HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED
Company number SC497946
- Company Overview for HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED (SC497946)
- Filing history for HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED (SC497946)
- People for HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED (SC497946)
- Charges for HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED (SC497946)
- More for HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED (SC497946)
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
|
|
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
|
|
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
|
|
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 |