Company NameHub North Scotland (O&C) Limited
Company StatusActive
Company NumberSC513475
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(7 months after company formation)
Appointment Duration8 years, 1 month
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
Appointed14 December 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months
RolePrograme Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(7 years, 4 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 NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(7 years, 4 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 NameMrs Ruth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 6 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 Derek Orr Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 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
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thistle Place
Aberdeen
AB10 1UZ
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(7 months after company formation)
Appointment Duration3 years (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 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, 3 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, 7 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 Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 9 November 2021
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 4 April 2016
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
24 March 2016Delivered on: 31 March 2016
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
24 March 2016Delivered on: 31 March 2016
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

4 December 2017Accounts for a small company made up to 30 June 2017 (20 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 Alexander Hope as a director on 31 July 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 December 2016Full accounts made up to 30 June 2016 (19 pages)
16 December 2016Appointment of Mr David Macdonald as a director on 14 December 2016 (2 pages)
22 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
25 July 2016Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages)
17 May 2016Appointment of Kirsty O'brien as a director on 5 May 2016 (2 pages)
4 April 2016Registration of charge SC5134750003, created on 24 March 2016 (24 pages)
31 March 2016Registration of charge SC5134750002, created on 24 March 2016 (43 pages)
31 March 2016Registration of charge SC5134750001, created on 24 March 2016 (29 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 March 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
21 March 2016Appointment of Mr John Alexander Hope as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Gavin William Mackinlay as a director on 21 March 2016 (2 pages)
21 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,000
(3 pages)
21 March 2016Termination of appointment of Michael David Felton as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Derek Orr Anderson as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mr Paul James Mcgirk as a director on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from PO Box 17452 2 Lochside View Edinburgh EH12 1LB to 11 Thistle Place Aberdeen AB10 1UZ on 21 March 2016 (1 page)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)