Advanced company searchLink opens in new window

JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED

Company number SC455364

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)
23 Mar 2024 TM01 Termination of appointment of Colin Malcolm Campbell as a director on 29 February 2024
11 Oct 2023 TM01 Termination of appointment of Richard Mcgregor Park as a director on 8 September 2023
02 Oct 2023 AA Accounts for a small company made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr Steven Mcghee as a director on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of Matthew Templeton as a director on 4 July 2023
28 Sep 2022 AA Accounts for a small company made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Colin Malcolm Campbell on 22 December 2021
24 Sep 2021 AA Accounts for a small company made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
17 Jun 2021 AP01 Appointment of Mr Andrew Stephen Bone as a director on 25 May 2021
30 Mar 2021 TM01 Termination of appointment of Alexander Monteith Mccrorie as a director on 21 March 2021
08 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
27 Jan 2021 TM01 Termination of appointment of Brian Love as a director on 31 December 2020
25 Sep 2020 AA Accounts for a small company made up to 31 March 2020
31 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Garry Edward Sheret as a director on 2 April 2020
11 Oct 2019 AA Accounts for a small company made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
20 Jun 2019 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7HL United Kingdom to 8 Melville Street Edinburgh EH3 7NS on 20 June 2019
17 Jun 2019 PSC05 Change of details for James Gillespie's Campus Subhub Holdings Limited as a person with significant control on 28 May 2019
17 Jun 2019 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh Scotland EH3 7HL to 8 Melville Street Edinburgh EH3 7HL on 17 June 2019
10 May 2019 CH01 Director's details changed for Mr Matthew Templeton on 26 April 2019
09 May 2019 AP01 Appointment of Mrs Matthew Templeton as a director on 26 April 2019