METRO HUB GLASGOW LTD

Bakehouse Business Centre 1a Moncrieffe Road Bakehouse Business Centre 1a Moncrieffe Road, Airdrie, ML6 8FS, Scotland
StatusACTIVE
Company No.SC503666
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

METRO HUB GLASGOW LTD is an active private limited company with number SC503666. It was incorporated 9 years, 1 month, 18 days ago, on 20 April 2015. The company address is Bakehouse Business Centre 1a Moncrieffe Road Bakehouse Business Centre 1a Moncrieffe Road, Airdrie, ML6 8FS, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-04

Officer name: Mr Andrew Drummond

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

New address: Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS

Old address: 50 Bentinck Street Glasgow G3 7TT United Kingdom

Change date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Doherty

Notification date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-08

Psc name: Christopher Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Jonathan Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Joan Agnes Stagg

Termination date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Kirkpatrick Stagg

Cessation date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-08

Officer name: Mr Christopher Joseph Doherty

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Ms Jacqueline Kirkpatrick Stagg

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:09576971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALBURY (CRESCENT ROAD) LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:11391437
Status:ACTIVE
Category:Private Limited Company

IBO LIMITED

2 DARTMOUTH ROAD,MANCHESTER,M21 8XJ

Number:04560715
Status:ACTIVE
Category:Private Limited Company

INFONATIVE SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11419845
Status:ACTIVE
Category:Private Limited Company
Number:OC306494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

REPSLEGAL LTD

28 WILSON AVENUE,MITCHAM,CR4 3JL

Number:10074188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source