This company is commonly known as Hub North Scotland (alford) Limited. The company was founded 10 years ago and was given the registration number SC462876. The firm's registered office is in EDINBURGH. You can find them at Po Box 17452 2 Lochside View, , Edinburgh, Scotland. This company's SIC code is 41100 - Development of building projects.
Name | : | HUB NORTH SCOTLAND (ALFORD) LIMITED |
---|---|---|
Company Number | : | SC462876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Po Box 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Great George Street, Bristol, United Kingdom, BS1 5QD | Director | 11 April 2019 | Active |
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 16 November 2017 | Active |
2, Blair Place, Kirkclady, Scotland, KY2 5SQ | Director | 25 September 2014 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 21 June 2016 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 11 April 2019 | Active |
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD | Director | 22 December 2022 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 21 June 2019 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 16 January 2023 | Active |
18, Galachlaw Shot, Edinburgh, Scotland, EH10 7JF | Director | 25 September 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, United Kingdom, AB15 6RE | Director | 01 November 2013 | Active |
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ | Director | 30 May 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE | Director | 30 May 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE | Director | 31 January 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE | Director | 30 May 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE | Director | 30 May 2014 | Active |
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ | Director | 30 May 2014 | Active |
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH | Director | 11 April 2019 | Active |
Summerfield House, 2 Eday Road, Aberdeen, United Kingdom, AB15 6RE | Director | 01 November 2013 | Active |
Greenhill, New Deer, Aberdeenshire, Scotland, AB53 6UL | Director | 14 December 2016 | Active |
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ | Director | 30 May 2014 | Active |
Woodhill House, Westburn Road, Aberdeen, Scotland, AB16 5GB | Director | 24 March 2017 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 01 February 2016 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 25 September 2014 | Active |
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE | Director | 29 May 2014 | Active |
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ | Director | 30 May 2014 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 05 May 2016 | Active |
11, Thistle Place, Aberdeen, AB10 1UZ | Director | 01 February 2016 | Active |
Highland Council, Glenurquhart Road, Inverness, Scotland, IV3 5NX | Director | 03 March 2017 | Active |
Aviva Public Private Finance Limited | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Poultry, London, England, EC2R 8EJ |
Nature of control | : |
|
Acp: North Hub Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Lochside View, Edinburgh, Scotland, EH12 1LB |
Nature of control | : |
|
Scottish Futures Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11 - 15, 1st Floor, Thistle Street, Edinburgh, Scotland, EH2 1DF |
Nature of control | : |
|
Hub North Scotland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Thistle Place, Aberdeen, Scotland, AB10 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-10 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.