Background WavePink WaveYellow Wave

GT (NORTH HUB) INVESTMENTS LIMITED (SC390849)

GT (NORTH HUB) INVESTMENTS LIMITED (SC390849) is an active UK company. incorporated on 29 December 2010. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GT (NORTH HUB) INVESTMENTS LIMITED has been registered for 15 years. Current directors include HARRIS, Philip Jonathan, MCVEY, Philip.

Company Number
SC390849
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Philip Jonathan, MCVEY, Philip
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT (NORTH HUB) INVESTMENTS LIMITED

GT (NORTH HUB) INVESTMENTS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GT (NORTH HUB) INVESTMENTS LIMITED was registered 15 years ago.(SIC: 41100, 41201)

Status

active

Active since 15 years ago

Company No

SC390849

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MILLER (NORTH HUB) INVESTMENTS LIMITED
From: 14 January 2011To: 6 October 2014
ST. VINCENT STREET (510) LIMITED
From: 29 December 2010To: 14 January 2011
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

PO Box 17452 2 Lochside View Edinburgh EH12 1LB
From: 10 October 2014To: 21 March 2024
Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
From: 26 January 2011To: 10 October 2014
292 St. Vincent Street Glasgow G2 5TQ
From: 29 December 2010To: 26 January 2011
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
May 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 29 Aug 2014

HARRIS, Philip Jonathan

Active
2 Lochside View, EdinburghEH12 9DH
Born February 1971
Director
Appointed 29 Aug 2014

MCVEY, Philip

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 16 Feb 2016

SMYTH, Pamela June

Resigned
2 Lochside View, EdinburghEH12 9DH
Secretary
Appointed 20 Jan 2011
Resigned 16 May 2012

BARR, Alan Lamont

Resigned
St. Vincent Street, GlasgowG2 5TQ
Born September 1960
Director
Appointed 29 Dec 2010
Resigned 20 Jan 2011

BAXTER, Mark

Resigned
Galachlaw Shot, EdinburghEH10 7JF
Born March 1972
Director
Appointed 29 Aug 2014
Resigned 12 Feb 2025

BAXTER, Mark

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 17 Jan 2011
Resigned 31 Jan 2014

BORLAND, Donald William

Resigned
2 Lochside View, EdinburghEH12 9DH
Born September 1966
Director
Appointed 30 Jan 2012
Resigned 09 Jul 2014

COPPER, Martin

Resigned
2 Lochside View, EdinburghEH12 9DH
Born June 1971
Director
Appointed 31 Jan 2014
Resigned 29 Aug 2014

HODSDEN, Richard David

Resigned
2 Lochside View, EdinburghEH12 9DH
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 09 Jul 2014

MCQUADE, Brian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born November 1962
Director
Appointed 17 Jan 2011
Resigned 03 Aug 2012

RICHARDS, John Steel

Resigned
2 Lochside View, EdinburghEH12 9DH
Born September 1957
Director
Appointed 30 Jan 2012
Resigned 18 Nov 2013

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate director
Appointed 29 Dec 2010
Resigned 20 Jan 2011

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 October 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
6 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Miscellaneous
5 August 2014
MISCMISC
Miscellaneous
29 July 2014
MISCMISC
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Memorandum Articles
1 March 2012
MEM/ARTSMEM/ARTS
Resolution
22 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 2011
RESOLUTIONSResolutions
Incorporation Company
29 December 2010
NEWINCIncorporation