- Company Overview for HUB SW QMA HOLD CO LIMITED (SC567469)
- Filing history for HUB SW QMA HOLD CO LIMITED (SC567469)
- People for HUB SW QMA HOLD CO LIMITED (SC567469)
- Charges for HUB SW QMA HOLD CO LIMITED (SC567469)
- More for HUB SW QMA HOLD CO LIMITED (SC567469)
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) |
---|---|---|---|
21 Dec 2017 | PSC05 | Change of details for Alliance Community Partnership Limited as a person with significant control on 9 November 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 | |
30 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2017 | SH08 | Change of share class name or designation | |
30 Nov 2017 | SH02 | Sub-division of shares on 9 November 2017 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | MR01 | Registration of charge SC5674690004, created on 9 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge SC5674690002, created on 9 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge SC5674690001, created on 9 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge SC5674690003, created on 9 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Aftab Rafiq as a director on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Donald Martin Gillies as a director on 8 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Alastair William Nicol as a director on 8 November 2017 | |
03 Nov 2017 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 3 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Nicholas Giles Burley Parker as a director on 3 November 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 North Lanarkshire ML4 3NJ on 31 July 2017 | |
31 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-31
|