Warning: file_put_contents(c/981bbc596d0a8dafe0339badc89966ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hub North Scotland Limited, EH12 1LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUB NORTH SCOTLAND LIMITED

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

This company is commonly known as Hub North Scotland Limited. The company was founded 13 years ago and was given the registration number SC390666. 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.

Company Information

Name:HUB NORTH SCOTLAND LIMITED
Company Number:SC390666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

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
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Corporate Secretary02 January 2011Active
31, Great George Street, Bristol, United Kingdom, BS1 5QD

Director11 April 2019Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director16 November 2017Active
2, Blair Place, Kirkclady, Scotland, KY2 5SQ

Director25 September 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director21 June 2016Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director11 April 2019Active
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD

Director22 December 2022Active
2nd Floor, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director26 February 2024Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director16 January 2023Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary21 December 2010Active
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

Director03 August 2012Active
18, Galachlaw Shot, Edinburgh, Scotland, EH10 7JF

Director21 August 2014Active
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

Director28 January 2011Active
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ

Director28 January 2011Active
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

Director31 January 2014Active
10 - 11, Charterhouse Square, London, EC1M 6EH

Director21 January 2014Active
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

Director03 August 2012Active
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ

Director28 January 2011Active
Welken House, 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH

Director11 April 2019Active
Summerfield House, 2 Eday Road, Aberdeen, AB15 6RE

Director28 January 2011Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director28 January 2011Active
Greenhill, New Deer, Aberdeenshire, Scotland, AB53 6UL

Director14 December 2016Active
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ

Director18 October 2012Active
Summerfield House, 2 Eday Road, Aberdeen, United Kingdom, AB15 6RE

Director21 December 2010Active
Woodhill House, Westburn Road, Aberdeen, Scotland, AB16 5GB

Director24 March 2017Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director27 June 2014Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director01 February 2016Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director25 September 2014Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director27 October 2011Active
11, Thistle Place, Aberdeen, AB10 1UZ

Director23 March 2016Active
Aberdeen City Council, Town House, Broad Street, Aberdeen, United Kingdom, AB10 1AU

Director09 October 2013Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director05 May 2016Active
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ

Director14 December 2015Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director14 December 2015Active
11, Thistle Place, Aberdeen, United Kingdom, AB10 1UZ

Director25 September 2014Active

People with Significant Control

Scottish Futures Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1st Floor, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF
Nature of control:
  • Significant influence or control
Acp: North Hub Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-26Officers

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
2024-03-18Address

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

Download
2024-03-10Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.