HUB SW CUMBERNAULD HOLDCO LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Alexander William Gallon as a secretary on 2025-08-14

View Document

15/08/2515 August 2025 NewTermination of appointment of Lauren Brown as a secretary on 2025-08-14

View Document

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

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

05/12/245 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

20/09/2420 September 2024 Termination of appointment of Craig Bernard Young as a director on 2024-07-01

View Document

14/08/2414 August 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 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Alliance Community Partnership Limited as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-09-30

View Document

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

View Document

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

View Document

11/03/2411 March 2024 Appointment of Ruth Mairi Hann as a director on 2024-02-29

View Document

11/03/2411 March 2024 Termination of appointment of Nial Watson Gemmell 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

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/10/2312 October 2023 Appointment of Mrs Kathleen Shearer as a director on 2023-03-02

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-09-30

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

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

22/12/2122 December 2021 Appointment of Ryan Mcnamee as a director on 2021-12-10

View Document

22/12/2122 December 2021 Termination of appointment of Joseph Sarto Quinn as a director on 2021-12-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT RISHI JAYSUKH THAKRAR / 11/05/2020

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

18/03/2018 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

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 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

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

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR NIAL WATSON GEMMELL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE COMMUNITY PARTNERSHIP LIMITED

View Document

22/11/1722 November 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

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

View Document

01/08/171 August 2017 SUB-DIVISION 22/06/17

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

12/07/1712 July 2017 IN RELATION TO THE COMPANY'S PARTICIPATION IN THE CUMBERNAULD ACADEMY AND CUMBERNAULD THEATRE (CUMBERNAULD CAMPUS) DBFM PROJECT, 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 COMNPANY AND/OR SECTION 175 OF THE COMPANIES ACT 2006 AND, SPECIFICALLY, THE FOLLOWING MATTERS ARE RATIFIED AND AUTHORISED PURSUANT TO SECTION 239 OF THE COMPANIES ACT 2006 :- ATTENDING AND VOTING AT BOARD MEETINGS, IN RESPECT OF WHICH THAT DIRECTOR WOULD OTHERWISE HAVE A CONFLICT OF INTEREST BY VIRTUE OF HIM BEING A DIRECTOR OR OTHER OFFICER OF OR EMPLOYED BY OR OTHERWISE INTERESTED IN ANY SHAREHOLDER OF THE COMPANY. 22/06/2017

View Document

12/07/1712 July 2017 ADOPT ARTICLES 22/06/2017

View Document

12/07/1712 July 2017 SUB-DIVIDE 1 ORDINARY SHARE OF £1.00 IN THE ISSUED SHARE CAPITAL OF THE COMPANY INTO 100 ORDINARY SHARES OF £0.01 EACH 22/06/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5516450003

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5516450004

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5516450001

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5516450002

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR JOSEPH SARTO QUINN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ALASTAIR WILLIAM NICOL

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SCOTT ALAN BROWN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NICHOLAS GILES BURLEY PARKER

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JOHN ALEXANDER HOPE

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR GAVIN WILLIAM MACKINLAY

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

02/12/162 December 2016 SAIL ADDRESS CREATED

View Document

01/12/161 December 2016 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