Advanced company searchLink opens in new window

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Company number SC606100

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 Mar 2024 TM01 Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mrs Ruth Mairi Hann as a director on 5 March 2024
05 Mar 2024 AP01 Appointment of Mr Alastair William Nicol as a director on 1 March 2024
18 Jan 2024 TM01 Termination of appointment of Gordon James Shirreff as a director on 30 November 2023
27 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
21 Sep 2023 AA Full accounts made up to 31 March 2023
25 Jul 2023 AD01 Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on 25 July 2023
03 Jul 2023 TM01 Termination of appointment of Bina Tailor as a director on 20 June 2023
01 Jul 2023 TM01 Termination of appointment of John William Dryburgh as a director on 20 June 2023
01 Jul 2023 AP01 Appointment of Mr James Thomas Lloyd as a director on 20 June 2023
01 Jul 2023 TM01 Termination of appointment of Richard John Dixon as a director on 20 June 2023
01 Jul 2023 TM02 Termination of appointment of Clare Sheridan as a secretary on 20 June 2023
26 Jun 2023 MR01 Registration of charge SC6061000009, created on 20 June 2023
15 Jun 2023 TM01 Termination of appointment of Marion Grey Easton Speirs as a director on 15 June 2023
10 Nov 2022 CH01 Director's details changed for Mr Richard John Dixon on 26 April 2022
25 Aug 2022 AA Full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
23 Mar 2022 PSC05 Change of details for Hub West Scotland Holdco (No.7) Limited as a person with significant control on 21 March 2022
23 Mar 2022 AD01 Registered office address changed from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU on 23 March 2022
06 Jan 2022 CH01 Director's details changed for Bina Tailor on 30 December 2021
24 Aug 2021 AA Full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
18 May 2021 TM01 Termination of appointment of Richard Stephen Drew as a director on 30 April 2021
26 Apr 2021 CH01 Director's details changed for Mr John William Dryburgh on 26 April 2021
26 Mar 2021 MR01 Registration of charge SC6061000008, created on 24 March 2021