HUB SOUTH WEST SCOTLAND LIMITED

HUB SOUTH WEST SCOTLAND LIMITED

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

    Company NameHUB SOUTH WEST SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC431389
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HUB SOUTH WEST SCOTLAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUB SOUTH WEST SCOTLAND LIMITED located?

    Registered Office Address
    Avondale House Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    North Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUB SOUTH WEST SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HUB SOUTH WEST SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for HUB SOUTH WEST SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Jun 05, 2024

    1 pagesAD01

    Termination of appointment of Alastair William Nicol as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Michael Joseph Mcbrearty as a director on Dec 22, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022

    1 pagesTM01

    Appointment of Mr Stewart William Small as a director on Dec 07, 2022

    2 pagesAP01

    Appointment of Dominique Julia Sclater as a director on Aug 29, 2022

    2 pagesAP01

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Fraser John Bell as a director on Feb 23, 2022

    2 pagesAP01

    Termination of appointment of Donald Martin Gillies as a director on Dec 31, 2021

    1 pagesTM01

    Second filing of Confirmation Statement dated Jun 24, 2018

    4 pagesRP04CS01

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 24, 2017

    4 pagesRP04CS01

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Director's details changed for Mr Nial Watson Gemmell on Feb 18, 2021

    2 pagesCH01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 15, 2021

    1 pagesTM01

    Appointment of Mr Glenn Sinclair Pearce as a director on Mar 15, 2021

    2 pagesAP01

    Director's details changed for Mr Nial Watson Gemmell on Feb 18, 2021

    2 pagesCH01

    Who are the officers of HUB SOUTH WEST SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Fraser John
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritishCompany Director293016140001
    BILL, Andrew Kerr
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    Director
    Ballygowan Road
    BT26 6HX Hillsborough
    5
    County Down
    Northern Ireland
    United KingdomBritishCivil Engineer173800740001
    BROWN, Scott Alan
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    West Lothian
    United Kingdom
    Director
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    West Lothian
    United Kingdom
    ScotlandBritishNone187339570001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    ScotlandBritishCompany Director176999390001
    MACKIE, William, Dr
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritishCompany Director90428550001
    PEARCE, Glenn Sinclair
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritishDirector176131560002
    SCLATER, Dominique Julia
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritishNone300730310001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCompany Director302497750001
    BENSON, Ian Andrew
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritishCompany Director253072610001
    CHRISTIE, Roderick
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritishNone173501630001
    FAIRBANK, Graham Bruce
    Tempsford Hall
    Tempsford
    SG19 2BD Sandy
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    Tempsford
    SG19 2BD Sandy
    Bedfordshire
    United Kingdom
    EnglandBritishChartered Management Accountant153133930001
    GILLIES, Donald Martin
    Wellington Square
    KA7 1DR Ayr
    County Building
    Scotland
    Director
    Wellington Square
    KA7 1DR Ayr
    County Building
    Scotland
    ScotlandScottishCompany Director180785420001
    GREEN, Simon David
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritishCompany Director164987040001
    HILDRED, Daniel James
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritishCompany Secretary160014040002
    HOPE, John Alexander
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Mid Lothian
    Uk
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Mid Lothian
    Uk
    United KingdomBritishDirector71318590003
    LEWIS, Catherine Victoria
    High West Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dunfries And Galloway
    Dumfries & Galloway
    Scotland
    Director
    High West Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dunfries And Galloway
    Dumfries & Galloway
    Scotland
    United KingdomBritishDirector Of Finance191693250001
    LINDSAY, Derek Maxwell
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritishChartered Accountant105324200002
    MACKINLAY, Gavin William
    10 - 11 Charter House Square
    EC1M 6EH London
    2nd Floor Welken House
    United Kingdom
    Director
    10 - 11 Charter House Square
    EC1M 6EH London
    2nd Floor Welken House
    United Kingdom
    EnglandBritishDirector177047570001
    MARRIOTT, Alistair Craig
    High West, Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    Uk
    Director
    High West, Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    Uk
    UkBritishDirector Of Finance173803150001
    MCBREARTY, Michael Joseph
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    ScotlandBritishDirector189302040001
    MCCLELLAND, John Ferguson
    45 Waterloo Street
    G2 6HS Glasgow
    Alhambra House
    United Kingdom
    Director
    45 Waterloo Street
    G2 6HS Glasgow
    Alhambra House
    United Kingdom
    ScotlandBritishNone157048710001
    MCGIRK, Paul James
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    Scotland
    ScotlandBritishCivil Engineer/Company Director127875680001
    NICOL, Alastair William
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    United KingdomBritishAssociate Director183296710001
    PARKER, Nicholas Giles Burley
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    EnglandBritishCompany Director134463970004
    PEARCE, Glenn Sinclair
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    ScotlandBritishDirector176131560002
    PRONGUE, Phillippa Jane Wilton
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    England
    United KingdomBritishChartered Surveyor56322650002
    RAFIQ, Aftab
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritishDirector111976620003
    ROSE, David
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritishCompany Director139557410001
    THAKRAR, Amit Rishi Jaysukh
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritishCompany Director292696530001
    YOUNG, Craig Bernard
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritishCompany Director268946520001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of HUB SOUTH WEST SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Futures Trust Limited
    Thistle Street
    EH2 1DF Edinburgh
    1st Floor, 11-15
    Scotland
    Jun 24, 2017
    Thistle Street
    EH2 1DF Edinburgh
    1st Floor, 11-15
    Scotland
    Yes
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Alliance Community Partnership Limited
    Suites 1l - 1o, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Jun 24, 2017
    Suites 1l - 1o, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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