THE HUB BRANDING CONSULTANCY LIMITED

THE HUB BRANDING CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HUB BRANDING CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC346006
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE HUB BRANDING CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (752) LIMITEDJul 22, 2008Jul 22, 2008

    What are the latest accounts for THE HUB BRANDING CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for THE HUB BRANDING CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for THE HUB BRANDING CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01
    XD8CIKR6

    Director's details changed for Mr David Clelland on Jul 22, 2024

    2 pagesCH01
    XD7WDEMX

    Change of details for Mr David Clelland as a person with significant control on Jul 22, 2024

    2 pagesPSC04
    XD7WDE6Z

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA
    XD1OX8NT

    Confirmation statement made on Jul 26, 2023 with updates

    4 pagesCS01
    XC92B9S8

    Notification of Jacqueline Clelland as a person with significant control on Jul 31, 2021

    2 pagesPSC01
    XC92B9C2

    Change of details for Mr David Clelland as a person with significant control on Jul 31, 2021

    2 pagesPSC04
    XC92B81N

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA
    XC2C74OA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01
    XB9MYMCY

    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 pagesAD01
    XB9HI54H

    Termination of appointment of Hms Secretaries Limited as a secretary on Aug 01, 2022

    1 pagesTM02
    XB9HI549

    Total exemption full accounts made up to Jul 31, 2021

    8 pagesAA
    XB2USFW9

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01
    XA9TO6FS

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA
    XA3BJFOB

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01
    X9A7NZKO

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA
    X93I5DUJ

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01
    X8AJ4FRT

    Total exemption full accounts made up to Jul 31, 2018

    6 pagesAA
    X84FGJE3

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01
    X7BCMTQ3

    Total exemption full accounts made up to Jul 31, 2017

    6 pagesAA
    S74TADEZ

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01
    X6BGAZV1

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA
    S62YJBK1

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01
    X5BQJVYR

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA
    S55WLJVS

    Annual return made up to Jul 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 2
    SH01
    X4DK5FVL

    Who are the officers of THE HUB BRANDING CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLELLAND, David
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Director
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    ScotlandBritishManaging Director66893330004
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    900004320001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jacqueline Clelland
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Jul 31, 2021
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr David Clelland
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Apr 06, 2016
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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