Advanced company searchLink opens in new window

HUB EAST CENTRAL (LEVENMOUTH) LIMITED

Company number SC483046

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)
19 Dec 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 28 November 2017
10 Oct 2017 CH01 Director's details changed for Mr Allan Cameron Cook on 31 July 2017
06 Oct 2017 AA Full accounts made up to 31 March 2017
27 Sep 2017 CH01 Director's details changed for Mr Allan Cameron Cook on 31 July 2017
19 Sep 2017 AP01 Appointment of Mr David Macdonald as a director on 25 July 2017
19 Sep 2017 TM01 Termination of appointment of John Alexander Hope as a director on 25 July 2017
05 Sep 2017 PSC05 Change of details for Hub East Central Levenmouth (Midco) Limited as a person with significant control on 6 April 2016
04 Sep 2017 PSC05 Change of details for Hub East Central (Midco) Limited as a person with significant control on 6 April 2016
10 Aug 2017 TM01 Termination of appointment of Thomas Steele as a director on 25 July 2017
09 Aug 2017 AP01 Appointment of Stephen Crawford as a director on 25 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
28 Jul 2017 PSC02 Notification of Hub East Central (Midco) Limited as a person with significant control on 6 April 2016
07 Nov 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jan 2016 AA Full accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
27 Apr 2015 AP01 Appointment of Neil Mccormick as a director on 14 April 2015
20 Apr 2015 AP01 Appointment of Mr Dylan Fletcher as a director on 31 March 2015
20 Apr 2015 TM01 Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015
16 Apr 2015 TM01 Termination of appointment of Alan Peter Fordyce as a director on 18 March 2015
30 Dec 2014 MR01 Registration of charge SC4830460002, created on 22 December 2014
30 Dec 2014 MR01 Registration of charge SC4830460003, created on 22 December 2014
30 Dec 2014 MR01 Registration of charge SC4830460001, created on 22 December 2014
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association