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 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 | |
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 | |
02 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
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 | |
20 Feb 2014 | MR01 | Registration of charge 4553640005 | |
23 Dec 2013 | AP01 | Appointment of Martin David Blencowe as a director | |
20 Dec 2013 | MR01 | Registration of charge 4553640004 | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | TM01 | Termination of appointment of Andrew Bruce as a director | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | MR01 | Registration of charge 4553640002 | |
13 Dec 2013 | MR01 | Registration of charge 4553640001 | |
13 Dec 2013 | MR01 | Registration of charge 4553640003 | |
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 Andrew David Bruce as a director | |
27 Aug 2013 | AP01 | Appointment of Iain Fraser Graham as a director | |
26 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-26
|