Hub Sw Dalbeattie Holdco Limited BELLSHILL


Hub Sw Dalbeattie Holdco started in year 2015 as Private Limited Company with registration number SC506012. The Hub Sw Dalbeattie Holdco 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.

Currently there are 7 directors in the the company, namely Stewart S., Mohammed A. and Craig Y. and others. In addition one secretary - Daniela R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Amit T. who worked with the the company until 3 September 2018.

Hub Sw Dalbeattie 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 SC506012
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 (139 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

Stewart S.

Position: Director

Appointed: 07 December 2022

Mohammed A.

Position: Director

Appointed: 11 August 2022

Craig Y.

Position: Director

Appointed: 01 April 2020

Paul M.

Position: Director

Appointed: 26 September 2018

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Nial G.

Position: Director

Appointed: 05 December 2017

Alastair N.

Position: Director

Appointed: 01 August 2015

Michael M.

Position: Director

Appointed: 15 May 2015

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

Amit T.

Position: Secretary

Appointed: 29 September 2016

Resigned: 03 September 2018

Claire R.

Position: Director

Appointed: 01 July 2016

Resigned: 26 September 2018

Catherine L.

Position: Director

Appointed: 01 August 2015

Resigned: 18 August 2016

John M.

Position: Director

Appointed: 01 August 2015

Resigned: 15 January 2016

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: 19 December 2019

John H.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2017

Graham F.

Position: Director

Appointed: 01 August 2015

Resigned: 31 December 2015

Derek L.

Position: Director

Appointed: 01 August 2015

Resigned: 18 August 2016

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Alliance Community Partnership Limited from Bellshill, Scotland. This PSC is categorised as "a limited partnership" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Alliance Community Partnership Limited

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

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 15 May 2017
Nature of control: 50,01-75% shares

Company filings

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

Company search

Advertisements