Company NameThe Hub Branding Consultancy Limited
DirectorDavid Clelland
Company StatusActive
Company NumberSC346006
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 8 months ago)
Previous NameHms (752) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Clelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address74 Ormonde Crescent
Netherlee
Glasgow
G44 3SW
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.thehubagency.com
Email address[email protected]
Telephone0141 3330313
Telephone regionGlasgow

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£187,562
Cash£158,498
Current Liabilities£71,041

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

2 August 2023Change of details for Mr David Clelland as a person with significant control on 31 July 2021 (2 pages)
2 August 2023Notification of Jacqueline Clelland as a person with significant control on 31 July 2021 (2 pages)
2 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
1 August 2022Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 1 August 2022 (1 page)
1 August 2022Termination of appointment of Hms Secretaries Limited as a secretary on 1 August 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Director's details changed for David Clelland on 16 May 2013 (3 pages)
14 August 2013Director's details changed for David Clelland on 16 May 2013 (3 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Director's details changed for David Clelland on 22 July 2010 (2 pages)
20 August 2010Director's details changed for David Clelland on 22 July 2010 (2 pages)
20 August 2010Secretary's details changed for Hms Secretaries Limited on 22 July 2010 (2 pages)
20 August 2010Secretary's details changed for Hms Secretaries Limited on 22 July 2010 (2 pages)
20 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 July 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2008Appointment terminated director hms secretaries LIMITED (1 page)
6 August 2008Appointment terminated director hms directors LIMITED (1 page)
6 August 2008Appointment terminated director hms directors LIMITED (1 page)
6 August 2008Company name changed hms (752) LIMITED\certificate issued on 11/08/08 (3 pages)
6 August 2008Company name changed hms (752) LIMITED\certificate issued on 11/08/08 (3 pages)
6 August 2008Appointment terminated director hms secretaries LIMITED (1 page)
6 August 2008Director appointed david clelland (2 pages)
6 August 2008Director appointed david clelland (2 pages)
22 July 2008Incorporation (20 pages)
22 July 2008Incorporation (20 pages)