Hub Sw Greenfaulds Holdco Limited BELLSHILL


Founded in 2014, Hub Sw Greenfaulds Holdco, classified under reg no. SC487951 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 ten years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Ruth H., Kathleen S. and Stewart S. and others. In addition one secretary - Lauren B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hub Sw Greenfaulds 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 SC487951
Date of Incorporation Wed, 1st Oct 2014
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

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: 27 January 2015

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

Amit T.

Position: Secretary

Appointed: 29 September 2016

Resigned: 03 September 2018

Joseph Q.

Position: Director

Appointed: 26 September 2016

Resigned: 10 December 2021

Scott B.

Position: Director

Appointed: 30 September 2015

Resigned: 12 December 2017

Catherine L.

Position: Director

Appointed: 27 January 2015

Resigned: 26 September 2016

Paul M.

Position: Director

Appointed: 27 January 2015

Resigned: 30 September 2015

Gordon S.

Position: Secretary

Appointed: 01 January 2015

Resigned: 29 September 2016

John H.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2017

Derek L.

Position: Director

Appointed: 01 October 2014

Resigned: 26 September 2016

John M.

Position: Director

Appointed: 01 October 2014

Resigned: 19 September 2016

Michael M.

Position: Director

Appointed: 01 October 2014

Resigned: 22 December 2023

Nicholas P.

Position: Director

Appointed: 01 October 2014

Resigned: 04 May 2018

Gavin M.

Position: Director

Appointed: 01 October 2014

Resigned: 03 September 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, 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. Another entity in the persons with significant control register is Hub South West Scotland Limited that entered Bellshill, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Alliance Community Partnership Limited

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

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 10 October 2018
Nature of control: 50,01-75% shares

Hub South West Scotland 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 1 September 2016
Ceased on 10 October 2018
Nature of control: 75,01-100% 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 2023-12-22
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements