Advanced company searchLink opens in new window

HUB NORTH SCOTLAND (FWT) LIMITED

Company number SC441943

Filter by category

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)
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
03 Jun 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AD01 Registered office address changed from Summerfield House 2 Eday Road Aberdeen AB15 6RE to 11 Thistle Place Aberdeen AB10 1UZ on 29 April 2015
19 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
27 Oct 2014 AP01 Appointment of Gavin William Mackinlay as a director on 25 September 2014
23 Oct 2014 TM01 Termination of appointment of Tom Delamotte as a director on 25 September 2014
22 Oct 2014 TM01 Termination of appointment of Martin Cooper as a director on 25 September 2014
22 Oct 2014 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014
22 Oct 2014 AP01 Appointment of Paul James Mcgirk as a director on 25 September 2014
22 Oct 2014 AP01 Appointment of Mr Mark Baxter as a director on 25 September 2014
27 Jun 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
11 Feb 2014 AP01 Appointment of Martin Cooper as a director
06 Feb 2014 TM01 Termination of appointment of Mark Baxter as a director
23 Jan 2014 AP01 Appointment of Mr Hugh Barnabas Crossley as a director
23 Jan 2014 TM01 Termination of appointment of Michael Felton as a director
19 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AP01 Appointment of Hugh Murdoch as a director
15 Oct 2013 TM01 Termination of appointment of Stephen Barron as a director
10 Oct 2013 AD02 Register inspection address has been changed
12 Sep 2013 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland on 12 September 2013
12 Aug 2013 AP01 Appointment of Stephen Leask Barron as a director
17 Jul 2013 AP01 Appointment of Tom Delamotte as a director
15 Jul 2013 AP01 Appointment of Gerald Francis Donald as a director