Hub Sw Largs Holdco Limited BELLSHILL


Founded in 2016, Hub Sw Largs Holdco, classified under reg no. SC529511 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 8 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 Stewart S., Laurence C. and David H. and others. In addition one secretary - Daniela R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Amit T. who worked with the the company until 3 September 2018.

Hub Sw Largs 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 SC529511
Date of Incorporation Mon, 14th Mar 2016
Industry Financial leasing
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stewart S.

Position: Director

Appointed: 07 December 2022

Laurence C.

Position: Director

Appointed: 06 September 2022

David H.

Position: Director

Appointed: 16 February 2022

Craig Y.

Position: Director

Appointed: 01 April 2020

Daniela R.

Position: Secretary

Appointed: 03 September 2018

Nial G.

Position: Director

Appointed: 05 December 2017

Alastair N.

Position: Director

Appointed: 13 May 2016

Glenn P.

Position: Director

Appointed: 15 March 2021

Resigned: 07 December 2022

Yvonne B.

Position: Director

Appointed: 26 June 2019

Resigned: 03 January 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

Gavin M.

Position: Director

Appointed: 13 May 2016

Resigned: 03 September 2018

John H.

Position: Director

Appointed: 13 May 2016

Resigned: 31 July 2017

Scott B.

Position: Director

Appointed: 13 May 2016

Resigned: 24 June 2019

Laura F.

Position: Director

Appointed: 13 May 2016

Resigned: 26 June 2019

Nicholas P.

Position: Director

Appointed: 13 May 2016

Resigned: 04 May 2018

Michael M.

Position: Director

Appointed: 14 March 2016

Resigned: 22 December 2023

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Scottish Futures Trust Investments Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Alliance Community Partnership Limited that entered Bellshill, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Scottish Futures Trust Investments Limited

11-15 Thistle Street, Edinburgh, EH2 1DF, Scotland

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 13 March 2017
Nature of control: significiant influence or control

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 13 March 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 was terminated on 2023-12-22
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements