Hub South West Scotland Limited BELLSHILL


Hub South West Scotland started in year 2012 as Private Limited Company with registration number SC431389. The Hub South West Scotland company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bellshill at Avondale House, Suites 1L - 1o Phoenix Crescent. Postal code: ML4 3NJ.

The company has 9 directors, namely Stewart S., Dominique S. and Fraser B. and others. Of them, Andrew B. has been with the company the longest, being appointed on 15 January 2013 and Stewart S. has been with the company for the least time - from 7 December 2022. As of 21 May 2024, there were 20 ex directors - Glenn P., Donald G. and others listed below. There were no ex secretaries.

Hub South West Scotland Limited Address / Contact

Office Address Avondale House, Suites 1L - 1o Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC431389
Date of Incorporation Wed, 29th Aug 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Stewart S.

Position: Director

Appointed: 07 December 2022

Dominique S.

Position: Director

Appointed: 29 August 2022

Fraser B.

Position: Director

Appointed: 23 February 2022

William M.

Position: Director

Appointed: 01 September 2020

Craig Y.

Position: Director

Appointed: 01 April 2020

Nial G.

Position: Director

Appointed: 05 December 2017

Scott B.

Position: Director

Appointed: 03 June 2015

Alastair N.

Position: Director

Appointed: 29 November 2013

Andrew B.

Position: Director

Appointed: 15 January 2013

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Donald G.

Position: Director

Appointed: 18 December 2019

Resigned: 31 December 2021

Ian B.

Position: Director

Appointed: 03 December 2018

Resigned: 20 December 2019

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 March 2021

David R.

Position: Director

Appointed: 18 May 2018

Resigned: 01 April 2020

Aftab R.

Position: Director

Appointed: 07 April 2016

Resigned: 03 December 2018

Graham F.

Position: Director

Appointed: 03 June 2015

Resigned: 07 April 2016

Catherine L.

Position: Director

Appointed: 19 September 2014

Resigned: 31 October 2019

Gavin M.

Position: Director

Appointed: 26 June 2014

Resigned: 03 September 2018

Michael M.

Position: Director

Appointed: 27 February 2014

Resigned: 22 December 2023

Derek L.

Position: Director

Appointed: 01 January 2014

Resigned: 15 December 2019

Paul M.

Position: Director

Appointed: 07 March 2013

Resigned: 03 June 2015

John M.

Position: Director

Appointed: 04 February 2013

Resigned: 31 August 2020

Phillippa P.

Position: Director

Appointed: 15 January 2013

Resigned: 03 June 2015

John H.

Position: Director

Appointed: 15 November 2012

Resigned: 31 July 2017

Alistair M.

Position: Director

Appointed: 15 November 2012

Resigned: 31 December 2013

Nicholas P.

Position: Director

Appointed: 07 November 2012

Resigned: 04 May 2018

Simon G.

Position: Director

Appointed: 07 November 2012

Resigned: 26 June 2014

Roderick C.

Position: Director

Appointed: 07 November 2012

Resigned: 05 August 2013

Daniel H.

Position: Director

Appointed: 29 August 2012

Resigned: 07 November 2012

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 29 August 2012

Resigned: 07 November 2012

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Alliance Community Partnership Limited from Bellshill, Scotland. This PSC is classified as "a limited partnership" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity 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 limited partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Alliance Community Partnership Limited

Avondale House Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, ML4 3NJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 24 June 2017
Nature of control: 50,01-75% shares

Scottish Futures Trust Limited

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

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 24 June 2017
Ceased on 26 June 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: February 29, 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements