HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type small. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Mortgage. Charge number: SC4979460005. Charge creation date: 2023-02-16. 2023-02-22 View Report
Officers. Officer name: Kirsty O'brien. Appointment date: 2022-12-22. 2023-01-04 View Report
Officers. Termination date: 2022-12-22. Officer name: Andrew Neil Duck. 2023-01-04 View Report
Officers. Officer name: Mr Stewart William Small. Appointment date: 2022-12-22. 2023-01-04 View Report
Officers. Officer name: Kirsty O'brien. Termination date: 2022-12-22. 2023-01-04 View Report
Accounts. Accounts type small. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type small. 2022-04-12 View Report
Mortgage. Charge creation date: 2021-10-27. Charge number: SC4979460004. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Officers. Officer name: Galliford Try Secretariat Services Limited. Change date: 2021-01-18. 2021-02-10 View Report
Accounts. Accounts type small. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type small. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Officers. Officer name: Kirsty O'brien. Appointment date: 2019-04-11. 2019-04-25 View Report
Officers. Officer name: Mr Andrew Neil Duck. 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. Officer name: Kirsty O'brien. Termination date: 2019-04-11. 2019-04-25 View Report
Accounts. Accounts type small. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Address. 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. 2018-03-06 View Report
Officers. Change date: 2018-02-08. Officer name: Mr Paul James Mcgirk. 2018-02-13 View Report
Accounts. Accounts type small. 2017-12-01 View Report
Officers. Appointment date: 2017-11-16. Officer name: Mr Nial Watson Gemmell. 2017-11-29 View Report
Officers. Termination date: 2017-07-31. Officer name: John Alexander Hope. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2017-02-22 View Report
Accounts. Accounts type full. 2016-12-16 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mr David Macdonald. 2016-12-16 View Report
Officers. Officer name: Mr Philip Mcvey. Change date: 2016-07-18. 2016-07-25 View Report
Accounts. Change account reference date company current extended. 2016-06-20 View Report
Officers. Appointment date: 2016-05-05. Officer name: Kirsty O'brien. 2016-05-17 View Report
Officers. Appointment date: 2016-03-18. Officer name: Galliford Try Secretariat Services Limited. 2016-03-18 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Mortgage. Charge number: SC4979460001. Charge creation date: 2016-02-25. 2016-03-08 View Report
Mortgage. Charge number: SC4979460003. Charge creation date: 2016-02-25. 2016-03-08 View Report
Mortgage. Charge number: SC4979460002. Charge creation date: 2016-02-25. 2016-03-08 View Report
Resolution. Description: Resolutions. 2016-03-01 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr John Alexander Hope. 2016-02-23 View Report
Capital. Capital allotment shares. 2016-02-23 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr Paul James Mcgirk. 2016-02-23 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr Gavin William Mackinlay. 2016-02-23 View Report
Address. New address: 11 Thistle Place Aberdeen AB10 1UZ. Old address: Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH. Change date: 2016-02-23. 2016-02-23 View Report
Officers. Officer name: Michael David Felton. Termination date: 2016-02-23. 2016-02-23 View Report
Incorporation. Capital: GBP 1 2015-02-16 View Report