Company NameACP: North Hub Limited
Company StatusActive
Company NumberSC369531
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Previous NamesMN Nova 36 Limited and Acp:South East Hub 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 Michael David Felton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Great George Street
Bristol
BS1 5QD
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleBus. Development Manager
Country of ResidenceScotland
Correspondence Address2 Blair Place
Kirkclady
KY2 5SQ
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(9 years, 4 months after company formation)
Appointment Duration5 years
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed25 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameAndrew Grant Williamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Kenneth John Gill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Brian McQuade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NamePamela June Smyth
NationalityBritish
StatusResigned
Appointed25 January 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2012)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameGordon James Wilson
NationalityBritish
StatusResigned
Appointed16 May 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMartin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Street
London
EC1M 6EH
Director NameMr Derek Orr Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2020)
RoleProject  Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland

Location

Registered Address2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Gt (North Hub) Investments Limited
50.00%
Ordinary
51 at £1Sweett Equitix Limited
50.00%
Ordinary

Financials

Year2014
Turnover£1,157,354
Net Worth£102
Cash£421,176
Current Liabilities£726,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

18 March 2024Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 18 March 2024 (1 page)
21 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (11 pages)
16 June 2021Notification of Gcp Education 1 Limited as a person with significant control on 25 June 2019 (2 pages)
16 June 2021Change of details for Sweett Equitix Limited as a person with significant control on 10 March 2020 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
2 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
28 May 2020Termination of appointment of Derek Orr Anderson as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Derek Orr Anderson as a director on 28 May 2020 (2 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (11 pages)
8 May 2019Statement of capital following an allotment of shares on 22 February 2018
  • GBP 4,002
(8 pages)
7 May 2019Statement of capital following an allotment of shares on 22 February 2018
  • GBP 4,002
(8 pages)
30 April 2019Termination of appointment of Andrew Neil Duck as a director on 11 April 2019 (1 page)
25 April 2019Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages)
25 April 2019Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 February 2018Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (8 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402
(7 pages)
30 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402
(7 pages)
30 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402
(7 pages)
30 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3,402
(7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (11 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (11 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
4 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,202
(6 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
13 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,302
(5 pages)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,302
(5 pages)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,002
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,302
(5 pages)
13 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,002
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,002
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,002
(4 pages)
13 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,302
(5 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 702
(7 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 702
(7 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 102
(7 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 102
(7 pages)
11 August 2015Full accounts made up to 31 December 2014 (16 pages)
11 August 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 16 June 2015 (1 page)
2 December 2014Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page)
2 December 2014Secretary's details changed for Galliford Try Secretariat Services Limited on 2 December 2014 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
(7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
(7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 102
(7 pages)
27 October 2014Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Gavin William Mackinlay as a director on 25 September 2014 (2 pages)
24 October 2014Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page)
24 October 2014Termination of appointment of Hugh Barnabas Crossley as a director on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page)
22 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 25 September 2014 (2 pages)
22 October 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Gordon James Wilson as a secretary on 25 September 2014 (1 page)
22 October 2014Termination of appointment of Martin Cooper as a director on 21 August 2014 (1 page)
22 October 2014Termination of appointment of Gordon James Wilson as a secretary on 25 September 2014 (1 page)
22 October 2014Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages)
22 October 2014Appointment of Paul James Mcgirk as a director on 25 September 2014 (2 pages)
22 October 2014Termination of appointment of Martin Cooper as a director on 21 August 2014 (1 page)
22 October 2014Termination of appointment of Tom De La Motte as a director on 25 September 2014 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 February 2014Appointment of Phillip Mcvey as a director (3 pages)
17 February 2014Appointment of Phillip Mcvey as a director (3 pages)
11 February 2014Appointment of Martin Cooper as a director (3 pages)
11 February 2014Appointment of Martin Cooper as a director (3 pages)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
6 February 2014Termination of appointment of Mark Baxter as a director (1 page)
23 January 2014Termination of appointment of Derek Anderson as a director (2 pages)
23 January 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
23 January 2014Termination of appointment of Derek Anderson as a director (2 pages)
23 January 2014Appointment of Mr Hugh Barnabas Crossley as a director (3 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(6 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(6 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 102
(6 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (7 pages)
14 December 2012Termination of appointment of Kenneth Gill as a director (2 pages)
14 December 2012Termination of appointment of Kenneth Gill as a director (2 pages)
7 December 2012Appointment of Tom De La Motte as a director (3 pages)
7 December 2012Appointment of Tom De La Motte as a director (3 pages)
9 November 2012Appointment of Derek Orr Anderson as a director (3 pages)
9 November 2012Appointment of Derek Orr Anderson as a director (3 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
31 August 2012Termination of appointment of Brian Mcquade as a director (1 page)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
29 May 2012Appointment of Gordon James Wilson as a secretary (3 pages)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
18 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
6 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 102
(4 pages)
28 January 2011Appointment of Pamela June Smyth as a secretary (3 pages)
28 January 2011Appointment of Brian Mcquade as a director (3 pages)
28 January 2011Appointment of Pamela June Smyth as a secretary (3 pages)
28 January 2011Appointment of Brian Mcquade as a director (3 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 102
(4 pages)
26 January 2011Appointment of Mark Baxter as a director (3 pages)
26 January 2011Appointment of Michael David Felton as a director (3 pages)
26 January 2011Appointment of Mark Baxter as a director (3 pages)
26 January 2011Appointment of Michael David Felton as a director (3 pages)
2 December 2010Termination of appointment of Alan Scott as a director (2 pages)
2 December 2010Termination of appointment of Alan Scott as a director (2 pages)
13 September 2010Company name changed acp:south east hub LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
13 September 2010Company name changed acp:south east hub LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
26 April 2010Appointment of Mr Kenneth John Gill as a director (3 pages)
26 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(4 pages)
26 April 2010Termination of appointment of Andrew Williamson as a director (2 pages)
26 April 2010Appointment of Mr Kenneth John Gill as a director (3 pages)
26 April 2010Termination of appointment of Andrew Williamson as a director (2 pages)
26 April 2010Appointment of Alan Scott as a director (3 pages)
26 April 2010Appointment of Alan Scott as a director (3 pages)
12 April 2010Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 3 Ponton Street Edinburgh Midlothian EH3 9QQ on 12 April 2010 (2 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
31 March 2010Company name changed mn nova 36 LIMITED\certificate issued on 31/03/10
  • CONNOT ‐
(3 pages)
31 March 2010Company name changed mn nova 36 LIMITED\certificate issued on 31/03/10
  • CONNOT ‐
(3 pages)
2 December 2009Incorporation (35 pages)
2 December 2009Incorporation (35 pages)