Company Name"O" Hub Limited
Company StatusDissolved
Company NumberSC302036
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)
Previous NameDMWS 776 Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Thomas Colin Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 13 September 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Saw Mill Court
Bonnyrigg
Midlothian
EH19 3GP
Scotland
Director NameMr Martin Robert Angus Whittet
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 13 September 2017)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressLa Maison Coutures
Route Des Coutures
St Martin
Guernsey
GY4 6EA
Secretary NameMr Martin Robert Angus Whittet
NationalityBritish
StatusClosed
Appointed15 June 2006(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 13 September 2017)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressLa Maison Coutures
Route Des Coutures
St Martin
Guernsey
GY4 6EA
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2011
Net Worth£25,690
Cash£41,673
Current Liabilities£71,534

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Notice of final meeting of creditors (3 pages)
13 June 2017Notice of final meeting of creditors (3 pages)
4 October 2012Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O One Accounting Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 4 October 2012 (2 pages)
28 September 2012Notice of winding up order (1 page)
28 September 2012Court order notice of winding up (1 page)
28 September 2012Notice of winding up order (1 page)
28 September 2012Court order notice of winding up (1 page)
3 September 2012Appointment of a provisional liquidator (1 page)
3 September 2012Appointment of a provisional liquidator (1 page)
3 July 2012Director's details changed for Mr. Thomas Colin Campbell on 22 July 2011 (2 pages)
3 July 2012Director's details changed for Mr. Thomas Colin Campbell on 22 July 2011 (2 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
26 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 26 June 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Martin Robert Angus Whittet on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Martin Robert Angus Whittet on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Thomas Colin Campbell on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Thomas Colin Campbell on 21 June 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 July 2008Capitals not rolled up (2 pages)
24 July 2008Capitals not rolled up (2 pages)
24 July 2008Return made up to 21/06/08; full list of members (4 pages)
24 July 2008Return made up to 21/06/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 February 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
11 February 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
17 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
17 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
17 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2007Return made up to 21/06/07; full list of members (8 pages)
28 June 2007Return made up to 21/06/07; full list of members (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Memorandum and Articles of Association (9 pages)
12 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Company name changed dmws 776 LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed dmws 776 LIMITED\certificate issued on 11/07/06 (2 pages)
8 May 2006Incorporation (26 pages)
8 May 2006Incorporation (26 pages)