Advanced company searchLink opens in new window

HIGH-SPEED UNIVERSAL BROADBAND SERVICES C.I.C.

Company number SC455437

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)
30 Jul 2015 AR01 Annual return made up to 26 July 2015 no member list
30 Jul 2015 CH01 Director's details changed for Professor Gordon Alexander Hughes on 29 July 2015
30 Jul 2015 CH01 Director's details changed for Professor Michael Paul Fourman on 29 July 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2015 AD01 Registered office address changed from , Appleton Tower Room 8.16, 11 Crichton St., Edinburgh, Midlothian, EH8 9LE to Highfield Stobo Peebles EH45 8NX on 7 April 2015
18 Mar 2015 AP03 Appointment of Professor Gordon Alexander Hughes as a secretary on 12 March 2015
14 Mar 2015 CH01 Director's details changed for Professor Peter Buneman on 1 October 2014
14 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
04 Aug 2014 AR01 Annual return made up to 26 July 2014 no member list
02 Jun 2014 AP01 Appointment of Professor Michael Paul Fourman as a director
10 Mar 2014 AP01 Appointment of Professor Gordon Alexander Hughes as a director
10 Mar 2014 AP01 Appointment of Ian Andrew Smith as a director
10 Mar 2014 AP01 Appointment of Richard Antony Simmons as a director
10 Mar 2014 AP01 Appointment of John Oswald Williams as a director
15 Oct 2013 AD01 Registered office address changed from , Infomatics Forum 10 Crichron Street, Edinburgh, Midlothian, EH8 9AB on 15 October 2013
26 Jul 2013 CICINC Incorporation of a Community Interest Company