Hub East Central (levenmouth) Limited STIRLING


Hub East Central (levenmouth) started in year 2014 as Private Limited Company with registration number SC483046. The Hub East Central (levenmouth) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stirling at Robertson House. Postal code: FK9 4TZ. Since 2014/08/15 Hub East Central (levenmouth) Limited is no longer carrying the name Dunwilco (1829).

The firm has 7 directors, namely Ruth H., Alan P. and Elliot R. and others. Of them, Allan C. has been with the company the longest, being appointed on 10 November 2014 and Ruth H. has been with the company for the least time - from 1 March 2024. As of 28 May 2024, there were 8 ex directors - Nial G., Neil M. and others listed below. There were no ex secretaries.

Hub East Central (levenmouth) Limited Address / Contact

Office Address Robertson House
Office Address2 Castle Business Park
Town Stirling
Post code FK9 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC483046
Date of Incorporation Mon, 28th Jul 2014
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ruth H.

Position: Director

Appointed: 01 March 2024

Alan P.

Position: Director

Appointed: 02 August 2023

Elliot R.

Position: Director

Appointed: 10 March 2021

Stephen C.

Position: Director

Appointed: 25 July 2017

David M.

Position: Director

Appointed: 25 July 2017

Dylan F.

Position: Director

Appointed: 31 March 2015

Amber Blue East Central Limited

Position: Corporate Secretary

Appointed: 10 November 2014

Allan C.

Position: Director

Appointed: 10 November 2014

Nial G.

Position: Director

Appointed: 28 November 2017

Resigned: 29 February 2024

Neil M.

Position: Director

Appointed: 14 April 2015

Resigned: 18 December 2020

Ian M.

Position: Director

Appointed: 10 November 2014

Resigned: 31 March 2023

Alan F.

Position: Director

Appointed: 10 November 2014

Resigned: 18 March 2015

Ronald J.

Position: Director

Appointed: 10 November 2014

Resigned: 31 March 2015

John H.

Position: Director

Appointed: 10 November 2014

Resigned: 25 July 2017

Thomas S.

Position: Director

Appointed: 10 November 2014

Resigned: 25 July 2017

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 10 November 2014

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 28 July 2014

Resigned: 10 November 2014

D.w. Company Services Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 10 November 2014

Kenneth R.

Position: Director

Appointed: 28 July 2014

Resigned: 10 November 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Hub East Central (Levenmouth) Midco Limited from Stirling, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hub East Central (Levenmouth) Midco Limited

Robertson House Castle Business Park, Stirling, FK9 4TZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc484400
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dunwilco (1829) August 15, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/02/29 - the day director's appointment was terminated
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements