HUB SW QMA HOLD CO LIMITED

HUB SW QMA HOLD CO LIMITED

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

    Company NameHUB SW QMA HOLD CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC567469
    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 QMA HOLD CO LIMITED?

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

    Where is HUB SW QMA HOLD 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 QMA HOLD CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HUB SW QMA HOLD CO LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for HUB SW QMA HOLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Appointment of Mr Kevin Braidwood as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Newall as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    19 pagesAA

    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

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    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 12, 2024

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2023

    17 pagesAA

    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

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    19 pagesAA

    Appointment of Director Michael Newall as a director on Oct 13, 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

    Termination of appointment of Donald Martin Gillies as a director on Sep 14, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of HUB SW QMA HOLD 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
    321030580001
    BRAIDWOOD, Kevin
    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 KingdomScottishDirector Of Housing ,Operations And Development337701700001
    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
    NICOL, Alastair William
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    United KingdomBritishCompany Director183296710001
    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
    250383150001
    THAKRAR, Amit Rishi Jaysukh
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    239759930001
    BENSON, Ian Andrew
    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 Director253072610001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishCompany Director176999390001
    GILLIES, Donald Martin
    Wellington Square
    KA7 1DR Ayr
    County Building
    Scotland
    Director
    Wellington Square
    KA7 1DR Ayr
    County Building
    Scotland
    ScotlandScottishCompany Director180785420001
    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
    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
    ScotlandBritishChief Executive189302040001
    NEWALL, Michael, Director
    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 KingdomBritishDirector139082040001
    PARKER, Nicholas Giles Burley
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritishCompany Director239759130001
    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
    RAFIQ, Aftab
    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 KingdomBritishCompany Director239910570001
    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 KingdomBritishCompany 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

    Who are the persons with significant control of HUB SW QMA HOLD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Futures Trust Investments Limited
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    Scotland
    Nov 09, 2017
    11-15 Thistle Street
    EH2 1DF Edinburgh
    1st Floor
    Scotland
    Yes
    Legal FormPrivate Limited Company (Limited By Shares)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House (Scotland)
    Registration NumberSc381388
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    May 31, 2017
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc431596
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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