AP03 |
New secretary appointment on Mon, 4th Mar 2024
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 4th Mar 2024 - the day secretary's appointment was terminated
filed on: 12th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Feb 2024 new director was appointed.
filed on: 5th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 5th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 22nd Dec 2023 - the day director's appointment was terminated
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Thu, 13th Oct 2022 new director was appointed.
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Dec 2022 new director was appointed.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th Sep 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(24 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ. Previous address: 13 Queen's Road Aberdeen AB15 4YL United Kingdom
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Avondale House,Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ.
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Mar 2021 - the day director's appointment was terminated
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Tue, 12th May 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Mar 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Mar 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(28 pages)
|
TM01 |
Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Dec 2018 new director was appointed.
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 3rd Sep 2018
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 3rd Sep 2018 - the day secretary's appointment was terminated
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 3rd Sep 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Sep 2018 new director was appointed.
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(29 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th May 2018 - the day director's appointment was terminated
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 31st Jul 2017. New Address: Avondale House,Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ. Previous address: Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, June 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 18th Aug 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Jun 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Jun 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 1.00 GBP
|
capital |
|
AP01 |
On Thu, 7th Apr 2016 new director was appointed.
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 7th Apr 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2016
|
resolution |
Free Download
|
AP01 |
On Fri, 22nd Jan 2016 new director was appointed.
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed hub sw ayr sub hub co LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 1st Aug 2015
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 13 Queen's Road Aberdeen AB15 4YL.
filed on: 18th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2015
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 1.00 GBP
|
capital |
|