HUB SW AYR DBFM 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

08/07/258 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2521 May 2025 Change of details for Hub Sw Ayr Hold Co Limited as a person with significant control on 2024-06-04

View Document

10/12/2410 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

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

04/06/244 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 2024-06-04

View Document

12/03/2412 March 2024 Appointment of Lauren Brown as a secretary on 2024-03-04

View Document

12/03/2412 March 2024 Termination of appointment of Daniela Radulescu as a secretary on 2024-03-04

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

28/06/2328 June 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/02/231 February 2023 Appointment of Director Michael Newall as a director on 2022-10-13

View Document

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

View Document

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

View Document

15/11/2215 November 2022 Termination of appointment of Donald Martin Gillies as a director on 2022-09-14

View Document

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

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BENSON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR IAN ANDREW BENSON

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR AFTAB RAFIQ

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / HUB SW AYR HOLD CO LIMITED / 07/09/2018

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN MACKINLAY

View Document

07/09/187 September 2018 SECRETARY APPOINTED MRS DANIELA RADULESCU

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY AMIT THAKRAR

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

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

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

View Document

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

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DONALD MARTIN GILLIES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK LINDSAY

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR AFTAB RAFIQ

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRBANK

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060110004

View Document

22/01/1622 January 2016 ADOPT ARTICLES 07/01/2016

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES KENNEDY

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060110001

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060110002

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060110003

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BILL

View Document

30/12/1530 December 2015 ADOPT ARTICLES 17/12/2015

View Document

02/12/152 December 2015 COMPANY NAME CHANGED HUB SW AYR SUB HUB CO LIMITED CERTIFICATE ISSUED ON 02/12/15

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ANDREW KERR BILL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ALASTAIR WILLIAM NICOL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR NICHOLAS GILES BURLEY PARKER

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN ALEXANDER HOPE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN FERGUSON MCCLELLAND

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS CATHERINE VICTORIA LEWIS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR GRAHAM BRUCE FAIRBANK

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DEREK MAXWELL LINDSAY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

15/05/1515 May 2015 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