HUB SW LARGS HOLDCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

23/06/2523 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

02/10/242 October 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-10-01

View Document

03/09/243 September 2024 Termination of appointment of Craig Bernard Young as a director on 2024-07-01

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 2024-06-06

View Document

24/04/2424 April 2024 Termination of appointment of Laurence Cree as a director on 2024-03-28

View Document

24/04/2424 April 2024 Termination of appointment of David William Hammond as a director on 2024-03-28

View Document

24/04/2424 April 2024 Appointment of Mr Laurence Cree as a director on 2024-03-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Nial Watson Gemmell as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Ruth Mairi Hann as a director on 2024-02-29

View Document

01/02/241 February 2024 Termination of appointment of Michael Joseph Mcbrearty as a director on 2023-12-22

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Laurence Cree as a director on 2022-09-06

View Document

09/12/229 December 2022 Appointment of Mr Stewart William Small as a director on 2022-12-07

View Document

09/12/229 December 2022 Termination of appointment of Glenn Sinclair Pearce as a director on 2022-12-07

View Document

25/02/2225 February 2022 Termination of appointment of Yvonne Baulk as a director on 2022-01-03

View Document

25/02/2225 February 2022 Appointment of David Hammond as a director on 2022-02-16

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT RISHI JAYSUKH THAKRAR / 12/05/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR CRAIG BERNARD YOUNG

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM NICOL / 11/03/2020

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS YVONNE BAULK

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA FRIEL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

08/09/188 September 2018 SECRETARY APPOINTED MRS DANIELA RADULESCU

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY AMIT THAKRAR

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKINLAY

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / ALLIANCE COMMUNITY PARTNERSHIP LIMITED / 07/09/2018

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DAVID ROSE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR NIAL WATSON GEMMELL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPE

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM SUITE 1A WILLOW HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3PB SCOTLAND

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5295110002

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5295110003

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5295110004

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5295110001

View Document

26/05/1626 May 2016 SUB-DIVISION 19/05/16

View Document

26/05/1626 May 2016 IN RELATION TO THE COMPANY'S PARTICIPATION IN A PROJECT TO DESIGN, BUILD, FINANCE, MAINTAIN AND PROVIDE CERTAIN SERVICES TO LARGS CAMPUS FOR NORTH AYRSHIRE COUNCIL ANY MATTER RELATING TO A DIRECTOR WHICH WOULD OTHERWISE HAVE BEEN AN INFRINGEMENT OF A DIRECTOR'S DUTY UNDER ARTICLE 20 (CONFLICTS OF INTEREST) OF THE ARTICLES OF ASSOCIATION OF THE COMPANY AND/OR SECTION 175 OF THE COMPANIES ACT 2006 ARE RATIFIED AND AUTHORISED PUSUANT TO AND IN ACCORDANCE WITH SECTION 239 OF THE COMPANIES ACT 2006. 17/05/2016

View Document

26/05/1626 May 2016 ADOPT ARTICLES 19/05/2016

View Document

26/05/1626 May 2016 THE 1 ORDINARY SHARES OF £1.00 IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH 19/05/2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR SCOTT ALAN BROWN

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR NICHOLAS GILES BURLEY PARKER

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS LAURA FRIEL

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER HOPE

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ALISTAIR WILLIAM NICOL

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company