TM01 |
22nd December 2023 - the day director's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 7th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th August 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 15th March 2021
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
15th March 2021 - the day director's appointment was terminated
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 12th May 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2019 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th September 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
3rd September 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
3rd September 2018 - the day secretary's appointment was terminated
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
4th May 2018 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st July 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)
|
TM01 |
18th August 2016 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
18th August 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, January 2016
| resolution
|
Free Download
|
TM01 |
15th January 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hub sw dalbeattie sub hub co LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 1st August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st August 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 13 Queen's Road Aberdeen AB15 4YL at an unknown date
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th May 2015: 1.00 GBP
capital
|
|