- Company Overview for HUB SOUTH WEST SCOTLAND LIMITED (SC431389)
- Filing history for HUB SOUTH WEST SCOTLAND LIMITED (SC431389)
- People for HUB SOUTH WEST SCOTLAND LIMITED (SC431389)
- More for HUB SOUTH WEST SCOTLAND LIMITED (SC431389)
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
|
|
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
|
|
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 |