This company is commonly known as Hub Sw Greenfaulds Holdco Limited. The company was founded 10 years ago and was given the registration number SC487951. 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 64203 - Activities of construction holding companies.
Name | : | HUB SW GREENFAULDS HOLDCO LIMITED |
---|---|---|
Company Number | : | SC487951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2014 |
End of financial year | : | 31 December 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, United Kingdom, EH02 1DF | Director | 27 January 2015 | 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 |
48, Gresham Street, 5th Floor, London, England, EC2V 7AY | Secretary | 01 January 2015 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 29 September 2016 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 30 September 2015 | Active |
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 05 December 2017 | Active |
Atholl House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL | Director | 01 October 2014 | Active |
Nhs Dumfries And Galloway, High West Crichton Hall, Bankend Road, Dumfries, Scotland, DG1 4TG | Director | 27 January 2015 | Active |
Greenan House, Ailsa Hospital, Dalmellington Road, Ayr, United Kingdom, KA6 6AB | Director | 01 October 2014 | Active |
2nd Floor, Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 October 2014 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 October 2014 | Active |
Perceton House, Perceton, Irvine, United Kingdom, KA11 2AL | Director | 01 October 2014 | Active |
Athol House, 51 Melville Street, Edinburgh, United Kingdom, EH3 7HL | Director | 27 January 2015 | Active |
Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 01 October 2014 | Active |
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 15 March 2021 | Active |
North Lanarkshire Council, Civic Centre, Windmillhill St, Motherwell, Scotland, ML1 1AB | Director | 26 September 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 |
Alliance Community Partnership Limited | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Suites 1l - 1o Avondale House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Hub South West Scotland Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Avondale House, Suites 1l - 1o, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.