HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED: Filings
Overview
| Company Name | HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC471571 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 04, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Thomas Lloyd on Feb 05, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Appointment of Mr Stewart William Small as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Ruth Mairi Hann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alastair William Nicol as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gordon James Shirreff as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on Jul 25, 2023 | 1 pages | AD01 | ||
Appointment of Mr James Thomas Lloyd as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Notification of Blackmead Hub West Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Bina Tailor as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of John William Dryburgh as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard John Dixon as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||
Cessation of Wellspring Partnership Limited as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Marion Grey Easton Speirs as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Registered office address changed from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU on Mar 23, 2022 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0