Company NameHub Sw Largs Dbfm Co Limited
Company StatusActive
Company NumberSC529516
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month 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
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMrs Daniela Radulescu
StatusCurrent
Appointed03 September 2018(2 years, 5 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 Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years 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 Laurence Cree
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Main Street
Inverkip
Inverclyde
PA16 0AX
Scotland
Director NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(6 years, 8 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(7 years, 11 months after company formation)
Appointment Duration1 month, 3 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
Appointed14 March 2016(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
Secretary NameMr Amit Rishi Jaysukh Thakrar
StatusResigned
Appointed01 April 2016(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMs Laura Friel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvondale House, Suites 1l - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Scott Alan Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2019)
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
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
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
Appointed13 May 2016(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (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 NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(1 year, 8 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(2 years, 2 months 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(2 years, 5 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 NameMrs Yvonne Baulk
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Ayrshire Council Cunningham House
Friar's Croft
Irvine
KA12 8EE
Scotland
Director NameMr Glenn Sinclair Pearce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(5 years 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
Director NameMr David William Hammond
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2024)
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

19 March 2018Delivered on: 21 March 2018
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 2 June 2016
Persons entitled: Norddeutsche Landesbank Girozentraleand and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

5 March 2024Appointment of Ruth Mairi Hann as a director on 29 February 2024 (2 pages)
5 March 2024Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024 (1 page)
1 February 2024Termination of appointment of Michael Joseph Mcbrearty as a director on 22 December 2023 (1 page)
28 July 2023Accounts for a small company made up to 31 December 2022 (21 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 December 2022Appointment of Mr Laurence Cree as a director on 6 September 2022 (2 pages)
9 December 2022Appointment of Mr Stewart William Small as a director on 7 December 2022 (2 pages)
9 December 2022Termination of appointment of Glenn Sinclair Pearce as a director on 7 December 2022 (1 page)
24 June 2022Accounts for a small company made up to 31 December 2021 (28 pages)
23 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Yvonne Baulk as a director on 3 January 2022 (1 page)
25 February 2022Appointment of David Hammond as a director on 16 February 2022 (2 pages)
28 June 2021Accounts for a small company made up to 31 December 2020 (27 pages)
3 May 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
3 May 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
19 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 December 2020Director's details changed for Mr Alistair William Nicol on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mrs Yvonne Baulk on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Nial Watson Gemmell on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Michael Joseph Mcbrearty on 17 December 2020 (2 pages)
30 June 2020Accounts for a small company made up to 31 December 2019 (26 pages)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 12 May 2020 (2 pages)
7 May 2020Second filing for the termination of David Rose as a director (5 pages)
16 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 March 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 07/05/2020
(1 page)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Alistair William Nicol on 11 March 2020 (2 pages)
25 October 2019Appointment of Mrs Yvonne Baulk as a director on 26 June 2019 (2 pages)
1 August 2019Termination of appointment of Laura Friel as a director on 26 June 2019 (1 page)
28 June 2019Termination of appointment of Scott Alan Brown as a director on 24 June 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (29 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 September 2018Appointment of Mrs Daniela Radulescu as a secretary on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 3 September 2018 (1 page)
8 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 pages)
8 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
7 September 2018Change of details for Hub Sw Largs Holdco Limited as a person with significant control on 7 September 2018 (2 pages)
26 June 2018Full accounts made up to 31 December 2017 (29 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)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 March 2018Registration of charge SC5295160004, created on 19 March 2018 (21 pages)
11 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
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)
28 July 2017Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB United Kingdom to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 28 July 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
23 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
2 June 2016Registration of charge SC5295160003, created on 27 May 2016 (20 pages)
2 June 2016Registration of charge SC5295160003, created on 27 May 2016 (20 pages)
2 June 2016Registration of charge SC5295160001, created on 27 May 2016 (22 pages)
2 June 2016Registration of charge SC5295160002, created on 27 May 2016 (33 pages)
2 June 2016Registration of charge SC5295160001, created on 27 May 2016 (22 pages)
2 June 2016Registration of charge SC5295160002, created on 27 May 2016 (33 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 May 2016Resolutions
  • RES13 ‐ In relation to the company's participation in a project to design, build, finance, maintain and provide certain services to largs campus for north ayrshire council any matter relating to a director which would otherwise have been or be an infringement of a director's duty under article 11 (conflicts of interest) and/or section 175 of the companies act 2006 be ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 19/05/2016
(1 page)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 May 2016Resolutions
  • RES13 ‐ In relation to the company's participation in a project to design, build, finance, maintain and provide certain services to largs campus for north ayrshire council any matter relating to a director which would otherwise have been or be an infringement of a director's duty under article 11 (conflicts of interest) and/or section 175 of the companies act 2006 be ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 19/05/2016
(1 page)
13 May 2016Appointment of Mr Nicholas Giles Burley Parker as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Scott Alan Brown as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Ms Laura Friel as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Scott Alan Brown as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr John Alexander Hope as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Ms Laura Friel as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr John Alexander Hope as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Gavin William Mackinlay as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Alistair William Nicol as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Nicholas Giles Burley Parker as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Gavin William Mackinlay as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Alistair William Nicol as a director on 13 May 2016 (2 pages)
10 May 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 April 2016 (2 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)