UKBizDB.co.uk

HUB SW AYR DBFM CO LIMITED

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

This company is commonly known as Hub Sw Ayr Dbfm Co Limited. The company was founded 9 years ago and was given the registration number SC506011. The firm's registered office is in BELLSHILL. You can find them at Avondale House,suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:HUB SW AYR DBFM CO LIMITED
Company Number:SC506011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Avondale House,suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary04 March 2024Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director29 February 2024Active
161, Townhill Road, Hamilton, United Kingdom, ML3 9RW

Director13 October 2022Active
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director01 August 2015Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director07 December 2022Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 April 2020Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary03 September 2018Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary01 August 2015Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director05 December 2018Active
Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, United Kingdom, ML4 3PB

Director01 August 2015Active
Tempsford Hall, Tempsford Hall, Sandy, United Kingdom,

Director01 August 2015Active
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director05 December 2017Active
County Building, Wellington Square, Ayr, Scotland, KA7 1DR

Director03 June 2016Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 August 2015Active
East Ayrshire Council,, London Road, Kilmarnock, Scotland, KA3 7BU

Director22 January 2016Active
Nhs Dumfries And Galloway, Bankend Road, High West, Crichton Hall, United Kingdom, DG1 4TG

Director01 August 2015Active
2, Barns Park, Ayr, Scotland, KA7 2AH

Director01 August 2015Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 August 2015Active
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director15 May 2015Active
Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, United Kingdom, ML4 3PB

Director01 August 2015Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 August 2015Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director15 March 2021Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director07 April 2016Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director18 May 2018Active
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director03 September 2018Active

People with Significant Control

Hub Sw Ayr Hold Co Limited
Notified on:15 May 2017
Status:Active
Country of residence:United Kingdom
Address:Avondale House, Suites 1l - 1o, Phoenix Crescent, Bellshill, United Kingdom, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Appoint person secretary company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-01Address

Change sail address company with old address new address.

Download
2021-05-28Address

Move registers to registered office company with new address.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.