- 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) |
---|---|---|---|
13 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
25 May 2016 | AP01 | Appointment of Mr Aftab Rafiq as a director on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016 | |
15 Jul 2015 | TM01 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Paul James Mcgirk as a director on 3 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Scott Alan Brown as a director on 3 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
16 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Jun 2015 | CH01 | Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Gavin Maclinlay on 11 June 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Perceton House Irvine Ayrshire KA11 2AL to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 9 March 2015 | |
10 Oct 2014 | AP01 | Appointment of Catherine Victoria Lewis as a director on 19 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
21 Aug 2014 | TM01 | Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013 | |
11 Aug 2014 | AP01 | Appointment of Gavin Maclinlay as a director on 26 June 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Simon David Green as a director on 26 June 2014 | |
11 Jul 2014 | AP01 | Appointment of Derek Maxwell Lindsay as a director on 1 January 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014 | |
06 Mar 2014 | AP01 | Appointment of Mchael Joseph Mcbrearty as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Alastair William Nicol as a director |