About

Registered Number: SC411673
Date of Incorporation: 21/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Robertson House, Castle Business Park, Stirling, FK9 4TZ

 

Hub East Central Scotland Ltd was registered on 21 November 2011 and has its registered office in Stirling, it's status at Companies House is "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 21 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 November 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 10 October 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 27 September 2017
PSC02 - N/A 27 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 10 December 2012
AA01 - Change of accounting reference date 26 March 2012
RESOLUTIONS - N/A 29 February 2012
CC01 - Notice of restriction on the company's articles 29 February 2012
SH08 - Notice of name or other designation of class of shares 28 February 2012
SH01 - Return of Allotment of shares 28 February 2012
AP04 - Appointment of corporate secretary 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
NEWINC - New incorporation documents 21 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.