HUB EAST CENTRAL (LEVENMOUTH) LIMITED
Company number SC483046
- Company Overview for HUB EAST CENTRAL (LEVENMOUTH) LIMITED (SC483046)
- Filing history for HUB EAST CENTRAL (LEVENMOUTH) LIMITED (SC483046)
- People for HUB EAST CENTRAL (LEVENMOUTH) LIMITED (SC483046)
- Charges for HUB EAST CENTRAL (LEVENMOUTH) LIMITED (SC483046)
- More for HUB EAST CENTRAL (LEVENMOUTH) LIMITED (SC483046)
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
|
|
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
|
|
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
|