This company is commonly known as Hub Sw Cumbernauld Holdco Limited. The company was founded 7 years ago and was given the registration number SC551645. 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 41100 - Development of building projects.
Name | : | HUB SW CUMBERNAULD HOLDCO LIMITED |
---|---|---|
Company Number | : | SC551645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2016 |
End of financial year | : | 30 September 2023 |
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 |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 10 December 2021 | Active |
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 April 2017 | Active |
15, Heron View, Motherwell, United Kingdom, ML1 2FL | Director | 02 March 2023 | 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 |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Secretary | 22 March 2017 | Active |
2, Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 01 April 2017 | Active |
11-15, Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 05 December 2017 | Active |
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 April 2017 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 01 April 2017 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 December 2016 | Active |
10-11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 01 April 2017 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 15 March 2021 | Active |
Civic Centre, North Lanarkshire Council, Motherwell, Scotland, ML1 1AB | Director | 01 April 2017 | 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 |
Alliance Community Partnership Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Avondale House Suite 1l-1o, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type small. | Download |
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Officers | Appoint person secretary company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | 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 |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Accounts | Accounts with accounts type group. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.