HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED

2nd Floor 2 Lochside View, Edinburgh, EH12 9DH, Scotland
StatusACTIVE
Company No.SC544464
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionScotland

SUMMARY

HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED is an active private limited company with number SC544464. It was incorporated 7 years, 8 months, 12 days ago, on 02 September 2016. 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

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

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

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

Change date: 2024-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

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

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

Officer name: Kirsty O'brien

Termination date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Acp:North Hub Limited

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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: Kirsty O'brien

Appointment date: 2019-04-11

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

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

Officer name: Kirsty O'brien

Termination date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Old address: 11 Thistle Place Aberdeen AB10 1UZ Scotland

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

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

Officer name: Mr Paul James Mcgirk

Change date: 2018-02-08

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

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 26 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-26

Psc name: Scottish Futures Trust Limited

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

Officer name: John Alexander Hope

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Kirsty O'brien

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-26

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mcgirk

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin William Mackinlay

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr David Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Hope

Appointment date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Michael David Felton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Orr Anderson

Termination date: 2016-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-05

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

New address: 11 Thistle Place Aberdeen AB10 1UZ

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: SC5444640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: SC5444640001

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42CONSULT LIMITED

38 HIGH STREET,MARCH,PE15 0XA

Number:08998921
Status:ACTIVE
Category:Private Limited Company

AGILITYWORKS LIMITED

BUILDING 3140 ROWAN PLACE,OXFORD,OX4 2WB

Number:06015277
Status:ACTIVE
Category:Private Limited Company

CLIFFORD BROTHERS BREWERY LIMITED

22 EARSHAM STREET,BUNGAY,NR35 1AG

Number:10289195
Status:ACTIVE
Category:Private Limited Company

GOLOVKINE LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07741608
Status:ACTIVE
Category:Private Limited Company

OCTO 1 LIMITED

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:11266978
Status:ACTIVE
Category:Private Limited Company

QUSTATE LTD

34 LUDGATE HILL,LONDON,EC4M 7AA

Number:11258023
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