Advanced company searchLink opens in new window

HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED

Company number SC544464

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)
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
29 Nov 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/09/2021
11 Sep 2017 PSC02 Notification of Scottish Futures Trust Limited as a person with significant control on 26 September 2016
04 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
10 Feb 2017 AP01 Appointment of Kirsty O'brien as a director on 26 September 2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,000
06 Oct 2016 SH08 Change of share class name or designation
05 Oct 2016 AP01 Appointment of Mr Paul James Mcgirk as a director on 26 September 2016
05 Oct 2016 AP01 Appointment of Mr Gavin William Mackinlay as a director on 26 September 2016
05 Oct 2016 AP01 Appointment of Mr David Macdonald as a director on 26 September 2016
05 Oct 2016 AP01 Appointment of Mr John Alexander Hope as a director on 26 September 2016
05 Oct 2016 TM01 Termination of appointment of Michael David Felton as a director on 26 September 2016
05 Oct 2016 TM01 Termination of appointment of Derek Orr Anderson as a director on 26 September 2016
05 Oct 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
05 Oct 2016 AD01 Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 5 October 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2016 MR01 Registration of charge SC5444640002, created on 28 September 2016
30 Sep 2016 MR01 Registration of charge SC5444640001, created on 28 September 2016
02 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-02
  • GBP 1