JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED
Company number SC455364
- Company Overview for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- Filing history for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- People for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- Charges for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- More for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
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) |
---|---|---|---|
20 Sep 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
23 Mar 2024 | TM01 | Termination of appointment of Colin Malcolm Campbell as a director on 29 February 2024 | |
11 Oct 2023 | TM01 | Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023 | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
05 Jul 2023 | AP01 | Appointment of Mr Steven Mcghee as a director on 4 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Matthew Templeton as a director on 4 July 2023 | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
22 Dec 2021 | CH01 | Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
17 Jun 2021 | AP01 | Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021 | |
08 Feb 2021 | CH04 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Brian Love as a director on 31 December 2020 | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Garry Edward Sheret as a director on 2 April 2020 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 8 Melville Street Edinburgh EH3 7HL United Kingdom to 8 Melville Street Edinburgh EH3 7NS on 20 June 2019 | |
17 Jun 2019 | PSC05 | Change of details for James Gillespie's Campus Subhub Holdings Limited as a person with significant control on 28 May 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL to 8 Melville Street Edinburgh EH3 7HL on 17 June 2019 |