Advanced company searchLink opens in new window

HUB SW QMA HOLD CO LIMITED

Company number SC567469

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)
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
  • RES13 ‐ Shares sub-divided 07/11/2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175/conflicts of interest/directors authorised to take action into documents connection to project 09/11/2017
  • ANNOTATION Clarification An updated resolution passed on 07/11/2017 was registered on 21/12/2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Clarification An updated resolution passed on 07/11/2017 was registered on 21/12/2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 09/11/2017
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
  • GBP 1