Hub Sw Cumbernauld Dbfm Co Limited BELLSHILL


Founded in 2016, Hub Sw Cumbernauld Dbfm, classified under reg no. SC551696 is an active company. Currently registered at Avondale House, Suites 1L - 1o Phoenix Crescent ML4 3NJ, Bellshill the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Kathleen S., Stewart S. and Ryan M. and others. In addition one secretary - Daniela R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Amit T. who worked with the the firm until 3 September 2018.

Hub Sw Cumbernauld 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 SC551696
Date of Incorporation Fri, 2nd Dec 2016
Industry Development of building projects
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Kathleen S.

Position: Director

Appointed: 02 March 2023

Stewart S.

Position: Director

Appointed: 07 December 2022

Ryan M.

Position: Director

Appointed: 10 December 2021

Craig Y.

Position: Director

Appointed: 01 April 2020

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Nial G.

Position: Director

Appointed: 05 December 2017

Alastair N.

Position: Director

Appointed: 01 April 2017

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 March 2021

David R.

Position: Director

Appointed: 18 May 2018

Resigned: 01 April 2020

Scott B.

Position: Director

Appointed: 01 April 2017

Resigned: 06 October 2020

Gavin M.

Position: Director

Appointed: 01 April 2017

Resigned: 03 September 2018

Joseph Q.

Position: Director

Appointed: 01 April 2017

Resigned: 10 December 2021

Nicholas P.

Position: Director

Appointed: 01 April 2017

Resigned: 04 May 2018

John H.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2017

Amit T.

Position: Secretary

Appointed: 22 March 2017

Resigned: 03 September 2018

Michael M.

Position: Director

Appointed: 02 December 2016

Resigned: 22 December 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Hub Sw Cumbernauld Holdco Limited from Bellshill, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hub Sw Cumbernauld Holdco Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc551645
Notified on 2 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 4th Mar 2024 - the day secretary's appointment was terminated
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements