HUB SW LARGS DBFM CO LIMITED

HUB SW LARGS DBFM CO LIMITED

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

    Company NameHUB SW LARGS DBFM CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC529516
    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 LARGS DBFM CO LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is HUB SW LARGS DBFM 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 are the latest accounts for HUB SW LARGS DBFM 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 LARGS DBFM CO LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for HUB SW LARGS DBFM CO LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

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

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP04

    Appointment of Mr Alexander William Gallon as a secretary on Aug 06, 2025

    2 pagesAP03

    Termination of appointment of Daniela Radulescu as a secretary on Aug 06, 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

    22 pagesAA

    Confirmation statement made on Mar 13, 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

    22 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 06, 2024

    1 pagesAD01

    Termination of appointment of David William Hammond as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 18, 2025Replaced A replacement AP01 was registered on 18/12/2025.

    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

    21 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Laurence Cree as a director on Sep 06, 2022

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022

    1 pagesTM01

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

    28 pagesAA

    Who are the officers of HUB SW LARGS DBFM CO 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
    CREE, Laurence
    Main Street
    Inverkip
    PA16 0AX Inverclyde
    Airlie
    United Kingdom
    Director
    Main Street
    Inverkip
    PA16 0AX Inverclyde
    Airlie
    United Kingdom
    ScotlandBritish303612220001
    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 KingdomBritish271263600001
    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
    ScotlandBritish289345220001
    NICOL, Alastair William
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    Scotland
    United KingdomBritish183296710001
    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
    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
    338858140001
    RADULESCU, Daniela
    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
    250201580001
    THAKRAR, Amit Rishi Jaysukh
    c/o Ems Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    c/o Ems Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    207963910001
    BAULK, Yvonne
    Cunningham House
    Friar's Croft
    KA12 8EE Irvine
    North Ayrshire Council
    Scotland
    Director
    Cunningham House
    Friar's Croft
    KA12 8EE Irvine
    North Ayrshire Council
    Scotland
    ScotlandBritish263768000002
    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
    FRIEL, Laura
    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
    ScotlandScottish164354140001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritish176999390001
    HAMMOND, David William
    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
    ScotlandBritish292962040001
    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 KingdomBritish71318590003
    MACKINLAY, Gavin William
    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
    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
    PARKER, Nicholas Giles Burley
    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
    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
    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 LARGS DBFM CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hub Sw Largs Holdco Limited
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    Mar 13, 2017
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    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