HUB SW DALBEATTIE HOLDCO LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 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

04/09/244 September 2024 Appointment of Colin John Freeman as a director on 2024-07-18

View Document

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

View Document

27/06/2427 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

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Paul Mcculloch as a director on 2024-04-15

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

02/02/242 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

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

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

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

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR CRAIG BERNARD YOUNG

View Document

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

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCULLOCH / 11/03/2020

View Document

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

View Document

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

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BILL

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' 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

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL MCCULLOCH

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RENTON

View Document

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

View Document

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

View Document

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

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

26/06/1826 June 2018 GROUP OF COMPANIES' 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

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LINDSAY

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

01/03/171 March 2017 DIRECTOR APPOINTED MS CLAIRE RENTON

View Document

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

View Document

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

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

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060120001

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060120002

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060120004

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5060120003

View Document

22/01/1622 January 2016 SECTION 175 SPECIFICALLY THE FOLLOWING MATTERS BE AND HEREBY ARE RATIFIED AND AUTHORISED PURSUANT TO AND IN ACCORDANCE WITH SECTION 29 OF THE COMPANIES ACT 2006 AND DIRECTORS AUTHORISED TO TAKE ANY ACTION IN CONNECTION WITH THE FUNDING RELATING TO THE PROJECT AS THEY CONSIDER APPROPRIATE 17/01/2016

View Document

22/01/1622 January 2016 ADOPT ARTICLES 15/01/2016

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND

View Document

22/01/1622 January 2016 SUB-DIVISION 15/01/16

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRBANK

View Document

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

View Document

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

View Document

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

View Document

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

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR DEREK MAXWELL LINDSAY

View Document

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

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GRAHAM BRUCE FAIRBANK

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MS CATHERINE VICTORIA LEWIS

View Document

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

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