HUB SW QMA 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

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

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

View Document

09/12/249 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

12/06/2412 June 2024 Change of details for Hub Sw Qma Hold Co Limited as a person with significant control on 2024-05-01

View Document

12/06/2412 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 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-09-30

View Document

26/03/2426 March 2024 Appointment of Lauren Brown as a secretary on 2024-03-04

View Document

26/03/2426 March 2024 Termination of appointment of Daniela Radulescu as a secretary on 2024-03-04

View Document

12/03/2412 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

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Document

06/01/236 January 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

08/11/228 November 2022 Termination of appointment of Donald Martin Gillies as a director on 2022-09-14

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

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

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

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

View Document

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

View Document

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

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, 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

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 PREVSHO FROM 30/06/2018 TO 30/09/2017

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR NIAL WATSON GEMMELL

View Document

22/11/1722 November 2017 ADOPT ARTICLES 07/11/2017

View Document

22/11/1722 November 2017 SECTION 175 CONFLICTS OF INTEREST/DIRECTORS AUTHORISED TO TAKE ANY ACTION INTO DOCUMENTS IN CONNECTION WITH PROJECT 07/11/2017

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5675330003

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5675330002

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5675330001

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DONALD MARTIN GILLIES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR AFTAB RAFIQ

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM NICOL / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR ALASTAIR WILLIAM NICOL

View Document

03/11/173 November 2017 SECRETARY APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR NICHOLAS GILES BURLEY PARKER

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

01/06/171 June 2017 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