This company is commonly known as Hub North Scotland (anderson) Limited. The company was founded 9 years ago and was given the registration number SC497943. 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 (ANDERSON) LIMITED |
---|---|---|
Company Number | : | SC497943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2015 |
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 |
---|---|---|---|
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 01 March 2024 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 01 February 2016 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 22 June 2015 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 28 September 2016 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 22 December 2022 | Active |
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD | Director | 22 December 2022 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 22 June 2015 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 22 June 2015 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 22 June 2015 | Active |
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH | Director | 11 April 2019 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 28 July 2015 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 16 February 2015 | Active |
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 16 November 2017 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 22 June 2015 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 22 June 2015 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 21 June 2016 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 28 July 2015 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 16 February 2015 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 22 June 2015 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 11 April 2019 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 05 May 2016 | Active |
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ | Director | 01 February 2016 | Active |
Acp: North Hub Limited | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Lochside View, Edinburgh, Scotland, EH12 1LB |
Nature of control | : |
|
Hub North Scotland (Anderson) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Thistle Place, Aberdeen, Scotland, AB10 1UZ |
Nature of control | : |
|
Scottish Futures Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11 - 15, Thistle Street, Edinburgh, Scotland, EH2 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | 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 |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | 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 |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | 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 |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type small. | 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 |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.