HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

SC561913
CLARENCE HOUSE 131-135 GEORGE STREET EDINBURGH UNITED KINGDOM EH2 4JS

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2024 officers Termination of appointment of director (Nial Watson Gemmell) 1 Buy now
05 Mar 2024 officers Appointment of director (Mrs Ruth Mairi Hann) 2 Buy now
05 Mar 2024 officers Appointment of director (Mr Alastair William Nicol) 2 Buy now
18 Jan 2024 officers Termination of appointment of director (Gordon James Shirreff) 1 Buy now
21 Sep 2023 accounts Annual Accounts 22 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2023 officers Appointment of director (Mr James Thomas Lloyd) 2 Buy now
01 Jul 2023 officers Termination of appointment of director (Richard John Dixon) 1 Buy now
01 Jul 2023 officers Termination of appointment of director (Bina Tailor) 1 Buy now
01 Jul 2023 officers Termination of appointment of secretary (Clare Sheridan) 1 Buy now
26 Jun 2023 mortgage Registration of a charge 24 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Richard John Dixon) 2 Buy now
25 Aug 2022 accounts Annual Accounts 22 Buy now
27 Jun 2022 mortgage Registration of a charge 25 Buy now
23 Jun 2022 resolution Resolution 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2022 officers Change of particulars for director (Bina Tailor) 2 Buy now
24 Aug 2021 accounts Annual Accounts 23 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 officers Change of particulars for director (Mr Richard John Dixon) 2 Buy now
15 Dec 2020 officers Appointment of director (Bina Tailor) 2 Buy now
15 Dec 2020 officers Termination of appointment of director (Henry Otti) 1 Buy now
17 Nov 2020 officers Appointment of director (Richard John Dixon) 2 Buy now
17 Nov 2020 officers Termination of appointment of director (David George Lane) 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Adam John Titmus) 1 Buy now
24 Sep 2020 accounts Annual Accounts 22 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Change of particulars for director (Mr Henry Otti) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Adam John Titmus) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr David George Lane) 2 Buy now
06 Aug 2019 accounts Annual Accounts 23 Buy now
03 Jun 2019 officers Appointment of director (Mr Henry Otti) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Wesley Alan Erlam) 1 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 mortgage Registration of a charge 44 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 officers Termination of appointment of director (Lisa Scenna) 1 Buy now
28 Sep 2018 accounts Annual Accounts 21 Buy now
09 Aug 2018 officers Appointment of director (Mr Adam John Titmus) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Andrew John Powell) 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 officers Appointment of director (Wesley Alan Erlam) 2 Buy now
04 May 2018 officers Termination of appointment of director (Andrew Edward Douglas Macdonald) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 officers Appointment of director (Mr Nial Watson Gemmell) 2 Buy now
20 Nov 2017 officers Appointment of director (Mr Andrew Edward Douglas Macdonald) 2 Buy now
20 Nov 2017 officers Appointment of director (Andrew John Powell) 2 Buy now
17 Nov 2017 officers Termination of appointment of director (Ben Peter Richardson) 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Nigel Paul Badham) 1 Buy now
27 Oct 2017 resolution Resolution 22 Buy now
27 Oct 2017 mortgage Mortgage Alter Floating Charge With Number 65 Buy now
25 Oct 2017 mortgage Mortgage Alter Floating Charge With Number 64 Buy now
24 Oct 2017 mortgage Registration of a charge 23 Buy now
24 Oct 2017 mortgage Registration of a charge 23 Buy now
24 Oct 2017 mortgage Registration of a charge 34 Buy now
24 Oct 2017 mortgage Registration of a charge 17 Buy now
23 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 officers Termination of appointment of director (David Macdonald) 1 Buy now
17 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Margaret Brown Porteous Mccrossan) 1 Buy now
17 Oct 2017 officers Termination of appointment of director (Richard Stephen Drew) 1 Buy now
17 Oct 2017 officers Termination of appointment of director (John William Dryburgh) 1 Buy now
17 Oct 2017 officers Termination of appointment of director (Richard Cairns) 1 Buy now
17 Oct 2017 officers Appointment of director (Mr David Macdonald) 2 Buy now
10 Aug 2017 officers Termination of appointment of director (John Alexander Hope) 1 Buy now
07 Jun 2017 officers Termination of appointment of director (William Stewart Matthews) 1 Buy now
29 Mar 2017 incorporation Incorporation Company 31 Buy now