Company NameHub Sw Dalbeattie Holdco Limited
Company StatusActive
Company NumberSC506012
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMrs Daniela Radulescu
StatusCurrent
Appointed03 September 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Paul McCulloch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorporate Services, Dumfries And Galloway Council
Garroch Business Park
Garroch Loaning
Dumfries
DG2 8PN
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Mohammed Ilies Agoun
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameRuth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Andrew Kerr Bill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Derek Maxwell Lindsay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 August 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Catherine Victoria Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 August 2016)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a, Willow House Strathclyde Business Park
Kestrel View
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1a, Willow House Strathclyde Business Park
Kestrel View
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Graham Bruce Fairbank
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1a, Willow House Strathclyde Business Park
Kestrel View
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMs Claire Renton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Secretary NameMr Amit Rishi Jaysukh Thakrar
StatusResigned
Appointed29 September 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2018)
RoleCompany Director
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr David Rose
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Amit Rishi Jaysukh Thakrar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland

Location

Registered AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

26 January 2016Delivered on: 27 January 2016
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

28 June 2023Accounts for a small company made up to 31 December 2022 (18 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page)
9 December 2022Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages)
2 September 2022Appointment of Mr Mohammed Ilies Agoun as a director on 11 August 2022 (2 pages)
24 June 2022Accounts for a small company made up to 31 December 2021 (19 pages)
27 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (19 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
5 May 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
17 December 2020Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages)
1 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
17 April 2020Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
11 March 2020Director's details changed for Mr Alastair William Nicol on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Paul Mcculloch on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
10 March 2020Termination of appointment of Andrew Kerr Bill as a director on 19 December 2019 (1 page)
25 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Claire Renton as a director on 26 September 2018 (1 page)
10 January 2019Appointment of Mr Paul Mcculloch as a director on 26 September 2018 (2 pages)
7 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages)
7 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
7 September 2018Change of details for Alliance Community Partnership Limited as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page)
7 September 2018Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages)
26 June 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
28 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 May 2018Appointment of Mr David Rose as a director on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Nicholas Giles Burley Parker as a director on 4 May 2018 (1 page)
5 March 2018Termination of appointment of Derek Maxwell Lindsay as a director on 18 August 2016 (1 page)
11 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
22 August 2017Termination of appointment of John Alexander Hope as a director on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 31 July 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 March 2017Appointment of Ms Claire Renton as a director on 1 July 2016 (2 pages)
1 March 2017Appointment of Ms Claire Renton as a director on 1 July 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 September 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016 (2 pages)
27 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 August 2016Termination of appointment of Catherine Victoria Lewis as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Catherine Victoria Lewis as a director on 18 August 2016 (1 page)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(8 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3
(8 pages)
27 January 2016Registration of charge SC5060120004, created on 26 January 2016 (21 pages)
27 January 2016Registration of charge SC5060120003, created on 26 January 2016 (33 pages)
27 January 2016Registration of charge SC5060120003, created on 26 January 2016 (33 pages)
27 January 2016Registration of charge SC5060120002, created on 26 January 2016 (21 pages)
27 January 2016Registration of charge SC5060120002, created on 26 January 2016 (21 pages)
27 January 2016Registration of charge SC5060120001, created on 26 January 2016 (21 pages)
27 January 2016Registration of charge SC5060120004, created on 26 January 2016 (21 pages)
27 January 2016Registration of charge SC5060120001, created on 26 January 2016 (21 pages)
22 January 2016Resolutions
  • RES13 ‐ Section 175 specifically the following matters be and hereby are ratified and authorised pursuant to and in accordance with section 29 of the companies act 2006 and directors authorised to take any action in connection with the funding relating to the project as they consider appropriate 17/01/2016
  • RES13 ‐ Section 175 specifically the following matters be and hereby are ratified and authorised pursuant to and in accordance with section 29 of the companies act 2006 and directors authorised to take any action in connection with the funding relating to the project as they consider appropriate 17/01/2016
(1 page)
22 January 2016Sub-division of shares on 15 January 2016 (5 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Particulars of variation of rights attached to shares (3 pages)
22 January 2016Resolutions
  • RES13 ‐ Section 175 specifically the following matters be and hereby are ratified and authorised pursuant to and in accordance with section 29 of the companies act 2006 and directors authorised to take any action in connection with the funding relating to the project as they consider appropriate 17/01/2016
(1 page)
22 January 2016Resolutions
  • RES13 ‐ Sub-division approved 15/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 January 2016Particulars of variation of rights attached to shares (3 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Termination of appointment of John Ferguson Mcclelland as a director on 15 January 2016 (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 15/01/2016
(34 pages)
22 January 2016Termination of appointment of John Ferguson Mcclelland as a director on 15 January 2016 (2 pages)
22 January 2016Sub-division of shares on 15 January 2016 (5 pages)
7 January 2016Termination of appointment of Graham Bruce Fairbank as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Graham Bruce Fairbank as a director on 31 December 2015 (1 page)
27 August 2015Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages)
27 August 2015Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages)
27 August 2015Appointment of Mr Andrew Kerr Bill as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Gavin William Mackinlay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Ms Catherine Victoria Lewis as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Alastair William Nicol as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Alexander Hope as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Derek Maxwell Lindsay as a director on 1 August 2015 (2 pages)
26 August 2015Appointment of Mr Graham Bruce Fairbank as a director on 1 August 2015 (2 pages)
18 May 2015Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
18 May 2015Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
18 May 2015Register(s) moved to registered inspection location 13 Queen's Road Aberdeen AB15 4YL (1 page)
18 May 2015Register(s) moved to registered inspection location 13 Queen's Road Aberdeen AB15 4YL (1 page)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
(31 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 1
(31 pages)