Advanced company searchLink opens in new window

HUB SOUTH WEST SCOTLAND LIMITED

Company number SC431389

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)
06 May 2020 AP01 Appointment of Mr Craig Bernard Young as a director on 1 April 2020
06 May 2020 TM01 Termination of appointment of David Rose as a director on 1 April 2020
11 Mar 2020 CH01 Director's details changed for Michael Joseph Mcbrearty on 11 March 2020
09 Jan 2020 TM01 Termination of appointment of Catherine Victoria Lewis as a director on 31 October 2019
09 Jan 2020 AP01 Appointment of Mr Donald Martin Gillies as a director on 18 December 2019
23 Dec 2019 TM01 Termination of appointment of Derek Maxwell Lindsay as a director on 15 December 2019
01 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Dec 2018 AP01 Appointment of Mr Ian Andrew Benson as a director on 3 December 2018
20 Dec 2018 TM01 Termination of appointment of Aftab Rafiq as a director on 3 December 2018
07 Sep 2018 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018
07 Sep 2018 TM01 Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018
27 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/07/2021
26 Jun 2018 PSC05 Change of details for Alliance Community Partnership Limited as a person with significant control on 31 July 2017
26 Jun 2018 PSC07 Cessation of Scottish Futures Trust Limited as a person with significant control on 26 June 2018
21 May 2018 AP01 Appointment of Mr David Rose as a director on 18 May 2018
18 May 2018 TM01 Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018
11 Dec 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017
22 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
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 Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017
04 Jul 2017 CS01 24/06/17 Statement of Capital gbp 100.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/07/2021
04 Jul 2017 PSC02 Notification of Scottish Futures Trust Limited as a person with significant control on 24 June 2017
04 Jul 2017 PSC02 Notification of Alliance Community Partnership Limited as a person with significant control on 24 June 2017