Company NameHub North Scotland (Inverurie Campus) Holdings Limited
Company StatusActive
Company NumberSC573396
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(7 months after company formation)
Appointment Duration6 years, 1 month
RoleNational Hub Programme Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(5 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(5 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(6 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
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Michael David Felton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Philip McVey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Paul James McGirk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2020)
RoleBusiness Development Manager
Country of ResidenceScotland
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
Appointed09 March 2018(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2024)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMiss Kirsty O'Brien
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(1 year, 8 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 CategoryFull
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

19 April 2018Delivered on: 23 April 2018
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
19 April 2018Delivered on: 23 April 2018
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding

Filing History

10 January 2024Full accounts made up to 30 June 2023 (12 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
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)
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)
30 December 2022Full accounts made up to 30 June 2022 (12 pages)
31 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 30 June 2021 (31 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 30 June 2020 (30 pages)
31 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Philip Mcvey as a director on 5 June 2020 (1 page)
19 August 2020Termination of appointment of Paul James Mcgirk as a director on 5 June 2020 (1 page)
18 December 2019Group of companies' accounts made up to 30 June 2019 (30 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Andrew Neil Duck as a director on 11 April 2019 (2 pages)
25 April 2019Appointment of Kirsty O'brien as a director on 11 April 2019 (2 pages)
25 April 2019Termination of appointment of Gavin William Mackinlay as a director on 11 April 2019 (1 page)
25 April 2019Termination of appointment of Kirsty O'brien as a director on 11 April 2019 (1 page)
7 December 2018Accounts for a small company made up to 30 June 2018 (12 pages)
28 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
23 April 2018Registration of charge SC5733960002, created on 19 April 2018 (19 pages)
23 April 2018Registration of charge SC5733960001, created on 19 April 2018 (21 pages)
26 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,000
(4 pages)
26 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 March 2018Change of share class name or designation (2 pages)
20 March 2018Appointment of Mr David Macdonald as a director on 9 March 2018 (2 pages)
20 March 2018Appointment of Mr Nial Watson Gemmell as a director on 9 March 2018 (2 pages)
20 March 2018Appointment of Mr Paul James Mcgirk as a director on 9 March 2018 (2 pages)
20 March 2018Appointment of Miss Kirsty O'brien as a director on 9 March 2018 (2 pages)
20 March 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
20 March 2018Change of details for Acp: North Hub Limited as a person with significant control on 9 March 2018 (2 pages)
20 March 2018Termination of appointment of Derek Anderson as a director on 9 March 2018 (1 page)
20 March 2018Notification of Scottish Futures Trust Investments Limited as a person with significant control on 9 March 2018 (2 pages)
20 March 2018Appointment of Mr Gavin William Mackinlay as a director on 9 March 2018 (2 pages)
20 March 2018Termination of appointment of Michael Felton as a director on 9 March 2018 (1 page)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
(44 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 1
(44 pages)