HUB SW GREENFAULDS HOLDCO LIMITED
Overview
| Company Name | HUB SW GREENFAULDS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC487951 |
| 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 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 Address | No |
What are the latest accounts for HUB SW GREENFAULDS HOLDCO 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 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HUB SW GREENFAULDS HOLDCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Alexander William Gallon as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alexander William Gallon as a secretary on Aug 14, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Lauren Brown as a secretary on Aug 14, 2025 | 1 pages | TM02 | ||||||
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 | 16 pages | AA | ||||||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Alliance Community Partnership Limited as a person with significant control on Jun 13, 2024 | 2 pages | PSC05 | ||||||
Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||
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 | ||||||
Appointment of Lauren Brown as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Daniela Radulescu as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||||||
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 | ||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Second filing for the appointment of Mrs Kathleen Shearer as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Kathleen Shearer as a director on Dec 06, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Stewart William Small as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||
Who are the officers of HUB SW GREENFAULDS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | Scottish | 271263600001 | |||||||||
| HANN, Ruth Mairi | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | 320166470001 | |||||||||
| MCNAMEE, Ryan | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | 290791170001 | |||||||||
| NICOL, Alastair William | Director | Thistle Street EH02 1DF Edinburgh 11-15 United Kingdom | United Kingdom | British | 183296710001 | |||||||||
| SHEARER, Kathleen | Director | Heron View ML1 2FL Motherwell 15 United Kingdom | United Kingdom | British | 307019050001 | |||||||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 320714910001 | |||||||||||
| GALLON, Alexander William | Secretary | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | 339197920001 | |||||||||||
| RADULESCU, Daniela | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 250198090001 | |||||||||||
| SPRINGETT, Gordon Neil | Secretary | Gresham Street 5th Floor EC2V 7AY London 48 England | 195891100001 | |||||||||||
| THAKRAR, Amit Rishi Jaysukh | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 215184520001 | |||||||||||
| BROWN, Scott Alan | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | 187339570001 | |||||||||
| GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | Scotland | British | 176999390001 | |||||||||
| HOPE, John Alexander | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Midlothian United Kingdom | United Kingdom | British | 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 | 191693250001 | |||||||||
| LINDSAY, Derek Maxwell | Director | Ailsa Hospital Dalmellington Road KA6 6AB Ayr Greenan House Ayrshire United Kingdom | Scotland | British | 105324200002 | |||||||||
| MACKINLAY, Gavin William | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London 2nd Floor United Kingdom | England | British | 177047570001 | |||||||||
| MCBREARTY, Michael Joseph | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | 189302040001 | |||||||||
| MCCLELLAND, John Ferguson | Director | Perceton KA11 2AL Irvine Perceton House Ayrshire United Kingdom | Scotland | British | 157048710001 | |||||||||
| MCGIRK, Paul James | Director | 51 Melville Street EH3 7HL Edinburgh Athol House Midlothian United Kingdom | Scotland | British | 127875680001 | |||||||||
| PARKER, Nicholas Giles Burley | Director | 91 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | England | British | 134463970004 | |||||||||
| PEARCE, Glenn Sinclair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 176131560002 | |||||||||
| PEARCE, Glenn Sinclair | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | 176131560002 | |||||||||
| QUINN, Joseph Sarto | Director | Civic Centre Windmillhill St ML1 1AB Motherwell North Lanarkshire Council Scotland | Scotland | British | 216645240001 | |||||||||
| ROSE, David | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | 139557410001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | 292696530001 | |||||||||
| YOUNG, Craig Bernard | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | 268946520001 |
Who are the persons with significant control of HUB SW GREENFAULDS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Alliance Community Partnership Limited | Oct 10, 2018 | Suits 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
| Hub South West Scotland Limited | Sep 01, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o Scotland | Yes | ||||
| |||||||
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