Elgin
Morayshire
IV30 1JR
Scotland
Director Name | Mr John Scott Elder |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(2 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mrs Pauline Louise Woods |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mr Ralph Gilbert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mr Christopher David Goodman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Website | www.clanscothub.com |
---|
Registered Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 March 2018 | Notification of John Scott Elder as a person with significant control on 31 October 2017 (2 pages) |
30 March 2018 | Notification of Mark Andrew Conti as a person with significant control on 31 October 2017 (2 pages) |
30 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Christopher David Goodman as a director on 31 October 2017 (1 page) |
29 March 2018 | Termination of appointment of Ralph Gilbert as a director on 31 October 2017 (1 page) |
4 January 2018 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
4 January 2018 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Appointment of Mr John Scott Elder as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr John Scott Elder as a director on 11 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Appointment of Mr Christopher David Goodman as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Christopher David Goodman as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Ralph Gilbert as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Ralph Gilbert as a director on 10 December 2014 (2 pages) |
6 October 2014 | Company name changed scothub LTD\certificate issued on 06/10/14
|
6 October 2014 | Company name changed scothub LTD\certificate issued on 06/10/14
|
3 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 October 2014 | Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page) |
3 October 2014 | Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page) |
3 October 2014 | Termination of appointment of Pauline Louise Woods as a director on 1 October 2013 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
1 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
27 May 2014 | Company name changed boss telecom LTD.\certificate issued on 27/05/14
|
27 May 2014 | Company name changed boss telecom LTD.\certificate issued on 27/05/14
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
21 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 November 2012 | Incorporation (23 pages) |
20 November 2012 | Incorporation (23 pages) |