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)
15 Jul 2013 AP01 Appointment of Andrew David Bruce as a director
29 May 2013 MR01 Registration of charge 4419430009
29 May 2013 MR01 Registration of charge 4419430008
15 May 2013 MR01 Registration of charge 4419430006
15 May 2013 MR01 Registration of charge 4419430005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
15 May 2013 MR01 Registration of charge 4419430007
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,000
25 Apr 2013 AP01 Appointment of Mr John Alexander Hope as a director
24 Apr 2013 MR01 Registration of charge 4419430003
24 Apr 2013 MR01 Registration of charge 4419430004
19 Apr 2013 MR01 Registration of charge 4419430001
19 Apr 2013 MR01 Registration of charge 4419430002
28 Feb 2013 AP01 Appointment of Michael David Felton as a director
28 Feb 2013 AP01 Appointment of Mr Mark Baxter as a director
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 CERTNM Company name changed hms (947) LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
06 Feb 2013 TM01 Termination of appointment of Donald Munro as a director
06 Feb 2013 TM01 Termination of appointment of Hms Directors Limited as a director
06 Feb 2013 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
06 Feb 2013 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 6 February 2013
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted