Hub North Scotland Limited EDINBURGH


Founded in 2010, Hub North Scotland, classified under reg no. SC390666 is an active company. Currently registered at Po Box 17452 2 Lochside View EH12 1LB, Edinburgh the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 8 directors, namely Alan W., Alan W. and Stewart S. and others. Of them, Paul M. has been with the company the longest, being appointed on 25 September 2014 and Alan W. has been with the company for the least time - from 26 February 2024. As of 29 May 2024, there were 26 ex directors - Steven W., Andrew D. and others listed below. There were no ex secretaries.

Hub North Scotland Limited Address / Contact

Office Address Po Box 17452 2 Lochside View
Town Edinburgh
Post code EH12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390666
Date of Incorporation Tue, 21st Dec 2010
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Alan W.

Position: Director

Appointed: 26 February 2024

Alan W.

Position: Director

Appointed: 16 January 2023

Stewart S.

Position: Director

Appointed: 22 December 2022

Michael F.

Position: Director

Appointed: 11 April 2019

Kirsty O.

Position: Director

Appointed: 11 April 2019

Nial G.

Position: Director

Appointed: 16 November 2017

Philip M.

Position: Director

Appointed: 21 June 2016

Paul M.

Position: Director

Appointed: 25 September 2014

Acp:north Hub Limited

Position: Corporate Secretary

Appointed: 02 January 2011

Steven W.

Position: Director

Appointed: 21 June 2019

Resigned: 26 February 2024

Andrew D.

Position: Director

Appointed: 11 April 2019

Resigned: 22 December 2022

Richard J.

Position: Director

Appointed: 24 March 2017

Resigned: 28 November 2022

Derek Y.

Position: Director

Appointed: 03 March 2017

Resigned: 21 June 2019

Alan G.

Position: Director

Appointed: 14 December 2016

Resigned: 03 March 2017

Kirsty O.

Position: Director

Appointed: 05 May 2016

Resigned: 11 April 2019

Philip M.

Position: Director

Appointed: 23 March 2016

Resigned: 24 March 2016

David M.

Position: Director

Appointed: 01 February 2016

Resigned: 29 February 2024

Kevin R.

Position: Director

Appointed: 14 December 2015

Resigned: 02 December 2019

Gavin M.

Position: Director

Appointed: 25 September 2014

Resigned: 11 April 2019

James R.

Position: Director

Appointed: 25 September 2014

Resigned: 04 January 2016

Mark B.

Position: Director

Appointed: 21 August 2014

Resigned: 05 March 2018

James K.

Position: Director

Appointed: 27 June 2014

Resigned: 12 July 2014

Martin C.

Position: Director

Appointed: 31 January 2014

Resigned: 21 August 2014

Hugh C.

Position: Director

Appointed: 21 January 2014

Resigned: 25 September 2014

Hugh M.

Position: Director

Appointed: 09 October 2013

Resigned: 12 December 2016

John H.

Position: Director

Appointed: 18 October 2012

Resigned: 31 July 2017

Stephen B.

Position: Director

Appointed: 03 August 2012

Resigned: 09 October 2013

Tom D.

Position: Director

Appointed: 03 August 2012

Resigned: 25 September 2014

Brian M.

Position: Director

Appointed: 27 October 2011

Resigned: 03 August 2012

Michael F.

Position: Director

Appointed: 28 January 2011

Resigned: 21 January 2014

Gerald D.

Position: Director

Appointed: 28 January 2011

Resigned: 21 November 2016

Andrew B.

Position: Director

Appointed: 28 January 2011

Resigned: 01 February 2016

Mark B.

Position: Director

Appointed: 28 January 2011

Resigned: 31 January 2014

Kenneth G.

Position: Director

Appointed: 28 January 2011

Resigned: 27 October 2011

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 December 2010

Resigned: 28 January 2011

Fraser I.

Position: Director

Appointed: 21 December 2010

Resigned: 28 January 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Scottish Futures Trust Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Acp: North Hub Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Scottish Futures Trust Limited

1st Floor 11-15 Thistle Street, Edinburgh, EH2 1DF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc381388
Notified on 6 April 2016
Nature of control: significiant influence or control

Acp: North Hub Limited

PO BOX 17452 2 Lochside View, Edinburgh, EH12 1LB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc369531
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 21st, June 2023
Free Download (32 pages)

Company search

Advertisements