Advanced company searchLink opens in new window

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED

Company number SC497946

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)
07 Dec 2018 AA Accounts for a small company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from 11 Thistle Place Aberdeen AB10 1UZ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 6 March 2018
13 Feb 2018 CH01 Director's details changed for Mr Paul James Mcgirk on 8 February 2018
01 Dec 2017 AA Accounts for a small company made up to 30 June 2017
29 Nov 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017
04 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Dec 2016 AA Full accounts made up to 30 June 2016
16 Dec 2016 AP01 Appointment of Mr David Macdonald as a director on 14 December 2016
25 Jul 2016 CH01 Director's details changed for Mr Philip Mcvey on 18 July 2016
20 Jun 2016 AA01 Current accounting period extended from 28 February 2016 to 30 June 2016
17 May 2016 AP01 Appointment of Kirsty O'brien as a director on 5 May 2016
18 Mar 2016 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 March 2016
17 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
08 Mar 2016 MR01 Registration of charge SC4979460001, created on 25 February 2016
08 Mar 2016 MR01 Registration of charge SC4979460003, created on 25 February 2016
08 Mar 2016 MR01 Registration of charge SC4979460002, created on 25 February 2016
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 AP01 Appointment of Mr John Alexander Hope as a director on 23 February 2016
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 January 2016
  • GBP 1,000
23 Feb 2016 AP01 Appointment of Mr Paul James Mcgirk as a director on 23 February 2016
23 Feb 2016 AP01 Appointment of Mr Gavin William Mackinlay as a director on 23 February 2016
23 Feb 2016 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to 11 Thistle Place Aberdeen AB10 1UZ on 23 February 2016