Advanced company searchLink opens in new window

HUB WEST SCOTLAND LIMITED

Company number SC381561

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)
11 Apr 2013 AP02 Appointment of Asset Management Solutions Limited as a director
11 Apr 2013 TM02 Termination of appointment of Wellspring Partnership Limited as a secretary
26 Nov 2012 AD01 Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 26 November 2012
08 Oct 2012 AP01 Appointment of Grace Neilson Irvine as a director
26 Sep 2012 AP01 Appointment of Mr John Alexander Hope as a director
10 Aug 2012 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012
19 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
25 May 2012 AP01 Appointment of Benjamin James Harrop as a director
25 May 2012 AP01 Appointment of Mr George Peter Farley as a director
25 May 2012 AP01 Appointment of Mr Richard Stephen Drew as a director
18 May 2012 AP01 Appointment of Mr Alastair Graham Gourlay as a director
18 May 2012 AP01 Appointment of Nigel Paul Badham as a director
09 May 2012 AP01 Appointment of Mr John William Dryburgh as a director
09 May 2012 AP01 Appointment of Alastair David Young as a director
09 May 2012 AP01 Appointment of Anthony Curran as a director
09 May 2012 AP04 Appointment of Wellspring Partnership Limited as a secretary
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share division 27/04/2012
09 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 100
09 May 2012 SH02 Sub-division of shares on 27 April 2012
09 May 2012 SH08 Change of share class name or designation
09 May 2012 TM01 Termination of appointment of Gavin Paton as a director
09 May 2012 TM01 Termination of appointment of Burness (Directors) Limited as a director
09 May 2012 TM02 Termination of appointment of Burness Llp as a secretary
09 May 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
14 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011