NESCAN HUB LIMITED

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

    Company NameNESCAN HUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC708608
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NESCAN HUB LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NESCAN HUB LIMITED located?

    Registered Office Address
    The James Hutton Institute
    Craigiebuckler
    AB15 8QH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NESCAN HUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESCAN HUB CICSep 06, 2021Sep 06, 2021

    What are the latest accounts for NESCAN HUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NESCAN HUB LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for NESCAN HUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    28 pagesAA

    Director's details changed for Ms Daria Shapovalova on Sep 29, 2025

    2 pagesCH01

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kirsten Buck as a director on Jun 14, 2025

    1 pagesTM01

    Termination of appointment of Christopher David Oliver as a director on Jun 04, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Ms Datia Shapovalova on Sep 11, 2024

    2 pagesCH01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Datia Shapovalova as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Ms Lee-Ann Sutherland as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Bruce Donald as a director on Jul 18, 2024

    1 pagesTM01

    Director's details changed for Dr. Adam Huw Price on Oct 16, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed nescan hub CIC\certificate issued on 30/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2024

    Change of name notice

    CONNOT

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2024

    RES15

    Termination of appointment of Alison Stuart as a director on Mar 21, 2024

    1 pagesTM01

    Cessation of Alison Stuart as a person with significant control on Mar 21, 2024

    1 pagesPSC07

    Appointment of Mr Bruce Donald as a director on Feb 28, 2024

    2 pagesAP01

    Director's details changed for Mr Christopher David Oliver on Dec 16, 2023

    2 pagesCH01

    Change of details for Dr. Adam Huw Price as a person with significant control on Oct 16, 2022

    2 pagesPSC04

    Appointment of Ms Kirsten Buck as a director on Feb 15, 2024

    2 pagesAP01

    Appointment of Ms Ainhoa Burgos Aguilera as a director on Feb 09, 2024

    2 pagesAP01

    Appointment of Mr Jorg Kohnert as a director on Feb 09, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Registered office address changed from 3 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland to The James Hutton Institute Craigiebuckler Aberdeen AB15 8QH on Nov 23, 2023

    1 pagesAD01

    Who are the officers of NESCAN HUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGOS AGUILERA, Ainhoa
    Sunnybank Road
    AB24 3NG Aberdeen
    23
    Scotland
    Director
    Sunnybank Road
    AB24 3NG Aberdeen
    23
    Scotland
    ScotlandSpanish319143420001
    CHAPMAN, Margaret Frances Mary
    Anderson Road
    AB24 4DA Aberdeen
    7
    Scotland
    Director
    Anderson Road
    AB24 4DA Aberdeen
    7
    Scotland
    ScotlandSouth African301744150001
    INNES, David Andrew
    Gray Street
    AB10 6JE Aberdeen
    20
    Scotland
    Director
    Gray Street
    AB10 6JE Aberdeen
    20
    Scotland
    ScotlandBritish312568950001
    KOHNERT, Jorg
    Golfview Road
    Bieldside
    AB15 9DQ Aberdeen
    2a
    Scotland
    Director
    Golfview Road
    Bieldside
    AB15 9DQ Aberdeen
    2a
    Scotland
    United KingdomGerman319143330001
    NEEDHAM, Gillian
    Tarland
    AB34 4UX Aboyne
    Woodside Of Melgum,
    Scotland
    Director
    Tarland
    AB34 4UX Aboyne
    Woodside Of Melgum,
    Scotland
    ScotlandBritish286937700001
    PRICE, Adam Huw, Dr
    Deeside Gardens
    AB15 7PN Aberdeen
    31
    Scotland
    Director
    Deeside Gardens
    AB15 7PN Aberdeen
    31
    Scotland
    ScotlandBritish286937690003
    SHAPOVALOVA, Daria
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    Director
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    ScotlandUkrainian,British327024420002
    SUTHERLAND, Lee-Ann
    Greystones
    AB41 8JX Ellon
    Greystones
    Scotland
    Director
    Greystones
    AB41 8JX Ellon
    Greystones
    Scotland
    ScotlandCanadian,British326860950001
    BUCK, Kirsten
    Hazledene Road
    AB15 8AU Aberdeen
    31
    Scotland
    Director
    Hazledene Road
    AB15 8AU Aberdeen
    31
    Scotland
    ScotlandBritish319403010001
    DONALD, Bruce
    Hayton Road
    AB24 2RN Aberdeen
    107
    Scotland
    Director
    Hayton Road
    AB24 2RN Aberdeen
    107
    Scotland
    ScotlandBritish320137620001
    HAGUE, Alice, Dr
    Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    3
    Scotland
    Director
    Hillview Terrace
    Cults
    AB15 9HJ Aberdeen
    3
    Scotland
    ScotlandBritish301235070001
    OLIVER, Christopher David
    Douglas Terrace
    DD3 6HN Dundee
    5a
    Scotland
    Director
    Douglas Terrace
    DD3 6HN Dundee
    5a
    Scotland
    ScotlandBritish36205570003
    PATERSON, Sue Jane
    Wood Of Arbeadie
    AB31 4EP Banchory
    The Stables,
    Scotland
    Director
    Wood Of Arbeadie
    AB31 4EP Banchory
    The Stables,
    Scotland
    ScotlandBritish263727790001
    STUART, Alison
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    Director
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    ScotlandBritish130791970002
    URQUHART, Hugh Campbell
    Macaulay Park
    Hazlehead
    AB15 8FR Aberdeen
    7
    Scotland
    Director
    Macaulay Park
    Hazlehead
    AB15 8FR Aberdeen
    7
    Scotland
    ScotlandScottish43601130003

    Who are the persons with significant control of NESCAN HUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Alison Stuart
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    Sep 06, 2021
    Craigiebuckler
    AB15 8QH Aberdeen
    The James Hutton Institute
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sue Jane Paterson
    Wood Of Arbeadie
    AB31 4EP Banchory
    The Stables,
    Scotland
    Sep 06, 2021
    Wood Of Arbeadie
    AB31 4EP Banchory
    The Stables,
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr. Adam Huw Price
    Deeside Gardens
    AB15 7PP Aberdeen
    31
    Scotland
    Sep 06, 2021
    Deeside Gardens
    AB15 7PP Aberdeen
    31
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gillian Needham
    Tarland
    AB34 4UX Aboyne
    Woodside Of Melgum,
    Scotland
    Sep 06, 2021
    Tarland
    AB34 4UX Aboyne
    Woodside Of Melgum,
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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