Hub Sw Nhsl Sub Hub Co Limited BELLSHILL


Hub Sw Nhsl Sub Hub started in year 2013 as Private Limited Company with registration number SC458387. The Hub Sw Nhsl Sub Hub company has been functioning successfully for 11 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 Ruth H., Stewart S. and Dominique S. 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 Nhsl Sub Hub 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 SC458387
Date of Incorporation Wed, 4th Sep 2013
Industry Financial leasing
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ruth H.

Position: Director

Appointed: 29 February 2024

Stewart S.

Position: Director

Appointed: 07 December 2022

Dominique S.

Position: Director

Appointed: 29 August 2022

Fraser B.

Position: Director

Appointed: 23 February 2022

William M.

Position: Director

Appointed: 01 September 2020

Craig Y.

Position: Director

Appointed: 01 April 2020

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Alastair N.

Position: Director

Appointed: 06 September 2013

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Donald G.

Position: Director

Appointed: 18 December 2019

Resigned: 31 December 2021

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

Catherine L.

Position: Director

Appointed: 19 September 2014

Resigned: 31 October 2019

Gavin M.

Position: Director

Appointed: 26 June 2014

Resigned: 03 September 2018

Michael M.

Position: Director

Appointed: 27 February 2014

Resigned: 22 December 2023

Derek L.

Position: Director

Appointed: 01 January 2014

Resigned: 15 December 2019

Andrew B.

Position: Director

Appointed: 27 November 2013

Resigned: 02 October 2018

John M.

Position: Director

Appointed: 27 November 2013

Resigned: 31 August 2020

John H.

Position: Director

Appointed: 04 September 2013

Resigned: 31 July 2017

Nicholas P.

Position: Director

Appointed: 04 September 2013

Resigned: 04 May 2018

Simon G.

Position: Director

Appointed: 04 September 2013

Resigned: 26 June 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Hub South West Scotland Limited from Bellshill, Scotland. The abovementioned PSC is classified as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% 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 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (24 pages)

Company search

Advertisements