Hub Sw Ealc Holdco Limited BELLSHILL


Founded in 2015, Hub Sw Ealc Holdco, classified under reg no. SC507626 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 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

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

Hub Sw Ealc 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 SC507626
Date of Incorporation Thu, 4th Jun 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 Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Ruth H.

Position: Director

Appointed: 29 February 2024

Stewart S.

Position: Director

Appointed: 07 December 2022

Angela B.

Position: Director

Appointed: 01 October 2022

Craig Y.

Position: Director

Appointed: 01 April 2020

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Andrew K.

Position: Director

Appointed: 22 January 2016

Alastair N.

Position: Director

Appointed: 20 January 2016

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

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

Nial G.

Position: Director

Appointed: 05 December 2017

Resigned: 29 February 2024

Aftab R.

Position: Director

Appointed: 07 April 2016

Resigned: 03 December 2018

Graham F.

Position: Director

Appointed: 22 January 2016

Resigned: 07 April 2016

Catherine L.

Position: Director

Appointed: 22 January 2016

Resigned: 19 February 2016

Amit T.

Position: Secretary

Appointed: 22 January 2016

Resigned: 03 September 2018

Amit T.

Position: Director

Appointed: 22 January 2016

Resigned: 22 January 2016

Nicholas P.

Position: Director

Appointed: 22 January 2016

Resigned: 04 May 2018

Gavin M.

Position: Director

Appointed: 22 January 2016

Resigned: 03 September 2018

John H.

Position: Director

Appointed: 20 January 2016

Resigned: 31 July 2017

Michael M.

Position: Director

Appointed: 04 June 2015

Resigned: 22 December 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Alliance Community Partnership Limited from Bellshill, Scotland. The abovementioned PSC is categorised 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, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 4 June 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 February 29, 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements