UKBizDB.co.uk

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED

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

This company is commonly known as Hub North Scotland (elgin High School) Limited. The company was founded 9 years ago and was given the registration number SC497946. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED
Company Number:SC497946
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:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary18 March 2016Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director01 March 2024Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director14 December 2016Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director23 February 2016Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director16 February 2015Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director22 December 2022Active
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD

Director22 December 2022Active
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH

Director11 April 2019Active
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director16 February 2015Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director16 November 2017Active
11, Thistle Place, Aberdeen, Scotland, AB10 1UZ

Director23 February 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director23 February 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director11 April 2019Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director05 May 2016Active

People with Significant Control

Aviva Public Private Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, 1 Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
Hub North Scotland (Elgin High School) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:11, Thistle Place, Aberdeen, Scotland, AB10 1UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Acp: North Hub Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, 2 Lochside View, Edinburgh, United Kingdom, EH12 1LB
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change corporate secretary company with change date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.