UKBizDB.co.uk

HUB SOUTH EAST SCOTLAND LIMITED

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

This company is commonly known as Hub South East Scotland Limited. The company was founded 14 years ago and was given the registration number SC380319. The firm's registered office is in EDINBURGH. You can find them at 8 Melville Street, , Edinburgh, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HUB SOUTH EAST SCOTLAND LIMITED
Company Number:SC380319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:8 Melville Street, Edinburgh, United Kingdom, EH3 7NS
Country Origin:UNITED KINGDOM
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 Secretary01 March 2012Active
Nhs Borders, Newstead, Melrose, United Kingdom, TD6 9DA

Director25 May 2021Active
Davis Langdon Llp, 120 Bothwell Street, Glasgow, G2 7JS

Director30 July 2010Active
8, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Director01 July 2018Active
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director22 November 2017Active
Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director04 July 2023Active
Morrison Construction Limited, 51 Melville Street, Edinburgh, EH3 7HL

Director30 July 2010Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director07 September 2015Active
Cowley, Business Centre, Cowley, Uxbridge, England, UB8 2AL

Secretary14 September 2010Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary14 June 2010Active
Atholl House, 51 Melville Street, Edinburgh, Scotland, EH3 7HL

Director06 September 2013Active
Atholl House, 51 Melville Street, Edinburgh, EH3 7HL

Director22 October 2010Active
1st Floor, 11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director05 October 2016Active
56, South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director26 January 2016Active
Atholl House, 51 Melville Street, Edinburgh, Scotland, EH3 7HL

Director22 October 2010Active
Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG

Director30 July 2010Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director14 June 2010Active
Atholl House, 51 Melville Street, Edinburgh, Scotland, EH3 7HL

Director03 October 2012Active
Renova Developments, Unit 11 Webster Court, Carina Park, Westbrook, WA5 8WD

Director30 July 2010Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director07 September 2015Active
8, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Director21 December 2010Active
8, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Director07 April 2016Active
14, Woodburn Road, Newlands, Glasgow, United Kingdom, G43 2TN

Director01 July 2010Active
Park Lorne 111, Park Road, London, United Kingdom, NW8 7JL

Director19 August 2010Active
Scottish Futures Trust, 1 St. Colme Street, Edinburgh, EH3 6AA

Director30 July 2010Active
8, Melville Street, Edinburgh, United Kingdom, EH3 7NS

Director22 July 2014Active
Atholl House, 51 Melville Street, Edinburgh, Scotland, EH3 7HL

Director01 November 2015Active
51, Melville Street, Edinburgh, United Kingdom, EH3 7HL

Director26 April 2019Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director14 June 2010Active

People with Significant Control

Space Scotland 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.