Company NameHub North Scotland (Anderson) Holdings Limited
Company StatusActive
Company NumberSC510516
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RolePrograme Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street, 3rd Floor
South Building
London
EC1A 4HD
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMrs Ruth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Michael David Felton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMaurice Charles Bourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Derek Orr Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Gerald Francis Donald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2016)
RoleProperty Professional
Country of ResidenceScotland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Hugh Murdoch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2016)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr John Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Kevin Andrew Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2019)
RoleAsset Mamager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2024)
RoleHub Investments Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Street
London
EC1M 6EH

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

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 July 2015Delivered on: 7 August 2015
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 5 August 2015
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

23 March 2024Appointment of Mrs Ruth Mairi Hann as a director on 1 March 2024 (2 pages)
22 March 2024Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page)
18 March 2024Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 18 March 2024 (1 page)
21 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
4 January 2023Appointment of Mr Stewart William Small as a director on 22 December 2022 (2 pages)
4 January 2023Termination of appointment of Andrew Neil Duck as a director on 22 December 2022 (1 page)
4 January 2023Termination of appointment of Kirsty O'brien as a director on 22 December 2022 (1 page)
4 January 2023Appointment of Kirsty O'brien as a director on 22 December 2022 (2 pages)
12 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
2 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 April 2019Termination of appointment of Kirsty O'brien 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)
26 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
6 March 2018Registered office address changed from 11 Thistle Place Aberdeen AB10 1UZ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 6 March 2018 (1 page)
8 February 2018Director's details changed for Mr Paul James Mcgirk on 8 February 2018 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages)
29 November 2017Appointment of Mr Nial Watson Gemmell as a director on 16 November 2017 (2 pages)
4 August 2017Termination of appointment of John Hope as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of John Hope as a director on 31 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
30 January 2017Appointment of Kirsty O'brien as a director on 19 January 2017 (2 pages)
30 January 2017Appointment of Kirsty O'brien as a director on 19 January 2017 (2 pages)
14 December 2016Termination of appointment of Kevin Andrew Richmond as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Kevin Andrew Richmond as a director on 14 December 2016 (1 page)
28 November 2016Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page)
28 November 2016Termination of appointment of Mark Baxter as a director on 28 September 2016 (1 page)
5 October 2016Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages)
5 October 2016Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page)
5 October 2016Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page)
5 October 2016Appointment of Mr Philip Mcvey as a director on 28 September 2016 (2 pages)
5 October 2016Termination of appointment of Gerald Francis Donald as a director on 28 September 2016 (1 page)
5 October 2016Termination of appointment of Hugh Murdoch as a director on 28 September 2016 (1 page)
5 October 2016Termination of appointment of Philip Mcvey as a director on 28 September 2016 (1 page)
5 October 2016Termination of appointment of Philip Mcvey as a director on 28 September 2016 (1 page)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 September 2016Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages)
16 September 2016Appointment of Mr Philip Mcvey as a director on 21 June 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
16 May 2016Full accounts made up to 31 December 2015 (11 pages)
16 May 2016Full accounts made up to 31 December 2015 (11 pages)
26 April 2016Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages)
26 April 2016Appointment of Mr David Macdonald as a director on 1 February 2016 (2 pages)
26 April 2016Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages)
26 April 2016Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page)
26 April 2016Appointment of Mr Kevin Andrew Richmond as a director on 1 February 2016 (2 pages)
26 April 2016Termination of appointment of Andrew David Bruce as a director on 1 February 2016 (1 page)
27 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
27 November 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages)
7 August 2015Registration of charge SC5105160002, created on 29 July 2015 (30 pages)
7 August 2015Registration of charge SC5105160002, created on 29 July 2015 (30 pages)
5 August 2015Registration of charge SC5105160001, created on 29 July 2015 (24 pages)
5 August 2015Registration of charge SC5105160001, created on 29 July 2015 (24 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000
(3 pages)
30 July 2015Appointment of Mr Andrew David Bruce as a director on 28 July 2015 (2 pages)
30 July 2015Appointment of Mr Andrew David Bruce as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Gerald Francis Donald as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Derek Orr Anderson as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Michael David Felton as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Maurice Charles Bourne as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Gavin William Mackinlay as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Philip Mcvey as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Derek Orr Anderson as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr John Hope as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Philip Mcvey as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Maurice Charles Bourne as a director on 28 July 2015 (1 page)
28 July 2015Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Hugh Murdoch as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Paul James Mcgirk as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Paul James Mcgirk as a director on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Park Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Mark Baxter as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Mark Baxter as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Gerald Francis Donald as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Gavin William Mackinlay as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Michael David Felton as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Hugh Murdoch as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr John Hope as a director on 28 July 2015 (2 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
(30 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
(30 pages)