Hub Sw Cumbernauld Holdco Limited BELLSHILL


Founded in 2016, Hub Sw Cumbernauld Holdco, classified under reg no. SC551645 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 eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Ruth H., Kathleen S. and Stewart S. 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 Cumbernauld Holdco 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 SC551645
Date of Incorporation Thu, 1st 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 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lauren B.

Position: Secretary

Appointed: 04 March 2024

Ruth H.

Position: Director

Appointed: 29 February 2024

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

Alastair N.

Position: Director

Appointed: 01 April 2017

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Resigned: 04 March 2024

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 March 2021

David R.

Position: Director

Appointed: 18 May 2018

Resigned: 01 April 2020

Nial G.

Position: Director

Appointed: 05 December 2017

Resigned: 29 February 2024

Joseph Q.

Position: Director

Appointed: 01 April 2017

Resigned: 10 December 2021

Gavin M.

Position: Director

Appointed: 01 April 2017

Resigned: 03 September 2018

Nicholas P.

Position: Director

Appointed: 01 April 2017

Resigned: 04 May 2018

Scott B.

Position: Director

Appointed: 01 April 2017

Resigned: 06 October 2020

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: 01 December 2016

Resigned: 22 December 2023

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Alliance Community Partnership Limited from Bellshill, Scotland. The abovementioned PSC is classified as "a limited partnership" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Alliance Community Partnership Limited

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

Legal authority Company Act 2006
Legal form Limited Partnership
Notified on 26 June 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Fri, 22nd Dec 2023
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements