HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED

2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, Scotland
StatusACTIVE
Company No.SC520033
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 2 days
JurisdictionScotland

SUMMARY

HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED is an active private limited company with number SC520033. It was incorporated 8 years, 6 months, 2 days ago, on 11 November 2015. The company address is 2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, Scotland.



Company Fillings

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mrs Ruth Mairi Hann

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nial Watson Gemmell

Termination date: 2024-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: 2nd Floor 2 Lochside View Edinburgh EH12 9DH

Old address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty O'brien

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Mr Stewart William Small

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Neil Duck

Termination date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Kirsty O'brien

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Kirsty O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Duck

Appointment date: 2019-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Gavin William Mackinlay

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Kirsty O'brien

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 11 Thistle Place Aberdeen AB10 1UZ Scotland

New address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Paul James Mcgirk

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-04

Officer name: Colin Malcolm Campbell

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Nial Watson Gemmell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: John Alexander Hope

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change sail address company with new address

Date: 21 Feb 2017

Category: Address

Type: AD02

New address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-24

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5200330001

Charge creation date: 2016-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5200330002

Charge creation date: 2016-12-05

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Ms Kirsty O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Malcolm Campbell

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr Paul James Mcgirk

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin William Mackinlay

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Macdonald

Appointment date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mr John Alexander Hope

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Felton

Termination date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Orr Anderson

Termination date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Old address: PO Box 17452 2 Lochside View Edinburgh EH12 1LB

New address: 11 Thistle Place Aberdeen AB10 1UZ

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNDAMENTUM PROPERTY ADVISERS LIMITED

5 OLD BAILEY,LONDON,EC4M 7BA

Number:11253522
Status:ACTIVE
Category:Private Limited Company

HARNHAM EUROPE LIMITED

3RD FLOOR, MELBURY HOUSE,WIMBLEDON,SW19 7QW

Number:09956940
Status:ACTIVE
Category:Private Limited Company

HONG KONG CITY DORSET LTD

87 NORTH ROAD,POOLE,BH14 0LT

Number:10689757
Status:ACTIVE
Category:Private Limited Company

LABOURN PROPERTY LTD

WOODHEAD FARM,STOCKSFIELD,NE43 7SX

Number:07142485
Status:ACTIVE
Category:Private Limited Company

PROSAPIENT LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10704431
Status:ACTIVE
Category:Private Limited Company

SHEILD SERVICES LIMITED

76 OUSELEY ROAD,STAINES-UPON-THAMES,TW19 5JH

Number:04696296
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