Advanced company searchLink opens in new window

REH PHASE 1 SUBHUB HOLDINGS LIMITED

Company number SC483054

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)
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 AP01 Appointment of Mr Gordon James Shirreff as a director on 1 November 2015
19 Nov 2015 TM01 Termination of appointment of Martin David Blencowe 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
25 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
17 Jul 2015 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to 51 Melville Street Edinburgh EH3 7HL on 17 July 2015
30 May 2015 AD01 Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB on 30 May 2015
09 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 MR01 Registration of charge SC4830540001, created on 18 December 2014
19 Dec 2014 MR01 Registration of charge SC4830540002, created on 18 December 2014
19 Dec 2014 MR01 Registration of charge SC4830540003, created on 18 December 2014
19 Dec 2014 MR01 Registration of charge SC4830540004, created on 18 December 2014
23 Oct 2014 AP01 Appointment of Garry Edward Sheret as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Alexander Monteith Mccrorie as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr Martin David Blencowe as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Kevin James Bradley as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr John Alexander Hope as a director on 22 October 2014
22 Oct 2014 AP01 Appointment of Adrian John Lawton-Wallace as a director on 22 October 2014
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 100