Advanced company searchLink opens in new window

HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED

Company number SC520033

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)
09 Jan 2018 TM01 Termination of appointment of Colin Malcolm Campbell as a director on 4 January 2018
04 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
21 Feb 2017 AD02 Register inspection address has been changed to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,000
04 Jan 2017 CS01 Confirmation statement made on 10 November 2016 with updates
18 Dec 2016 SH08 Change of share class name or designation
09 Dec 2016 MR01 Registration of charge SC5200330001, created on 5 December 2016
09 Dec 2016 MR01 Registration of charge SC5200330002, created on 5 December 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2016 AP01 Appointment of Ms Kirsty O'brien as a director on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr Colin Malcolm Campbell as a director on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr Paul James Mcgirk as a director on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr Gavin William Mackinlay as a director on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr David Macdonald as a director on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr John Alexander Hope as a director on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Michael David Felton as a director on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Derek Orr Anderson as a director on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 24 November 2016
17 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
20 Jun 2016 AA01 Current accounting period shortened from 30 November 2016 to 30 June 2016
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 1