Advanced company searchLink opens in new window

GLOBAL UNDERWATER HUB LIMITED

Company number SC266233

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)
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
04 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
27 Mar 2023 AP01 Appointment of Ms Jacqueline Taylor as a director on 17 March 2023
23 Mar 2023 AP01 Appointment of Ms Sue Barr as a director on 17 March 2023
23 Mar 2023 TM01 Termination of appointment of Patricia Margaret Banks as a director on 17 March 2023
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
11 Apr 2022 AD02 Register inspection address has been changed from 30 Abercrombie Court Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to 1 Prospect Road Arnhall Business Park Westhill AB32 6FE
29 Mar 2022 AP01 Appointment of Mrs Patricia Margaret Banks as a director on 29 March 2022
09 Feb 2022 AP03 Appointment of Ms Jacqueline Taylor as a secretary on 9 February 2022
09 Feb 2022 TM02 Termination of appointment of Patricia Margaret Banks as a secretary on 9 February 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
16 Nov 2021 CH03 Secretary's details changed for Mrs Patricia Margaret Banks on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 30 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to 1 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 16 November 2021
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduced classes of membership to two 05/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2021 CERTNM Company name changed subsea uk\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
05 Nov 2021 CH03 Secretary's details changed for Mrs Patricia Margaret Banks on 5 April 2021
20 Sep 2021 AP01 Appointment of Mr Thomas Neil Gordon as a director on 20 September 2021
20 Aug 2021 AP01 Appointment of Mr Andrew Hodgson as a director on 10 August 2021
13 Aug 2021 TM01 Termination of appointment of William Edgar as a director on 5 August 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates