Dissolved 2017-09-13
Company Information for "O" HUB LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | ||
---|---|---|
"O" HUB LIMITED | ||
Legal Registered Office | ||
20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC302036 | |
---|---|---|
Date formed | 2006-05-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ROBERT ANGUS WHITTET |
||
THOMAS COLIN CAMPBELL |
||
MARTIN ROBERT ANGUS WHITTET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
DM DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPELLA CHARITY | Director | 2018-02-06 | CURRENT | 1998-02-12 | Active | |
OMNIA SCOTLAND LIMITED | Director | 2007-07-13 | CURRENT | 2006-09-21 | Active | |
PROTOTYPE INTERACTIVE LTD | Director | 2011-02-25 | CURRENT | 2011-02-25 | Dissolved 2017-08-08 | |
OMNIA SCOTLAND LIMITED | Director | 2007-07-13 | CURRENT | 2006-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O ONE ACCOUNTING LTD 4 REDHEUGHS RIGG EDINBURGH EH12 9DQ UNITED KINGDOM | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 03/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS COLIN CAMPBELL / 22/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT ANGUS WHITTET / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN CAMPBELL / 21/06/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 13/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED DMWS 776 LIMITED CERTIFICATE ISSUED ON 11/07/06 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "O" HUB LIMITED
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as "O" HUB LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |