HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED
Company number SC497487
- Company Overview for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED (SC497487)
- Filing history for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED (SC497487)
- People for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED (SC497487)
- Charges for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED (SC497487)
- More for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED (SC497487)
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) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
01 Dec 2017 | AP01 | Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Andrew John Powell as a director on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Ben Peter Richardson as a director on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of Mr Gordon James Shirreff as a director on 9 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016 | |
28 Sep 2016 | AP01 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of George Peter Farley as a director on 13 September 2016 | |
17 Aug 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Alastair Graham Gourlay as a director on 1 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Nigel Paul Badham as a director on 1 July 2016 | |
30 Mar 2016 | MR01 | Registration of charge SC4974870003, created on 21 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge SC4974870001, created on 21 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge SC4974870002, created on 21 March 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | SH08 | Change of share class name or designation | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | AP01 | Appointment of Mr Raymond O'kane as a director on 16 March 2016 |