HUB SW GREENFAULDS HOLDCO LIMITED

HUB SW GREENFAULDS HOLDCO LIMITED

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

    Company NameHUB SW GREENFAULDS HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC487951
    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 HOLDCO LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is HUB SW GREENFAULDS HOLDCO 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 SW GREENFAULDS HOLDCO 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 HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HUB SW GREENFAULDS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alexander William Gallon as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alexander William Gallon as a secretary on Aug 14, 2025

    2 pagesAP03

    Termination of appointment of Lauren Brown as a secretary on Aug 14, 2025

    1 pagesTM02

    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

    16 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Change of details for Alliance Community Partnership Limited as a person with significant control on Jun 13, 2024

    2 pagesPSC05

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

    1 pagesTM01

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

    2 pagesAP01

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

    16 pagesAA

    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

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

    2 pagesAP03

    Termination of appointment of Daniela Radulescu as a secretary on Mar 04, 2024

    1 pagesTM02

    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

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

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

    18 pagesAA

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

    3 pagesRP04AP01

    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

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

    2 pagesAP01

    Who are the officers of HUB SW GREENFAULDS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    CUNNINGHAM, Kevin Alistair
    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 KingdomScottish271263600001
    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 KingdomBritish320166470001
    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 KingdomBritish290791170001
    NICOL, Alastair William
    Thistle Street
    EH02 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH02 1DF Edinburgh
    11-15
    United Kingdom
    United KingdomBritish183296710001
    SHEARER, Kathleen
    Heron View
    ML1 2FL Motherwell
    15
    United Kingdom
    Director
    Heron View
    ML1 2FL Motherwell
    15
    United Kingdom
    United KingdomBritish307019050001
    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 KingdomBritish302497750001
    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
    320714910001
    GALLON, Alexander William
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Secretary
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    339197920001
    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
    250198090001
    SPRINGETT, Gordon Neil
    Gresham Street
    5th Floor
    EC2V 7AY London
    48
    England
    Secretary
    Gresham Street
    5th Floor
    EC2V 7AY London
    48
    England
    195891100001
    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
    215184520001
    BROWN, Scott Alan
    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
    ScotlandBritish187339570001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    ScotlandBritish176999390001
    HOPE, John Alexander
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    United Kingdom
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    United Kingdom
    United KingdomBritish71318590003
    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 KingdomBritish191693250001
    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
    ScotlandBritish105324200002
    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
    EnglandBritish177047570001
    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
    ScotlandBritish189302040001
    MCCLELLAND, John Ferguson
    Perceton
    KA11 2AL Irvine
    Perceton House
    Ayrshire
    United Kingdom
    Director
    Perceton
    KA11 2AL Irvine
    Perceton House
    Ayrshire
    United Kingdom
    ScotlandBritish157048710001
    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
    ScotlandBritish127875680001
    PARKER, Nicholas Giles Burley
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    EnglandBritish134463970004
    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
    ScotlandBritish176131560002
    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
    ScotlandBritish176131560002
    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
    ScotlandBritish216645240001
    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 KingdomBritish139557410001
    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
    United KingdomBritish292696530001
    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
    ScotlandBritish268946520001

    Who are the persons with significant control of HUB SW GREENFAULDS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Community Partnership Limited
    Suits 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Oct 10, 2018
    Suits 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 50% but not more than 75% of the shares in the company.
    Hub South West Scotland Limited
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    Sep 01, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    Yes
    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