP DBFM HOLDCO LIMITED EDINBURGH SCOTLAND Active SMALL 64203 - Activities of construction holding companies
NEWBATTLE DBFMCO LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
LBP DBFMCO LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OBERLANDERS TRUSTEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
HUB SOUTH EAST SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active GROUP 42990 - Construction of other civil engineering projects n.e.c.
MELVILLE INDEPENDENT PLC EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 64203 - Activities of construction holding companies
T R BARBOUR FINANCIAL PLANNING LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
MIPLC HOLDINGS LIMITED EDINBURGH SCOTLAND Active GROUP 64205 - Activities of financial services holding companies
OBERLANDERS ARCHITECTS LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
OBERLANDERS PROPERTY LLP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL None Supplied
MELVILLE CLAIMS LLP EDINBURGH Active MICRO ENTITY None Supplied