Advanced company searchLink opens in new window

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Company number SC455079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2016 TM01 Termination of appointment of Margaret Brown Porteous Mccrossan as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Benjamin James Harrop as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Alistair Graham Gourlay as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of George Peter Farley as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Ms Lisa Scenna as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Ben Peter Richardson as a director on 27 September 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 14/02/2017
28 Sep 2016 AP01 Appointment of Mr David George Lane as a director on 27 September 2016
16 Aug 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 TM01 Termination of appointment of Anthony Curran as a director on 30 June 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/07/2018
24 Mar 2016 CH01 Director's details changed for Mr Nigel Paul Badham on 21 October 2015
08 Mar 2016 CH01 Director's details changed for Mr John William Dryburgh on 3 March 2016
26 Feb 2016 CH01 Director's details changed for Mr John Alexander Hope on 26 February 2016
24 Feb 2016 CH01 Director's details changed for Mr Benjamin James Harrop on 17 February 2016
23 Feb 2016 CH01 Director's details changed for Mr Richard Stephen Drew on 17 February 2016
23 Feb 2016 CH01 Director's details changed for Margaret Brown Porteous Mccrossan on 17 February 2016
22 Feb 2016 CH01 Director's details changed for Anthony Curran on 4 February 2016
19 Feb 2016 CH01 Director's details changed for William Stewart Matthews on 4 February 2016
08 Oct 2015 TM01 Termination of appointment of James Leonard King as a director on 17 September 2015
08 Oct 2015 AP01 Appointment of Mr Colin Malcolm Campbell as a director on 17 September 2015
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 10
14 Aug 2015 CH03 Secretary's details changed for Ms Clare Sheridan on 1 May 2015
31 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

Statement of capital on 2015-09-03
  • GBP 10
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/07/2018
28 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016