Company NameMetro Hub Glasgow Ltd
DirectorsChristopher Joseph Doherty and Jonathan Edward Doherty
Company StatusActive
Company NumberSC503666
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Jonathan Edward Doherty
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Secretary NameMr Andrew Drummond
StatusCurrent
Appointed04 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMs Jacqueline Joan Agnes Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCatering Consultant
Country of ResidenceNorthern Ireland
Correspondence Address50 Bentinck Street
Glasgow
G3 7TT
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
2 June 2023Appointment of Mr Andrew Drummond as a secretary on 4 February 2023 (2 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
18 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 September 2019Registered office address changed from 50 Bentinck Street Glasgow G3 7TT United Kingdom to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
27 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 July 2018Notification of Jonathan Doherty as a person with significant control on 8 June 2018 (2 pages)
26 July 2018Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 8 June 2018 (1 page)
26 July 2018Appointment of Mr Christopher Joseph Doherty as a director on 8 June 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
26 July 2018Notification of Christopher Doherty as a person with significant control on 8 June 2018 (2 pages)
26 July 2018Appointment of Mr Jonathan Doherty as a director on 8 June 2018 (2 pages)
26 July 2018Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 8 June 2018 (1 page)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
29 June 2015Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 29 June 2015 (2 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)