HUB SW GREENFAULDS SUB HUB CO LIMITED

HUB SW GREENFAULDS SUB HUB CO LIMITED

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

    Company NameHUB SW GREENFAULDS SUB HUB CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC478291
    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 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 AddressNo

    What were the previous names of HUB SW GREENFAULDS SUB HUB CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1775 LIMITEDMay 23, 2014May 23, 2014

    What are the latest accounts for HUB SW GREENFAULDS SUB HUB CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUB SW GREENFAULDS SUB HUB CO LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for HUB SW GREENFAULDS SUB HUB CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Change of details for Hub Sw Greenfaulds Holdco Limited as a person with significant control on May 01, 2024

    2 pagesPSC05

    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 Daniela Radulescu as a secretary on Mar 04, 2024

    1 pagesTM02

    Appointment of Lauren Brown as a secretary on Mar 04, 2024

    2 pagesAP03

    Appointment of Ruth Mairi Hann as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell 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

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Second filing for the appointment of Mrs Kathleen Shearer as a director

    3 pagesRP04AP01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Kathleen Shearer as a director on Dec 06, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 06, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 06/06/2023

    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

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Ryan Mcnamee as a director on Dec 10, 2021

    2 pagesAP01

    Termination of appointment of Joseph Sarto Quinn as a director on Dec 10, 2021

    1 pagesTM01

    Who are the officers of HUB SW GREENFAULDS SUB HUB CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Lauren
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    320714920001
    HANN, Ruth Mairi
    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 Director320166470001
    MCNAMEE, Ryan
    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 Director290791170001
    NICOL, Alastair William
    Thistle Street
    EHO2 1DF Edinburgh
    11-15
    Scotland
    United Kingdom
    Director
    Thistle Street
    EHO2 1DF Edinburgh
    11-15
    Scotland
    United Kingdom
    United KingdomBritishAssociate Director183296710001
    SHEARER, Kathleen
    Heron View
    ML1 2FL Motherwell
    15
    United Kingdom
    Director
    Heron View
    ML1 2FL Motherwell
    15
    United Kingdom
    United KingdomBritishCompany Director307019050001
    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
    RADULESCU, Daniela
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    250199960001
    SPRINGETT, Gordon Neil
    Strathclyde Business Park
    Willow House
    ML4 3PB Bellshill
    Suite 1a
    Lanarkshire
    Secretary
    Strathclyde Business Park
    Willow House
    ML4 3PB Bellshill
    Suite 1a
    Lanarkshire
    195796300001
    THAKRAR, Amit Rishi Jaysukh
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    215182870001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    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
    CONNON, Roger Gordon
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishSolicitor177183160001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishCompany Director176999390001
    HOPE, John Alexander
    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 KingdomBritishDirector71318590003
    LEWIS, Catherine Victoria
    High West, Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    Dumfries And Galloway
    Scotland
    Director
    High West, Crichton Hall
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    Dumfries And Galloway
    Scotland
    United KingdomBritishDirector Of Finance191693250001
    LINDSAY, Derek Maxwell
    Ailsa Hospital
    Dalmellington Road
    KA6 6AB Ayr
    Greenan House
    Ayrshire
    United Kingdom
    Director
    Ailsa Hospital
    Dalmellington Road
    KA6 6AB Ayr
    Greenan House
    Ayrshire
    United Kingdom
    ScotlandBritishChartered Accountant105324200002
    MACKINLAY, Gavin William
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    2nd Floor
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    2nd Floor
    United Kingdom
    EnglandBritishDirector177047570001
    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
    ScotlandBritishCompany Director189302040001
    MCCLELLAND, John Ferguson
    Perceton
    KA11 2AL Irvine
    Perceton House
    Ayrshire
    United Kingdom
    Director
    Perceton
    KA11 2AL Irvine
    Perceton House
    Ayrshire
    United Kingdom
    ScotlandBritishChairman157048710001
    MCGIRK, Paul James
    51 Melville Street
    EH3 7HL Edinburgh
    Athol House
    Midlothian
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Athol House
    Midlothian
    United Kingdom
    ScotlandBritishAssociate Director127875680001
    PARKER, Nicholas Giles Burley
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritishCompany Director134463970004
    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
    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
    QUINN, Joseph Sarto
    Civic Centre
    Windmillhill St
    ML1 1AB Motherwell
    North Lanarkshire Council
    Scotland
    Director
    Civic Centre
    Windmillhill St
    ML1 1AB Motherwell
    North Lanarkshire Council
    Scotland
    ScotlandBritishDirector216645240001
    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 KingdomBritishCommercial 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 SW GREENFAULDS SUB HUB CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hub Sw Greenfaulds Holdco Limited
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    May 23, 2017
    Suites 1b-1e, 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 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