Company NameHubsolv Ltd
DirectorsColin Brown and Andrew Robert Blazye
Company StatusActive
Company NumberSC470544
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceIreland
Correspondence AddressPlaza 211 Blanchardstown
Corporate Park 2
Blanchardstown
Dublin 15
Ireland
Director NameMr Andrew Robert Blazye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressPlaza 211 Blanchardstown Corporate Park 2
Blanchardstown
Dublin
Ireland
Director NameMr Lewis Robert Black
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Fraser Kenneth Hamilton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland

Contact

Websitehubsolv.com
Email address[email protected]
Telephone0141 6288799
Telephone regionGlasgow

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Fraser Hamilton
50.00%
Ordinary
50 at £1Lewis Black
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (9 months, 4 weeks from now)

Charges

26 July 2021Delivered on: 10 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 5 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: 1) trade mark number UK00003112585 (classes 9,42) registered in the UK and. 2) trade mark number UK00003113212 (classes, 9,35) registered in the UK.
Outstanding
21 May 2021Delivered on: 4 June 2021
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Outstanding

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
22 September 2022Appointment of Mr Andrew Blazye as a director on 20 September 2022 (2 pages)
22 September 2022Termination of appointment of Fraser Kenneth Hamilton as a director on 31 August 2022 (1 page)
22 September 2022Termination of appointment of Lewis Robert Black as a director on 31 August 2022 (1 page)
5 May 2022Director's details changed for Mr Lewis Black on 3 May 2022 (2 pages)
11 March 2022Satisfaction of charge SC4705440003 in full (1 page)
11 March 2022Satisfaction of charge SC4705440002 in full (1 page)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
13 September 2021Satisfaction of charge SC4705440001 in full (1 page)
2 September 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2 September 2021 (1 page)
10 August 2021Registration of charge SC4705440003, created on 26 July 2021 (17 pages)
5 August 2021Registration of charge SC4705440002, created on 26 July 2021 (66 pages)
28 July 2021Memorandum and Articles of Association (20 pages)
28 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2021Registered office address changed from The Reel House, 3/F 7 West Regent Street Glasgow G2 1RW Scotland to 272 Bath Street Glasgow G2 4JR on 14 July 2021 (1 page)
4 June 2021Registration of charge SC4705440001, created on 21 May 2021 (19 pages)
31 May 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
3 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 January 2021Notification of Aryza Holdings Limited as a person with significant control on 20 January 2021 (2 pages)
23 January 2021Cessation of Lewis Black as a person with significant control on 20 January 2021 (1 page)
23 January 2021Appointment of Mr Colin Brown as a director on 20 January 2021 (2 pages)
23 January 2021Cessation of Fraser Hamilton as a person with significant control on 20 January 2021 (1 page)
1 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
17 February 2020Registered office address changed from Suite 5.1 14 Mitchell Lane Glasgow G1 3NU Scotland to The Reel House, 3/F 7 West Regent Street Glasgow G2 1RW on 17 February 2020 (1 page)
24 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 June 2019Director's details changed for Mr Fraser Hamilton on 7 June 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
14 September 2017Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to Suite 5.1 14 Mitchell Lane Glasgow G1 3NU on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to Suite 5.1 14 Mitchell Lane Glasgow G1 3NU on 14 September 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 October 2016Registered office address changed from 30 Eldon Street Glasgow G3 6NL Scotland to 89 West Regent Street Glasgow G2 2BA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 30 Eldon Street Glasgow G3 6NL Scotland to 89 West Regent Street Glasgow G2 2BA on 5 October 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mr Fraser Hamilton on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Fraser Hamilton on 1 January 2015 (2 pages)
17 August 2015Director's details changed for Mr Fraser Hamilton on 1 January 2015 (2 pages)
24 July 2015Registered office address changed from 3 Westclyffe Street Flat 2/2 Glasgow G41 2EF to 30 Eldon Street Glasgow G3 6NL on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 3 Westclyffe Street Flat 2/2 Glasgow G41 2EF to 30 Eldon Street Glasgow G3 6NL on 24 July 2015 (1 page)
29 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
29 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
14 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)