JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED
Company number SC455364
- Company Overview for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- Filing history for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- People for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- Charges for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
- More for JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED (SC455364)
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) |
---|---|---|---|
30 Apr 2019 | TM01 | Termination of appointment of Rory Christie as a director on 26 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Brian Love on 15 April 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 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 | Full accounts made up to 31 March 2017 | |
05 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 23 July 2017 with updates | |
09 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 | |
12 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr Philip Mcvey on 18 July 2016 | |
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 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
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 |