Company NameHub Sw Cumbernauld Holdco Limited
Company StatusActive
Company NumberSC551645
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alastair William Nicol
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Craig Bernard Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(3 years, 4 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 NameRyan McNamee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(5 years after company formation)
Appointment Duration2 years, 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 NameMr Stewart William Small
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(6 years 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 NameMrs Kathleen Shearer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron View
Motherwell
ML1 2FL
Scotland
Director NameRuth Mairi Hann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(7 years, 3 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
Secretary NameLauren Brown
StatusCurrent
Appointed04 March 2024(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThird Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 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
Appointed22 March 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address10-11 Welken House Charterhouse Square
London
EC1M 6EH
Director NameMr John Alexander Hope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 months after company formation)
Appointment Duration4 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Joseph Sarto Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCivic Centre North Lanarkshire Council
Motherwell
ML1 1AB
Scotland
Director NameMr Scott Alan Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452
2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nicholas Giles Burley Parker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Welken House Charterhouse Square
London
EC1M 6EH
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Welken House Charterhouse Square
London
EC1M 6EH
Director NameMr Nial Watson Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(1 year 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(1 year, 5 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(1 year, 9 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
Secretary NameMrs Daniela Radulescu
StatusResigned
Appointed03 September 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2024)
RoleCompany Director
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(4 years, 3 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 Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

29 June 2017Delivered on: 10 July 2017
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 10 July 2017
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding

Filing History

1 February 2024Termination of appointment of Michael Joseph Mcbrearty as a director on 22 December 2023 (1 page)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
12 October 2023Appointment of Mrs Kathleen Shearer as a director on 2 March 2023 (2 pages)
29 March 2023Accounts for a small company made up to 30 September 2022 (20 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)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 30 September 2021 (20 pages)
22 December 2021Termination of appointment of Joseph Sarto Quinn as a director on 10 December 2021 (1 page)
22 December 2021Appointment of Ryan Mcnamee as a director on 10 December 2021 (2 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Glenn Sinclair Pearce as a director on 15 March 2021 (2 pages)
10 May 2021Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 15 March 2021 (1 page)
18 March 2021Group of companies' accounts made up to 30 September 2020 (42 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)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Scott Alan Brown as a director on 6 October 2020 (1 page)
14 May 2020Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 11 May 2020 (2 pages)
16 April 2020Termination of appointment of David Rose as a director on 1 April 2020 (1 page)
16 April 2020Appointment of Mr Craig Bernard Young as a director on 1 April 2020 (2 pages)
18 March 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
11 March 2020Director's details changed for Michael Joseph Mcbrearty on 11 March 2020 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 February 2019Accounts for a small company made up to 30 September 2018 (20 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 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)
7 September 2018Termination of appointment of Gavin William Mackinlay as a director on 3 September 2018 (1 page)
7 September 2018Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 3 September 2018 (2 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 February 2018Accounts for a small company made up to 30 September 2017 (18 pages)
13 December 2017Notification of Alliance Community Partnership Limited as a person with significant control on 26 June 2017 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
13 December 2017Notification of Alliance Community Partnership Limited as a person with significant control on 26 June 2017 (1 page)
13 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
13 December 2017Appointment of Mr Nial Watson Gemmell as a director on 5 December 2017 (2 pages)
22 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
22 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
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)
1 August 2017Sub-division of shares on 22 June 2017 (6 pages)
1 August 2017Sub-division of shares on 22 June 2017 (6 pages)
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)
12 July 2017Resolutions
  • RES13 ‐ Sub-divide 1 ordinary share of £1.00 in the issued share capital of the company into 100 ordinary shares of £0.01 each 22/06/2017
(1 page)
12 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 July 2017Resolutions
  • RES13 ‐ In relation to the company's participation in the cumbernauld academy and cumbernauld theatre (cumbernauld campus) dbfm project, any matter relating to a director which would otherwise have been an infringement of a director's duty under article 20 (conflicts of interest) of the articles of association of the comnpany and/or section 175 of the companies act 2006 and, specifically, the following matters are ratified and authorised pursuant to section 239 of the companies act 2006 :- attending and voting at board meetings, in respect of which that director would otherwise have a conflict of interest by virtue of him being a director or other officer of or employed by or otherwise interested in any shareholder of the company. 22/06/2017
(2 pages)
12 July 2017Resolutions
  • RES13 ‐ In relation to the company's participation in the cumbernauld academy and cumbernauld theatre (cumbernauld campus) dbfm project, any matter relating to a director which would otherwise have been an infringement of a director's duty under article 20 (conflicts of interest) of the articles of association of the comnpany and/or section 175 of the companies act 2006 and, specifically, the following matters are ratified and authorised pursuant to section 239 of the companies act 2006 :- attending and voting at board meetings, in respect of which that director would otherwise have a conflict of interest by virtue of him being a director or other officer of or employed by or otherwise interested in any shareholder of the company. 22/06/2017
(2 pages)
12 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 July 2017Particulars of variation of rights attached to shares (3 pages)
12 July 2017Particulars of variation of rights attached to shares (3 pages)
12 July 2017Resolutions
  • RES13 ‐ Sub-divide 1 ordinary share of £1.00 in the issued share capital of the company into 100 ordinary shares of £0.01 each 22/06/2017
(1 page)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Change of share class name or designation (2 pages)
10 July 2017Registration of charge SC5516450004, created on 29 June 2017 (21 pages)
10 July 2017Registration of charge SC5516450003, created on 29 June 2017 (32 pages)
10 July 2017Registration of charge SC5516450003, created on 29 June 2017 (32 pages)
10 July 2017Registration of charge SC5516450004, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC5516450001, created on 29 June 2017 (20 pages)
6 July 2017Registration of charge SC5516450002, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC5516450002, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC5516450001, created on 29 June 2017 (20 pages)
15 June 2017Appointment of Mr Joseph Sarto Quinn as a director on 1 April 2017 (2 pages)
15 June 2017Appointment of Mr Joseph Sarto Quinn as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Scott Alan Brown as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Gavin William Mackinlay as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Gavin William Mackinlay as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr John Alexander Hope as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Nicholas Giles Burley Parker as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Nicholas Giles Burley Parker as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Alastair William Nicol as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Alastair William Nicol as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr John Alexander Hope as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Scott Alan Brown as a director on 1 April 2017 (2 pages)
22 March 2017Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 22 March 2017 (2 pages)
2 December 2016Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
2 December 2016Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(33 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(33 pages)