HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED

HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED

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

    Company NameHUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC484400
    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 EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED located?

    Registered Office Address
    Robertson House
    Castle Business Park
    FK9 4TZ Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1833) LIMITEDAug 14, 2014Aug 14, 2014

    What are the latest accounts for HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2025
    Next Confirmation Statement DueJul 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2024
    OverdueNo

    What are the latest filings for HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Lowe as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Dylan Fletcher as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Adrian James Hill as a director on Sep 30, 2024

    1 pagesTM01

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

    15 pagesAA

    Appointment of Mrs Caroline Jane Whyteside as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of David Macdonald as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adrian James Hill as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Elliot Cardno Robertson as a director on May 08, 2024

    1 pagesTM01

    Appointment of Mrs Ruth Mairi Hann as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

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

    14 pagesAA

    Appointment of Mr Alan Sutherland Paul as a director on Aug 02, 2023

    2 pagesAP01

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Matthew Mullen as a director on Mar 31, 2023

    1 pagesTM01

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

    14 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Elliot Cardno Robertson as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of Neil St Clair Mccormick as a director on Dec 18, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBER BLUE EAST CENTRAL LIMITED
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC404406
    167077540001
    COOK, Allan Cameron
    3 More London Riverside
    More London Riverside
    SE1 2AQ London
    Amber Infrastructure Limited
    England
    Director
    3 More London Riverside
    More London Riverside
    SE1 2AQ London
    Amber Infrastructure Limited
    England
    ScotlandBritishDirector125405420002
    CRAWFORD, Stephen
    35 Kinnoull Street
    PH1 5GD Perth
    Pullar House
    Perthshire
    Scotland
    Director
    35 Kinnoull Street
    PH1 5GD Perth
    Pullar House
    Perthshire
    Scotland
    ScotlandBritishNone236615850001
    HANN, Ruth Mairi
    Haymarket Terrace
    EH12 5HE Edinburgh
    Forth Floor 91
    Scotland
    Director
    Haymarket Terrace
    EH12 5HE Edinburgh
    Forth Floor 91
    Scotland
    ScotlandBritishCompany Director289345220001
    LOWE, Paul
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritishCompany Director335294690001
    PAUL, Alan Sutherland
    North Street
    KY7 5LT Glenrothes
    Fife House
    Scotland
    Director
    North Street
    KY7 5LT Glenrothes
    Fife House
    Scotland
    ScotlandBritishManager312178170001
    WHYTESIDE, Caroline Jane
    4th Floor,
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Thistle House
    Scotland
    Director
    4th Floor,
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Thistle House
    Scotland
    ScotlandBritishFinance Director325021090001
    D.W. COMPANY SERVICES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    FLETCHER, Dylan
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    Director
    Pirnhall Business Park
    FK7 8HW Stirling
    Forth House
    Scotland
    ScotlandBritishGroup Board Director82097010004
    FORDYCE, Alan Peter
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    ScotlandBritishManaging Director97815240002
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    ScotlandBritishHub Investments Director176999390001
    HILL, Adrian James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    EnglandBritishManaging Director324002210001
    HOPE, John Alexander
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    United KingdomBritishDirector71318590003
    JACK, Ronald Gilfillan
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    ScotlandBritishCompany Director76530270002
    MACDONALD, David
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    United KingdomBritishCompany Director205177180001
    MCCORMICK, Neil St Clair
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    ScotlandBritishManaging Director197149390001
    MULLEN, Ian Matthew
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    ScotlandBritishCompany Director106044040001
    ROBERTSON, Elliot Cardno
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritishCompany Director279252410001
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Cameron Mckenna Llp
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Cameron Mckenna Llp
    United Kingdom
    United KingdomBritishSolicitor141532090001
    STEELE, Thomas, Professor
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    United KingdomBritishDirector167076160001
    D.W. COMPANY SERVICES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    190183840001

    Who are the persons with significant control of HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amber Blue East Central Limited
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Apr 06, 2016
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc404406
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2016Aug 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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