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)
13 May 2015 AP01 Appointment of Mr Garry Edward Sheret as a director on 22 July 2014
03 Dec 2014 AA Full accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
12 Jun 2014 TM01 Termination of appointment of Iain Graham as a director
30 Apr 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
31 Dec 2013 AP01 Appointment of Mr Martin David Blencowe as a director
20 Dec 2013 MR01 Registration of charge 4544290005
19 Dec 2013 TM01 Termination of appointment of Andrew Bruce as a director
13 Dec 2013 MR01 Registration of charge 4544290001
13 Dec 2013 MR01 Registration of charge 4544290003
13 Dec 2013 MR01 Registration of charge 4544290002
13 Dec 2013 MR01 Registration of charge 4544290004
12 Sep 2013 AP01 Appointment of Alexander Monteith Mccrorie as a director
10 Sep 2013 AP01 Appointment of Adrian John Lawton-Wallace as a director
29 Aug 2013 AP01 Appointment of Mr John Christian Elliot as a director
27 Aug 2013 AP01 Appointment of Kevin James Bradley as a director
27 Aug 2013 AP01 Appointment of Iain Fraser Graham as a director
27 Aug 2013 AP01 Appointment of Andrew David Bruce as a director
25 Jul 2013 AP01 Appointment of Mr Paul James Mcgirk as a director
12 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12