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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Secretary | 04 March 2024 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 29 February 2024 | Active |
161, Townhill Road, Hamilton, United Kingdom, ML3 9RW | Director | 13 October 2022 | Active |
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 August 2015 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 07 December 2022 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 April 2020 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 03 September 2018 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 01 August 2015 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 05 December 2018 | Active |
Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, United Kingdom, ML4 3PB | Director | 01 August 2015 | Active |
Tempsford Hall, Tempsford Hall, Sandy, United Kingdom, | Director | 01 August 2015 | Active |
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 05 December 2017 | Active |
County Building, Wellington Square, Ayr, Scotland, KA7 1DR | Director | 03 June 2016 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 August 2015 | Active |
East Ayrshire Council,, London Road, Kilmarnock, Scotland, KA3 7BU | Director | 22 January 2016 | Active |
Nhs Dumfries And Galloway, Bankend Road, High West, Crichton Hall, United Kingdom, DG1 4TG | Director | 01 August 2015 | Active |
2, Barns Park, Ayr, Scotland, KA7 2AH | Director | 01 August 2015 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 August 2015 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 15 May 2015 | Active |
Suite 1a, Willow House, Strathclyde Business Park, Kestrel View, Bellshill, United Kingdom, ML4 3PB | Director | 01 August 2015 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 August 2015 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 15 March 2021 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 07 April 2016 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 18 May 2018 | Active |
Avondale House,Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 03 September 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Officers | Appoint person secretary company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Address | Change sail address company with old address new address. | Download |
2021-05-28 | Address | Move registers to registered office company with new address. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.