UKBizDB.co.uk

HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hub East Central (angus Schools) Midco Limited. The company was founded 7 years ago and was given the registration number SC564305. The firm's registered office is in STIRLING. You can find them at Robertson House, Castle Business Park, Stirling, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED
Company Number:SC564305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Robertson House, Castle Business Park, Stirling, FK9 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robertson House, Castle Business Park, Stirling, FK9 4TZ

Corporate Secretary25 April 2017Active
Amber Infrastructure Limited, 3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director25 April 2017Active
Pullar House/35, Kinnoull Street, Perth, PH1 5GD

Director16 November 2017Active
Forth House, Pirnhall Business Park, Stirling, Scotland, FK7 8HW

Director25 April 2017Active
Forth Floor 91, Forth Floor, 91 Haymarket Terrace, Edinburgh, Scotland, EH12 5HE

Director01 March 2024Active
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director25 July 2017Active
Fife House, North Street, Glenrothes, Scotland, KY7 5LT

Director02 August 2023Active
Robertson House, Castle Business Park, Stirling, FK9 4TZ

Director10 March 2021Active
Robertson House, Castle Business Park, Stirling, FK9 4TZ

Director10 November 2017Active
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director28 November 2017Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Director25 April 2017Active
Robertson House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Director25 April 2017Active

People with Significant Control

Amber Blue East Central Limited
Notified on:25 April 2017
Status:Active
Country of residence:Scotland
Address:Robertson House, The Castle Business Park, Stirling, Scotland, FK9 4TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Amber Blue East Central Limited
Notified on:25 April 2017
Status:Active
Address:Robertson House, Castle Business Park, Stirling, FK9 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.