UKBizDB.co.uk

REH PHASE 1 SUBHUB HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reh Phase 1 Subhub Holdings Limited. The company was founded 9 years ago and was given the registration number SC483054. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, Scotland. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:REH PHASE 1 SUBHUB HOLDINGS LIMITED
Company Number:SC483054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Po Box 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary28 July 2014Active
Nhs Borders, Newstead, Melrose, United Kingdom, TD6 9DA

Director25 May 2021Active
Davis Langdon Llp, 20 Bothwell Street, Glasgow, United Kingdom, G2 7JS

Director22 October 2014Active
1st Floor, 11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director05 October 2016Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director01 March 2024Active
Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director04 July 2023Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director28 July 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director24 October 2017Active
2nd Floor, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director24 October 2017Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director22 October 2014Active
56, South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director26 January 2016Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director22 November 2017Active
51, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director22 October 2014Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director22 October 2014Active
15, Morningside Place, Edinburgh, United Kingdom, EH10 5ES

Director07 September 2015Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director22 October 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director07 September 2015Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director07 April 2016Active
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director22 October 2014Active
51, Melville Street, Edinburgh, EH3 7HL

Director01 November 2015Active
51, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director26 April 2019Active

People with Significant Control

Space Scotland Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Hub South East Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:51, Melville Street, Edinburgh, Scotland, EH3 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Change corporate secretary company with change date.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.