HUB SW CUMBERNAULD DBFM CO LIMITED
Company number SC551696
- Company Overview for HUB SW CUMBERNAULD DBFM CO LIMITED (SC551696)
- Filing history for HUB SW CUMBERNAULD DBFM CO LIMITED (SC551696)
- People for HUB SW CUMBERNAULD DBFM CO LIMITED (SC551696)
- Charges for HUB SW CUMBERNAULD DBFM CO LIMITED (SC551696)
- More for HUB SW CUMBERNAULD DBFM CO LIMITED (SC551696)
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) |
---|---|---|---|
22 Aug 2017 | TM01 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill N ML4 3NJ on 31 July 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | MR01 | Registration of charge SC5516960003, created on 29 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge SC5516960001, created on 29 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge SC5516960002, created on 29 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Joseph Sarto Quinn as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Alastair William Nicol as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Scott Alan Brown as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr John Alexander Hope as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Nicholas Giles Burley Parker as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Gavin William Mackinlay as a director on 1 April 2017 | |
22 Mar 2017 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 March 2017 | |
02 Dec 2016 | AD02 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|