HUB SW QMA HOLD CO LIMITED
Overview
Company Name | HUB SW QMA HOLD CO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC567469 |
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 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 Address | No |
What are the latest accounts for HUB SW QMA HOLD CO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HUB SW QMA HOLD CO LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for HUB SW QMA HOLD CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kevin Braidwood as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Newall as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 19 pages | AA | ||
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2023 | 17 pages | AA | ||
Termination of appointment of Daniela Radulescu as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||
Appointment of Lauren Brown as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||
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 May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||
Appointment of Director Michael Newall as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stewart William Small as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Donald Martin Gillies as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 19 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HUB SW QMA HOLD CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 321030580001 | |||||||
BRAIDWOOD, Kevin | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | Scottish | Director Of Housing ,Operations And Development | 337701700001 | ||||
HANN, Ruth Mairi | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | Company Director | 320166470001 | ||||
NICOL, Alastair William | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British | Company Director | 183296710001 | ||||
SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Company Director | 302497750001 | ||||
RADULESCU, Daniela | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 250383150001 | |||||||
THAKRAR, Amit Rishi Jaysukh | Secretary | Charterhouse Square EC1M 6EH London 10-11 Welken House England | 239759930001 | |||||||
BENSON, Ian Andrew | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | Company Director | 253072610001 | ||||
GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | Company Director | 176999390001 | ||||
GILLIES, Donald Martin | Director | Wellington Square KA7 1DR Ayr County Building Scotland | Scotland | Scottish | Company Director | 180785420001 | ||||
MACKINLAY, Gavin William | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | Director | 177047570001 | ||||
MCBREARTY, Michael Joseph | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | Chief Executive | 189302040001 | ||||
NEWALL, Michael, Director | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | United Kingdom | British | Director | 139082040001 | ||||
PARKER, Nicholas Giles Burley | Director | Charterhouse Square EC1M 6EH London 10-11 Welken House England | England | British | Company Director | 239759130001 | ||||
PEARCE, Glenn Sinclair | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | Director | 176131560002 | ||||
PEARCE, Glenn Sinclair | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | Scotland | British | Director | 176131560002 | ||||
RAFIQ, Aftab | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | Company Director | 239910570001 | ||||
ROSE, David | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | Company Director | 139557410001 | ||||
THAKRAR, Amit Rishi Jaysukh | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | England | British | Company Director | 292696530001 | ||||
YOUNG, Craig Bernard | Director | Suites 1b-1e, Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House North Lanarkshire Scotland | Scotland | British | Company Director | 268946520001 |
Who are the persons with significant control of HUB SW QMA HOLD CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish Futures Trust Investments Limited | Nov 09, 2017 | 11-15 Thistle Street EH2 1DF Edinburgh 1st Floor Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alliance Community Partnership Limited | May 31, 2017 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o Scotland | No | ||||||||||
| |||||||||||||
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