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)
05 Apr 2019 AP01 Appointment of Mr Andrew James Baillie as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Marion Grey Easton Speirs as a director on 5 April 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/05/2019
02 Apr 2019 AP01 Appointment of Wesley Alan Erlam as a director on 4 March 2019
28 Mar 2019 TM01 Termination of appointment of Lisa Scenna as a director on 4 March 2019
15 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors duty ratified 17/12/2018
27 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors duty ratified and the directors of the company authorised to take action 17/12/2018
27 Dec 2018 466(Scot) Alterations to floating charge SC6061000004
21 Dec 2018 MR01 Registration of charge SC6061000001, created on 20 December 2018
21 Dec 2018 MR01 Registration of charge SC6061000002, created on 20 December 2018
21 Dec 2018 MR01 Registration of charge SC6061000003, created on 20 December 2018
21 Dec 2018 MR01 Registration of charge SC6061000004, created on 20 December 2018
21 Dec 2018 466(Scot) Alterations to floating charge SC6061000002
20 Dec 2018 PSC03 Notification of The Lower State of Saxony as a person with significant control on 20 December 2018
18 Dec 2018 TM01 Termination of appointment of Margaret Brown Porteous Mccrossan as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Wesley Alan Erlam as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Richard Cairns as a director on 17 December 2018
12 Sep 2018 TM01 Termination of appointment of Catherine Josephine Marie Armstrong as a director on 10 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Richard Stephen Drew on 29 August 2018
22 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-22
  • GBP 10