HUB NORTH SCOTLAND (I&F) LIMITED

2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, Scotland
StatusACTIVE
Company No.SC521321
CategoryPrivate Limited Company
Incorporated27 Nov 2015
Age8 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

HUB NORTH SCOTLAND (I&F) LIMITED is an active private limited company with number SC521321. It was incorporated 8 years, 5 months, 14 days ago, on 27 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

Officer name: Mrs Ruth Mairi Hann

Appointment date: 2024-03-01

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

Termination date: 2024-02-29

Officer name: Nial Watson Gemmell

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: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

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

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

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: Mr Stewart William Small

Appointment 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

Second filing of confirmation statement with made up date

Date: 06 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

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: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5213210005

Charge creation date: 2021-05-14

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: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-19

Charge number: SC5213210004

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: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

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

Appointment date: 2019-04-11

Officer name: Mr Andrew Neil Duck

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

Officer name: Gavin William Mackinlay

Termination 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

Officer name: Kirsty O'brien

Termination date: 2019-04-11

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: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

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

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

Old address: 11 Thistle Place Aberdeen AB10 1UZ Scotland

Change date: 2018-03-06

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

Officer name: Colin Malcolm Campbell

Termination date: 2018-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 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

Officer name: Mr Nial Watson Gemmell

Appointment date: 2017-11-16

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

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

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: SC5213210001

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 creation date: 2016-12-05

Charge number: SC5213210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-06

Charge number: SC5213210002

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

Officer name: Ms Kirsty O'brien

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 Colin Malcolm Campbell

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

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 Paul James Mcgirk

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 Gavin William Mackinlay

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

Change date: 2016-11-24

New address: 11 Thistle Place Aberdeen AB10 1UZ

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

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: 19 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: 27 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI SCHILLING YOGA LTD

HILLTOP STUDIO,LONDON,N10 3QR

Number:10418999
Status:ACTIVE
Category:Private Limited Company

AT INVEST ADVISOR LTD

20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:10381319
Status:ACTIVE
Category:Private Limited Company

ATRIS LIMITED

4 OAKDALE ROAD,TUNBRIDGE WELLS,TN4 8DS

Number:04412127
Status:ACTIVE
Category:Private Limited Company

BROLEN PROJECTS LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:08098299
Status:ACTIVE
Category:Private Limited Company

EUROTEC ENVIRONMENTAL (SOUTHERN) LIMITED

111 HARTINGTON ROAD,BRIGHTON,BN2 3PA

Number:11338119
Status:ACTIVE
Category:Private Limited Company

ONE FOR SORROW LTD

91 CHANTRY ROAD,GOSPORT,PO12 4NB

Number:11967175
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