HUB SW NHSL SUB HUB CO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Document

01/10/241 October 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-10-01

View Document

28/08/2428 August 2024 Termination of appointment of Craig Bernard Young as a director on 2024-07-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

26/06/2426 June 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

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

View Document

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

View Document

02/02/242 February 2024 Termination of appointment of Michael Joseph Mcbrearty as a director on 2023-12-22

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

13/12/2213 December 2022 Appointment of Mr Stewart William Small as a director on 2022-12-07

View Document

13/12/2213 December 2022 Termination of appointment of Glenn Sinclair Pearce as a director on 2022-12-07

View Document

03/10/223 October 2022 Appointment of Dominique Julia Sclater as a director on 2022-08-29

View Document

04/03/224 March 2022 Appointment of Fraser John Bell as a director on 2022-02-23

View Document

04/03/224 March 2022 Termination of appointment of Donald Martin Gillies as a director on 2021-12-31

View Document

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

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR CRAIG BERNARD YOUNG

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCBREARTY / 11/03/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR DONALD MARTIN GILLIES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK LINDSAY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BILL

View Document

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

View Document

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

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

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / HUB SOUTH WEST SCOTLAND LIMITED / 07/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL 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

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 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SUITE 1A WILLOW HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3PB

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PERCETON HOUSE PERCETON IRVINE AYRSHIRE KA11 2AL

View Document

23/10/1423 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED CATHERINE VICTORIA LEWIS

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED GAVIN MACKINLAY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MICHAEL JOSEPH MCBREARTY

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ALASTAIR WILLIAM NICOL

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED ANDREW KERR BILL

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

03/04/143 April 2014 DIRECTOR APPOINTED DEREK MAXWELL LINDSAY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR JOHN FERGUSON MCCLELLAND

View Document

14/01/1414 January 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4583870004

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4583870001

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4583870002

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4583870003

View Document

04/09/134 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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