Hub North Scotland (wick) Limited EDINBURGH


Founded in 2014, Hub North Scotland (wick), classified under reg no. SC469278 is an active company. Currently registered at Po Box 17452 2 Lochside View EH12 1LB, Edinburgh the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Ruth H., Kirsty O. and Stewart S. and others. Of them, Paul M. has been with the company the longest, being appointed on 19 December 2014 and Ruth H. has been with the company for the least time - from 29 February 2024. As of 14 May 2024, there were 15 ex directors - Andrew D., Kirsty O. and others listed below. There were no ex secretaries.

Hub North Scotland (wick) 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 SC469278
Date of Incorporation Thu, 6th Feb 2014
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Ruth H.

Position: Director

Appointed: 29 February 2024

Kirsty O.

Position: Director

Appointed: 22 December 2022

Stewart S.

Position: Director

Appointed: 22 December 2022

Philip M.

Position: Director

Appointed: 28 September 2016

David M.

Position: Director

Appointed: 01 February 2016

Paul M.

Position: Director

Appointed: 19 December 2014

Andrew D.

Position: Director

Appointed: 11 April 2019

Resigned: 22 December 2022

Kirsty O.

Position: Director

Appointed: 11 April 2019

Resigned: 22 December 2022

Nial G.

Position: Director

Appointed: 16 November 2017

Resigned: 29 February 2024

Philip M.

Position: Director

Appointed: 21 June 2016

Resigned: 28 September 2016

Kirsty O.

Position: Director

Appointed: 05 May 2016

Resigned: 11 April 2019

Kevin R.

Position: Director

Appointed: 01 February 2016

Resigned: 14 December 2016

Hugh M.

Position: Director

Appointed: 19 December 2014

Resigned: 28 September 2016

Mark B.

Position: Director

Appointed: 19 December 2014

Resigned: 28 September 2016

Andrew B.

Position: Director

Appointed: 19 December 2014

Resigned: 01 February 2016

Gerald D.

Position: Director

Appointed: 19 December 2014

Resigned: 28 September 2016

Gavin M.

Position: Director

Appointed: 19 December 2014

Resigned: 11 April 2019

John H.

Position: Director

Appointed: 19 December 2014

Resigned: 31 July 2017

Philip M.

Position: Director

Appointed: 12 November 2014

Resigned: 19 December 2014

Michael F.

Position: Director

Appointed: 06 February 2014

Resigned: 19 December 2014

Tom D.

Position: Director

Appointed: 06 February 2014

Resigned: 12 November 2014

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Acp: North Hub Limited from Edinburgh, Scotland. This PSC is categorised as "a listed by shares", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Scottish Futures Trust Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a listed by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Hub North Scotland (Wick) Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a listed by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Acp: North Hub Limited

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

Legal authority Companies Act 2006
Legal form Listed By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc369531
Notified on 6 April 2016
Nature of control: significiant influence or control

Scottish Futures Trust Limited

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

Legal authority Companies Act 1985
Legal form Listed By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc348382
Notified on 6 April 2016
Nature of control: significiant influence or control

Hub North Scotland (Wick) Holdings Limited

11 Thistle Place, Aberdeen, AB10 1UZ, Scotland

Legal authority Companies Act 2006
Legal form Listed By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc544464
Notified on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hub North Scotland Limited

11 Thistle Place, Aberdeen, AB10 1UZ, Scotland

Legal authority Companies Act 2006
Legal form Listed By Shares
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc390666
Notified on 6 April 2016
Ceased on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
On Thu, 29th Feb 2024 new director was appointed.
filed on: 17th, March 2024
Free Download (2 pages)

Company search

Advertisements