- Company Overview for THE HUB (BATHGATE) LTD (SC522958)
- Filing history for THE HUB (BATHGATE) LTD (SC522958)
- People for THE HUB (BATHGATE) LTD (SC522958)
- More for THE HUB (BATHGATE) LTD (SC522958)
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) |
---|---|---|---|
10 Jul 2017 | TM01 | Termination of appointment of William Ferguson as a director on 10 July 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Wiliam Ferguson as a director on 26 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Andrew Ferguson as a director on 18 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
13 Apr 2017 | AP01 | Appointment of Mrs Elizabeth Ferguson as a director on 13 April 2017 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2017 | AD01 | Registered office address changed from 1 Menzies Road Bathgate EH48 1TQ to Room at the Top Menzies Road Bathgate West Lothian Eh48 Itq on 10 April 2017 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AD01 | Registered office address changed from Former Nightclub Menzies Road Bathgate West Lothian EH48 1TQ Scotland to 1 Menzies Road Bathgate EH48 1TQ on 21 March 2016 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|