Edinburgh
EH02 1DF
Scotland
Director Name | Mr Craig Bernard Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Ryan McNamee |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stewart William Small |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mrs Kathleen Shearer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heron View Motherwell ML1 2FL Scotland |
Director Name | Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(9 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Lauren Brown |
---|---|
Status | Current |
Appointed | 04 March 2024(9 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Correspondence Address | Third Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Derek Maxwell Lindsay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Greenan House Ailsa Hospital Dalmellington Road Ayr Ayrshire KA6 6AB Scotland |
Director Name | Mr Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Nicholas Giles Burley Parker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 91 Charterhouse Street London EC1M 6HR |
Director Name | Mr John Alexander Hope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr John Ferguson McClelland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Perceton House Perceton Irvine Ayrshire KA11 2AL Scotland |
Secretary Name | Mr Gordon Neil Springett |
---|---|
Status | Resigned |
Appointed | 01 January 2015(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | 48 Gresham Street 5th Floor London EC2V 7AY |
Director Name | Mrs Catherine Victoria Lewis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2016) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Dumfries And Galloway High West Crichton Hall Bankend Road Dumfries Dumfries And Galloway DG1 4TG Scotland |
Director Name | Mr Paul James McGirk |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 September 2015) |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | Athol House 51 Melville Street Edinburgh Midlothian EH3 7HL Scotland |
Director Name | Mr Scott Alan Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Joseph Sarto Quinn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Lanarkshire Council Civic Centre Windmillhill St Motherwell ML1 1AB Scotland |
Secretary Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Status | Resigned |
Appointed | 29 September 2016(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Rose |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Amit Rishi Jaysukh Thakrar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Mrs Daniela Radulescu |
---|---|
Status | Resigned |
Appointed | 03 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Website | hubsouthwestscotland.co.uk |
---|---|
Telephone | 01698 464550 |
Telephone region | Motherwell |
Registered Address | Avondale House, Suites 1l - 1o Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hub South West Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
26 September 2016 | Delivered on: 29 September 2016 Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors, Assignees and Transferees Classification: A registered charge Outstanding |
---|---|
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 14 January 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
17 December 2020 | Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages) |
---|---|
17 December 2020 | Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Alistair William Nicol on 17 December 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
14 May 2020 | Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages) |
16 April 2020 | Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Rose as a director on 1 April 2020 (1 page) |
11 March 2020 | Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Joseph Sarto Quinn on 11 March 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
10 October 2018 | Cessation of Hub South West Scotland Limited as a person with significant control on 10 October 2018 (1 page) |
10 October 2018 | Notification of Alliance Community Partnership Limited as a person with significant control on 10 October 2018 (1 page) |
8 September 2018 | Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page) |
8 September 2018 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page) |
8 September 2018 | Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages) |
7 September 2018 | Change of details for Hub South West Scotland Limited as a person with significant control on 7 September 2018 (2 pages) |
26 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
21 May 2018 | Appointment of Mr David Rose as a director on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page) |
19 December 2017 | Termination of appointment of Scott Alan Brown as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Mrt Nial Watson Gemmell as a director on 5 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
22 August 2017 | Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
6 February 2017 | Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page) |
6 February 2017 | Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016 (1 page) |
27 October 2016 | Sub-division of shares on 23 September 2016 (4 pages) |
27 October 2016 | Sub-division of shares on 23 September 2016 (4 pages) |
19 October 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016 (1 page) |
19 October 2016 | Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016 (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Termination of appointment of John Ferguson Mcclelland as a director on 19 September 2016 (3 pages) |
18 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Registration of charge SC4879510005, created on 26 September 2016 (22 pages) |
29 September 2016 | Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Gordon Neil Springett as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Registration of charge SC4879510005, created on 26 September 2016 (22 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page) |
28 April 2016 | Termination of appointment of Paul James Mcgirk as a director on 30 September 2015 (1 page) |
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 October 2015 | Appointment of Mr Scott Alan Brown as a director on 30 September 2015 (2 pages) |
28 October 2015 | Appointment of Mr Scott Alan Brown as a director on 30 September 2015 (2 pages) |
28 July 2015 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Perceton House Perceton Irvine Ayrshire KA11 2AL United Kingdom to Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 28 July 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Nicholas Giles Burley Parker on 1 May 2015 (2 pages) |
27 March 2015 | Appointment of Alistair William Nicol as a director on 27 January 2015 (3 pages) |
27 March 2015 | Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages) |
27 March 2015 | Appointment of Alistair William Nicol as a director on 27 January 2015 (3 pages) |
27 March 2015 | Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages) |
27 March 2015 | Appointment of Catherine Victoria Lewis as a director on 27 January 2015 (3 pages) |
27 March 2015 | Appointment of Mr Paul James Mcgirk as a director on 27 January 2015 (3 pages) |
16 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
16 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
16 March 2015 | Appointment of Mr Gordon Neil Springett as a secretary on 1 January 2015 (2 pages) |
14 January 2015 | Registration of charge SC4879510002, created on 8 January 2015 (23 pages) |
14 January 2015 | Registration of charge SC4879510003, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4879510004, created on 8 January 2015 (23 pages) |
14 January 2015 | Registration of charge SC4879510003, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4879510002, created on 8 January 2015 (23 pages) |
14 January 2015 | Registration of charge SC4879510004, created on 8 January 2015 (23 pages) |
14 January 2015 | Registration of charge SC4879510001, created on 8 January 2015 (33 pages) |
14 January 2015 | Registration of charge SC4879510003, created on 8 January 2015 (22 pages) |
14 January 2015 | Registration of charge SC4879510002, created on 8 January 2015 (23 pages) |
14 January 2015 | Registration of charge SC4879510001, created on 8 January 2015 (33 pages) |
14 January 2015 | Registration of charge SC4879510001, created on 8 January 2015 (33 pages) |
14 January 2015 | Registration of charge SC4879510004, created on 8 January 2015 (23 pages) |
3 December 2014 | Appointment of Nicholas Giles Parker as a director on 27 November 2014
|
3 December 2014 | Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages) |
3 December 2014 | Appointment of Derek Maxwell Lindsay as a director on 27 November 2014 (4 pages) |
3 December 2014 | Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Alexander Hope as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
|
3 December 2014 | Appointment of Gavin Mackinlay as a director on 27 November 2014
|
3 December 2014 | Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
|
3 December 2014 | Appointment of Gavin Mackinlay as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Alexander Hope as a director on 27 November 2014
|
3 December 2014 | Appointment of Nicholas Giles Parker as a director on 27 November 2014
|
3 December 2014 | Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
|
24 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 October 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|