THE HUB BRANDING CONSULTANCY LIMITED
Overview
Company Name | THE HUB BRANDING CONSULTANCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC346006 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HUB BRANDING CONSULTANCY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE HUB BRANDING CONSULTANCY LIMITED located?
Registered Office Address | Caledonia House 89 Seaward Street G41 1HJ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HUB BRANDING CONSULTANCY LIMITED?
Company Name | From | Until |
---|---|---|
HMS (752) LIMITED | Jul 22, 2008 | Jul 22, 2008 |
What are the latest accounts for THE HUB BRANDING CONSULTANCY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for THE HUB BRANDING CONSULTANCY LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for THE HUB BRANDING CONSULTANCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Clelland on Jul 22, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr David Clelland as a person with significant control on Jul 22, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Jacqueline Clelland as a person with significant control on Jul 31, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Mr David Clelland as a person with significant control on Jul 31, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Aug 01, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE HUB BRANDING CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLELLAND, David | Director | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | Scotland | British | Managing Director | 66893330004 | ||||||||
HMS SECRETARIES LIMITED | Nominee Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 900004320001 | ||||||||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||
HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of THE HUB BRANDING CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jacqueline Clelland | Jul 31, 2021 | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Clelland | Apr 06, 2016 | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0