HUB SW GREENFAULDS 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 Accounts for a small company made up to 2024-12-31

View Document

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

View Document

05/12/245 December 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

14/10/2414 October 2024 Change of details for Alliance Community Partnership Limited as a person with significant control on 2024-06-13

View Document

01/10/241 October 2024 Termination of appointment of Craig Bernard Young as a director on 2024-07-01

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 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 2024-06-05

View Document

19/03/2419 March 2024 Appointment of Lauren Brown as a secretary on 2024-03-04

View Document

19/03/2419 March 2024 Termination of appointment of Daniela Radulescu as a secretary on 2024-03-04

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

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

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Second filing for the appointment of Mrs Kathleen Shearer as a director

View Document

22/03/2322 March 2023 Appointment of Mrs Kathleen Shearer as a director on 2022-12-06

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

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Document

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

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CESSATION OF HUB SOUTH WEST SCOTLAND LIMITED AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE COMMUNITY PARTNERSHIP LIMITED

View Document

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

View Document

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

View Document

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

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

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT BROWN

View Document

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

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

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 BELLSHILL LANARKSHIRE ML4 3PB

View Document

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

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS

View Document

27/10/1627 October 2016 SUB-DIVISION 23/09/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK LINDSAY

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JOSEPH SARTO QUINN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLELLAND

View Document

18/10/1618 October 2016 ADOPT ARTICLES 23/09/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4879510005

View Document

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

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY GORDON SPRINGETT

View Document

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

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGIRK

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR SCOTT ALAN BROWN

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM PERCETON HOUSE PERCETON IRVINE AYRSHIRE KA11 2AL UNITED KINGDOM

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PAUL JAMES MCGIRK

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ALISTAIR WILLIAM NICOL

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED CATHERINE VICTORIA LEWIS

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR GORDON NEIL SPRINGETT

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4879510003

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4879510002

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4879510004

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4879510001

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MICHAEL JOSEPH MCBREARTY

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JOHN FERGUSON MCCLELLAND

View Document

03/12/143 December 2014 DIRECTOR APPOINTED NICHOLAS GILES PARKER

View Document

03/12/143 December 2014 DIRECTOR APPOINTED GAVIN MACKINLAY

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER HOPE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DEREK MAXWELL LINDSAY

View Document

24/10/1424 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

01/10/141 October 2014 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