Advanced company searchLink opens in new window

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Company number SC476158

Filter by category

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)
24 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
29 May 2015 AP03 Appointment of Ms Clare Sheridan as a secretary
21 May 2015 AP03 Appointment of Clare Sheridan as a secretary on 1 May 2015
30 Apr 2015 TM02 Termination of appointment of Asset Management Solutions Limited as a secretary on 30 April 2015
23 Oct 2014 MR01 Registration of charge SC4761580003, created on 10 October 2014
22 Oct 2014 MR01 Registration of charge SC4761580001, created on 10 October 2014
22 Oct 2014 MR01 Registration of charge SC4761580002, created on 10 October 2014
13 Oct 2014 AP01 Appointment of Anthony Curran as a director on 25 April 2014
29 Sep 2014 CH01 Director's details changed for Benjamin James Harrop on 29 September 2014
29 Sep 2014 AP01 Appointment of William Stewart Matthews as a director on 6 May 2014
29 Sep 2014 MA Memorandum and Articles of Association
29 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2014 MA Memorandum and Articles of Association
29 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2014 AP04 Appointment of Asset Management Solutions Limited as a secretary on 28 May 2014
10 Jun 2014 AD01 Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 10