Advanced company searchLink opens in new window

HUB SW CUMBERNAULD DBFM CO LIMITED

Company number SC551696

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)
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
  • RES13 ‐ Conflicts of interest sect 175/directors authorised take action in connection with funding relating to project 22/06/2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1