Hub Sw Ayr Dbfm Co Limited BELLSHILL


Hub Sw Ayr Dbfm started in year 2015 as Private Limited Company with registration number SC506011. The Hub Sw Ayr Dbfm company has been functioning successfully for nine 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. Since Wed, 2nd Dec 2015 Hub Sw Ayr Dbfm Co Limited is no longer carrying the name Hub Sw Ayr Sub Hub.

At present there are 5 directors in the the firm, namely Ruth H., Stewart S. and Michael N. and others. In addition one secretary - Lauren B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hub Sw Ayr Dbfm Co 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 SC506011
Date of Incorporation Fri, 15th May 2015
Industry Financial leasing
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lauren B.

Position: Secretary

Appointed: 04 March 2024

Ruth H.

Position: Director

Appointed: 29 February 2024

Stewart S.

Position: Director

Appointed: 07 December 2022

Michael N.

Position: Director

Appointed: 13 October 2022

Craig Y.

Position: Director

Appointed: 01 April 2020

Alastair N.

Position: Director

Appointed: 01 August 2015

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Ian B.

Position: Director

Appointed: 05 December 2018

Resigned: 12 February 2019

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 March 2021

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Resigned: 04 March 2024

David R.

Position: Director

Appointed: 18 May 2018

Resigned: 01 April 2020

Nial G.

Position: Director

Appointed: 05 December 2017

Resigned: 29 February 2024

Donald G.

Position: Director

Appointed: 03 June 2016

Resigned: 14 September 2022

Aftab R.

Position: Director

Appointed: 07 April 2016

Resigned: 05 December 2018

Andrew K.

Position: Director

Appointed: 22 January 2016

Resigned: 22 January 2016

Catherine L.

Position: Director

Appointed: 01 August 2015

Resigned: 18 August 2016

John M.

Position: Director

Appointed: 01 August 2015

Resigned: 17 December 2015

Graham F.

Position: Director

Appointed: 01 August 2015

Resigned: 07 April 2016

Amit T.

Position: Secretary

Appointed: 01 August 2015

Resigned: 03 September 2018

Derek L.

Position: Director

Appointed: 01 August 2015

Resigned: 03 June 2016

John H.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2017

Nicholas P.

Position: Director

Appointed: 01 August 2015

Resigned: 04 May 2018

Gavin M.

Position: Director

Appointed: 01 August 2015

Resigned: 03 September 2018

Andrew B.

Position: Director

Appointed: 01 August 2015

Resigned: 17 December 2015

Michael M.

Position: Director

Appointed: 15 May 2015

Resigned: 22 December 2023

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Hub Sw Ayr Hold Co Limited from Bellshill, United Kingdom. The abovementioned PSC is classified as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hub Sw Ayr Hold Co Limited

Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 15 May 2017
Nature of control: 75,01-100% shares

Company previous names

Hub Sw Ayr Sub Hub December 2, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on Mon, 4th Mar 2024
filed on: 12th, March 2024
Free Download (2 pages)

Company search

Advertisements