Advanced company searchLink opens in new window

JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED

Company number SC454429

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)
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Mr Paul James Mcgirk on 8 February 2018
29 Nov 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 22 November 2017
06 Nov 2017 AA Accounts for a small company made up to 31 March 2017
04 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
08 Nov 2016 AA Full accounts made up to 31 March 2016
17 Oct 2016 TM01 Termination of appointment of John Christian Elliot as a director on 5 October 2016
17 Oct 2016 AP01 Appointment of Mr Colin Campbell as a director on 5 October 2016
17 Oct 2016 TM01 Termination of appointment of Gordon James Shirreff as a director on 5 October 2016
25 Jul 2016 CH01 Director's details changed for Mr Philip Mcvey on 18 July 2016
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
27 Apr 2016 AP01 Appointment of Mr Richard Mcgregor Park as a director on 7 April 2016
01 Feb 2016 AP01 Appointment of Rory Christie as a director on 26 January 2016
19 Nov 2015 TM01 Termination of appointment of Martin David Blencowe as a director on 1 November 2015
19 Nov 2015 AP01 Appointment of Mr Gordon James Shirreff as a director on 1 November 2015
12 Oct 2015 AP01 Appointment of Mr Philip Mcvey as a director on 7 September 2015
09 Oct 2015 AP01 Appointment of Mr Brian Love as a director on 7 September 2015
09 Oct 2015 TM01 Termination of appointment of Adrian John Lawton-Wallace as a director on 7 September 2015
22 Sep 2015 AA Full accounts made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
17 Jul 2015 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL on 17 July 2015
30 May 2015 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL to PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB on 30 May 2015