HUB NORTH SCOTLAND (ALFORD) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Officers. Officer name: Alan William Wood. Appointment date: 2023-01-16. 2023-04-24 View Report
Officers. Officer name: Andrew Neil Duck. Termination date: 2022-12-22. 2023-01-04 View Report
Officers. Officer name: Mr Stewart William Small. Appointment date: 2022-12-22. 2023-01-04 View Report
Officers. Termination date: 2022-11-28. Officer name: Richard Johnson. 2022-12-12 View Report
Accounts. Accounts type small. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Mortgage. Charge creation date: 2021-10-22. Charge number: SC4628760006. 2021-11-09 View Report
Accounts. Accounts type small. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type small. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Officers. Officer name: Mr Steven John Whyte. Appointment date: 2019-06-21. 2019-08-01 View Report
Officers. Termination date: 2019-06-21. Officer name: Derek Swinton Yule. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Officers. Appointment date: 2019-04-11. Officer name: Michael David Felton. 2019-04-30 View Report
Officers. Officer name: Mr Andrew Neil Duck. Appointment date: 2019-04-11. 2019-04-25 View Report
Officers. Officer name: Kirsty O'brien. Appointment date: 2019-04-11. 2019-04-25 View Report
Officers. Officer name: Gavin William Mackinlay. Termination date: 2019-04-11. 2019-04-25 View Report
Officers. Termination date: 2019-04-11. Officer name: Kirsty O'brien. 2019-04-25 View Report
Accounts. Accounts type small. 2019-04-11 View Report
Accounts. Accounts type small. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Address. New address: PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB. Old address: 11 Thistle Place Aberdeen AB10 1UZ. Change date: 2018-03-06. 2018-03-06 View Report
Officers. Termination date: 2018-03-05. Officer name: Mark Baxter. 2018-03-06 View Report
Officers. Change date: 2018-02-08. Officer name: Mr Paul James Mcgirk. 2018-02-13 View Report
Officers. Appointment date: 2017-11-16. Officer name: Mr Nial Watson Gemmell. 2017-11-29 View Report
Officers. Officer name: John Hope. Termination date: 2017-07-31. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Officers. Appointment date: 2017-03-24. Officer name: Mr Richard Johnson. 2017-05-17 View Report
Officers. Appointment date: 2017-03-03. Officer name: Mr Derek Swinton Yule. 2017-03-14 View Report
Officers. Termination date: 2017-03-03. Officer name: Alan Gray. 2017-03-14 View Report
Officers. Officer name: Kevin Andrew Richmond. Termination date: 2017-01-19. 2017-01-30 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr Alan Gray. 2016-12-15 View Report
Officers. Officer name: Hugh Murdoch. Termination date: 2016-12-12. 2016-12-15 View Report
Officers. Termination date: 2016-11-21. Officer name: Gerald Francis Donald. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Officers. Appointment date: 2016-06-21. Officer name: Mr Philip Mcvey. 2016-09-16 View Report
Officers. Appointment date: 2016-05-05. Officer name: Kirsty O'brien. 2016-05-17 View Report
Accounts. Accounts type full. 2016-05-16 View Report
Officers. Termination date: 2016-02-01. Officer name: Andrew David Bruce. 2016-03-17 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr David Macdonald. 2016-03-17 View Report
Officers. Officer name: Mr Kevin Andrew Richmond. Appointment date: 2016-02-01. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type full. 2015-06-03 View Report
Address. New address: 11 Thistle Place Aberdeen AB10 1UZ. Change date: 2015-04-29. Old address: Summerfield House 2 Eday Road Aberdeen AB15 6RE. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Officers. Appointment date: 2014-09-25. Officer name: Gavin William Mackinlay. 2014-10-27 View Report