Advanced company searchLink opens in new window

HUB SOUTH WEST SCOTLAND LIMITED

Company number SC431389

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)
13 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
25 May 2016 AP01 Appointment of Mr Aftab Rafiq as a director on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Graham Bruce Fairbank as a director on 7 April 2016
15 Jul 2015 TM01 Termination of appointment of Phillippa Jane Wilton Prongue as a director on 3 June 2015
15 Jul 2015 TM01 Termination of appointment of Paul James Mcgirk as a director on 3 June 2015
26 Jun 2015 AP01 Appointment of Dr Graham Bruce Fairbank as a director on 3 June 2015
26 Jun 2015 AP01 Appointment of Scott Alan Brown as a director on 3 June 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
16 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
11 Jun 2015 CH01 Director's details changed for Mchael Joseph Mcbrearty on 11 June 2015
11 Jun 2015 CH01 Director's details changed for Gavin Maclinlay on 11 June 2015
06 May 2015 CH01 Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015
09 Mar 2015 AD01 Registered office address changed from Perceton House Irvine Ayrshire KA11 2AL to Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB on 9 March 2015
10 Oct 2014 AP01 Appointment of Catherine Victoria Lewis as a director on 19 September 2014
25 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
21 Aug 2014 TM01 Termination of appointment of Alistair Craig Marriott as a director on 31 December 2013
11 Aug 2014 AP01 Appointment of Gavin Maclinlay as a director on 26 June 2014
31 Jul 2014 TM01 Termination of appointment of Simon David Green as a director on 26 June 2014
11 Jul 2014 AP01 Appointment of Derek Maxwell Lindsay as a director on 1 January 2014
19 Jun 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 1 April 2014
06 Mar 2014 AP01 Appointment of Mchael Joseph Mcbrearty as a director
29 Nov 2013 AP01 Appointment of Mr Alastair William Nicol as a director