HUB SW GREENFAULDS SUB HUB CO LIMITED
Overview
Company Name | HUB SW GREENFAULDS SUB HUB CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC478291 |
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 HUB SW GREENFAULDS SUB HUB CO LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is HUB SW GREENFAULDS SUB HUB CO LIMITED located?
Registered Office Address | Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill North Lanarkshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUB SW GREENFAULDS SUB HUB CO LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1775 LIMITED | May 23, 2014 | May 23, 2014 |
What are the latest accounts for HUB SW GREENFAULDS SUB HUB CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUB SW GREENFAULDS SUB HUB CO LIMITED?
Last Confirmation Statement Made Up To | May 23, 2026 |
---|---|
Next Confirmation Statement Due | Jun 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2025 |
Overdue | No |
What are the latest filings for HUB SW GREENFAULDS SUB HUB CO LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Hub Sw Greenfaulds Holdco Limited as a person with significant control on May 01, 2024 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Daniela Radulescu as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||||||
Appointment of Lauren Brown as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||||||
Appointment of Ruth Mairi Hann as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Michael Joseph Mcbrearty as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||
Second filing for the appointment of Mrs Kathleen Shearer as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Kathleen Shearer as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Stewart William Small as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Ryan Mcnamee as a director on Dec 10, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Joseph Sarto Quinn as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||
Who are the officers of HUB SW GREENFAULDS SUB HUB CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 320714920001 | |||||||||||
HANN, Ruth Mairi | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | Company Director | 320166470001 | ||||||||
MCNAMEE, Ryan | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | Company Director | 290791170001 | ||||||||
NICOL, Alastair William | Director | Thistle Street EHO2 1DF Edinburgh 11-15 Scotland United Kingdom | United Kingdom | British | Associate Director | 183296710001 | ||||||||
SHEARER, Kathleen | Director | Heron View ML1 2FL Motherwell 15 United Kingdom | United Kingdom | British | Company Director | 307019050001 | ||||||||
SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Company Director | 302497750001 | ||||||||
RADULESCU, Daniela | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 250199960001 | |||||||||||
SPRINGETT, Gordon Neil | Secretary | Strathclyde Business Park Willow House ML4 3PB Bellshill Suite 1a Lanarkshire | 195796300001 | |||||||||||
THAKRAR, Amit Rishi Jaysukh | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 215182870001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
BROWN, Scott Alan | Director | Lochside View 17452 EH12 1LB Edinburgh 2 West Lothian United Kingdom | Scotland | British | None | 187339570001 | ||||||||
CONNON, Roger Gordon | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Solicitor | 177183160001 | ||||||||
GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | Company Director | 176999390001 | ||||||||
HOPE, John Alexander | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | Director | 71318590003 | ||||||||
LEWIS, Catherine Victoria | Director | High West, Crichton Hall Bankend Road DG1 4TG Dumfries Nhs Dumfries And Galloway Dumfries And Galloway Scotland | United Kingdom | British | Director Of Finance | 191693250001 | ||||||||
LINDSAY, Derek Maxwell | Director | Ailsa Hospital Dalmellington Road KA6 6AB Ayr Greenan House Ayrshire United Kingdom | Scotland | British | Chartered Accountant | 105324200002 | ||||||||
MACKINLAY, Gavin William | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London 2nd Floor United Kingdom | England | British | Director | 177047570001 | ||||||||
MCBREARTY, Michael Joseph | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | Company Director | 189302040001 | ||||||||
MCCLELLAND, John Ferguson | Director | Perceton KA11 2AL Irvine Perceton House Ayrshire United Kingdom | Scotland | British | Chairman | 157048710001 | ||||||||
MCGIRK, Paul James | Director | 51 Melville Street EH3 7HL Edinburgh Athol House Midlothian United Kingdom | Scotland | British | Associate Director | 127875680001 | ||||||||
PARKER, Nicholas Giles Burley | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | Company Director | 134463970004 | ||||||||
PEARCE, Glenn Sinclair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | Director | 176131560002 | ||||||||
PEARCE, Glenn Sinclair | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | Director | 176131560002 | ||||||||
QUINN, Joseph Sarto | Director | Civic Centre Windmillhill St ML1 1AB Motherwell North Lanarkshire Council Scotland | Scotland | British | Director | 216645240001 | ||||||||
ROSE, David | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | Commercial Director | 139557410001 | ||||||||
THAKRAR, Amit Rishi Jaysukh | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | Company Director | 292696530001 | ||||||||
YOUNG, Craig Bernard | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | Company Director | 268946520001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of HUB SW GREENFAULDS SUB HUB CO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Hub Sw Greenfaulds Holdco Limited | May 23, 2017 | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | No | ||||
| |||||||
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