Background WavePink WaveYellow Wave

HUB WEST SCOTLAND LIMITED (SC381561)

HUB WEST SCOTLAND LIMITED (SC381561) is an active UK company. incorporated on 6 July 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUB WEST SCOTLAND LIMITED has been registered for 15 years. Current directors include BAILLIE, Andrew James, DOYLE, Kevin, FINDLAY, Tracey-Leigh and 5 others.

Company Number
SC381561
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
190 Cathedral Street, Glasgow, G4 0RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILLIE, Andrew James, DOYLE, Kevin, FINDLAY, Tracey-Leigh, GEMMELL, Nial Watson, MARLEY, Iain, O'DONNELL, Annemarie, ROBERTSON, Angeline, STANNERS, Kirsty Anne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB WEST SCOTLAND LIMITED

HUB WEST SCOTLAND LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUB WEST SCOTLAND LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC381561

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

190 Cathedral Street C/O City Of Glasgow College Glasgow, G4 0RF,

Previous Addresses

190 C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland
From: 3 November 2025To: 10 November 2025
The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom
From: 21 March 2022To: 3 November 2025
6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom
From: 9 May 2019To: 21 March 2022
Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP
From: 10 June 2014To: 9 May 2019
44 Elliot Street Mews Glasgow G3 8DZ Scotland
From: 26 November 2012To: 10 June 2014
44 Elliot Street Mews Glasgow G8 8DZ Scotland
From: 10 August 2012To: 26 November 2012
50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 6 July 2010To: 10 August 2012
Timeline

76 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Share Issue
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Aug 25
2
Funding
72
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURNESS PAULL LLP

Active
Festival Square, EdinburghEH3 9WJ
Corporate secretary
Appointed 31 Jan 2024

BAILLIE, Andrew James

Active
Cathedral Street, GlasgowG4 0RF
Born April 1980
Director
Appointed 01 Aug 2024

DOYLE, Kevin

Active
Cathedral Street, GlasgowG4 0RF
Born June 1973
Director
Appointed 06 Feb 2024

FINDLAY, Tracey-Leigh

Active
Cathedral Street, GlasgowG4 0RF
Born August 1970
Director
Appointed 06 Feb 2024

GEMMELL, Nial Watson

Active
91 Haymarket Terace, EdinburghEH12 5HE
Born December 1968
Director
Appointed 01 Dec 2017

MARLEY, Iain

Active
Cathedral Street, GlasgowG4 0RF
Born September 1966
Director
Appointed 06 Feb 2024

O'DONNELL, Annemarie

Active
Cathedral Street, GlasgowG4 0RF
Born March 1965
Director
Appointed 01 Jan 2025

ROBERTSON, Angeline

Active
Cathedral Street, GlasgowG4 0RF
Born February 1971
Director
Appointed 06 Feb 2024

STANNERS, Kirsty Anne

Active
Cathedral Street, GlasgowG4 0RF
Born May 1981
Director
Appointed 13 Aug 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 01 May 2015
Resigned 31 Jan 2024

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 11 Apr 2013
Resigned 30 Apr 2015

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Jul 2010
Resigned 27 Apr 2012

WELLSPRING PARTNERSHIP LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 27 Apr 2012
Resigned 11 Apr 2013

ARMSTRONG, Catherine Josephine Marie

Resigned
2nd Floor, GlasgowG1 3NU
Born March 1959
Director
Appointed 01 Aug 2018
Resigned 01 Jan 2025

BADHAM, Nigel Paul

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1962
Director
Appointed 27 Apr 2012
Resigned 31 Oct 2017

CAIRNS, Richard

Resigned
The Lighthouse 2nd Floor, GlasgowG1 3NU
Born May 1958
Director
Appointed 27 Jul 2016
Resigned 12 Apr 2023

CAMPBELL, Colin Malcolm

Resigned
Skypark 1, GlasgowG3 8EP
Born June 1958
Director
Appointed 17 Sept 2015
Resigned 09 Dec 2016

COLEBY, Steve

Resigned
TamworthB78 3HN
Born November 1973
Director
Appointed 30 Nov 2021
Resigned 07 Jan 2022

CURRAN, Anthony

Resigned
Gartnavel Royal Hospital Campus, GlasgowG12 0XH
Born March 1957
Director
Appointed 27 Apr 2012
Resigned 30 Jun 2016

DIXON, Richard John

Resigned
14-17 Market Place, LondonW1W 8AJ
Born May 1971
Director
Appointed 16 Oct 2020
Resigned 06 Feb 2024

DREW, Richard Stephen

Resigned
Adastral Park, IpswichIP5 3RE
Born December 1960
Director
Appointed 27 Apr 2012
Resigned 30 Apr 2021

DRYBURGH, John William

Resigned
Rowan House North, ShrewsburySY2 6LG
Born March 1964
Director
Appointed 27 Apr 2012
Resigned 20 Jun 2023

ERLAM, Westley Alan

Resigned
St John Street, LondonEC1M 4EH
Born November 1977
Director
Appointed 20 Apr 2018
Resigned 16 Oct 2020

FARLEY, George Peter

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 27 Apr 2012
Resigned 13 Sept 2016

GOURLAY, Alastair Graham

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1965
Director
Appointed 27 Apr 2012
Resigned 29 Jun 2016

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 06 Jul 2010
Resigned 13 Mar 2012

HARROP, Benjamin James

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1974
Director
Appointed 27 Apr 2012
Resigned 29 Jun 2016

HOPE, John Alexander

Resigned
8 Elliot Place, GlasgowG3 8EP
Born January 1957
Director
Appointed 24 Sept 2012
Resigned 31 Jul 2017

IRVINE, Grace Neilson

Resigned
Roadside, CumbernauldG67 2SS
Born March 1960
Director
Appointed 02 Oct 2012
Resigned 07 May 2013

KING, James Leonard

Resigned
8 Elliot Place, GlasgowG3 8EP
Born August 1973
Director
Appointed 09 Sept 2013
Resigned 17 Sept 2015

LANE, David George

Resigned
St John Street, LondonEC1M 4EH
Born March 1967
Director
Appointed 29 Jun 2016
Resigned 30 Nov 2021

MACDONALD, Andrew Edward Douglas

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 15 Nov 2017
Resigned 20 Apr 2018

MATTHEWS, William Stewart

Resigned
8 Elliot Place, GlasgowG3 8EP
Born July 1963
Director
Appointed 06 May 2014
Resigned 31 Jul 2018

MCCROSSAN, Margaret Brown Porteous

Resigned
2nd Floor, GlasgowG1 3NU
Born January 1961
Director
Appointed 02 Jul 2013
Resigned 02 Aug 2024

PATON, Gavin Hugh

Resigned
Woodburn Road, GlasgowG43 2TN
Born April 1972
Director
Appointed 13 Mar 2012
Resigned 27 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
The Lighthouse, GlasgowG1 3NU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Feb 2024
58 Morrison St, EdinburghEH3 8BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

172

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
16 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Memorandum Articles
2 October 2014
MAMA
Resolution
2 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 July 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
11 April 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 May 2012
AP04Appointment of Corporate Secretary
Resolution
9 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 May 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Incorporation Company
6 July 2010
NEWINCIncorporation