CompanyTrack
J

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

Active Edinburgh

Activities of construction holding companies

0 employees
Activities of construction holding companies
J

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

Activities of construction holding companies

Founded 12 Jul 2013 Active Edinburgh, United Kingdom 0 employees
Activities of construction holding companies
Accounts Submitted 24 Sept 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £3.51M £31.51K 2024 year on year
Total Liabilities £3.51M £31.51K 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 2 Lochside View Edinburgh EH12 9DH United Kingdom

Credit Report

Discover JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

£3.51M

Increased by £31.51k (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 14 resigned
Status
Andrew Stephen BoneDirectorScottishUnited Kingdom5425 May 2021Active
Galliford Try Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown12 Jul 2013Active
Kevin James BradleyDirectorBritishScotland5815 Aug 2013Active
Nial Watson GemmellDirectorBritishScotland5722 Nov 2017Active
Paul James McgirkDirectorBritishScotland6624 Jul 2013Active
Philip McveyDirectorBritishScotland657 Sept 2015Active
Steven John McgheeDirectorBritishUnited Kingdom424 Jul 2023Active

Shareholders

Shareholders (1)

Hub South East Scotland Limited
100.0%
10024 Aug 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Hub South East Scotland Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

HUB SOUTH EAST SCOTLAND LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SPACE SCOTLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED Current Company

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Dec 2025OfficersChange to director Mr Paul James Mcgirk on 2025-12-02View(2 pages)
24 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
6 Jun 2025OfficersChange to director Mr Nial Watson Gemmell on 2025-06-06View(2 pages)
29 May 2025OfficersChange to director Mr Paul James Mcgirk on 2025-05-28View(2 pages)
12 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Dec 2025 Officers

Change to director Mr Paul James Mcgirk on 2025-12-02

24 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

6 Jun 2025 Officers

Change to director Mr Nial Watson Gemmell on 2025-06-06

29 May 2025 Officers

Change to director Mr Paul James Mcgirk on 2025-05-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 12 Dec 2025

Change to director Mr Paul James Mcgirk on 2025-12-02

1 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

3 months ago on 24 Sept 2025

Change to director Mr Nial Watson Gemmell on 2025-06-06

7 months ago on 6 Jun 2025

Change to director Mr Paul James Mcgirk on 2025-05-28

7 months ago on 29 May 2025