UKBizDB.co.uk

HUBB 2 LIMITED

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

This company is commonly known as Hubb 2 Limited. The company was founded 4 years ago and was given the registration number SC634941. The firm's registered office is in AIRDRIE. You can find them at 30 Cairnhill Road, , Airdrie, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HUBB 2 LIMITED
Company Number:SC634941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:30 Cairnhill Road, Airdrie, Scotland, ML6 9EU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director02 July 2019Active
8th Floor, Bauhaus, Quay Street, Manchester, England, M3 3GY

Director05 April 2023Active
Clyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director21 December 2023Active
Clyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director02 July 2019Active
Clyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director02 July 2019Active
30, Cairnhill Road, Airdrie, Scotland, ML6 9EU

Director02 July 2019Active
30, Cairnhill Road, Airdrie, Scotland, ML6 9EU

Director02 July 2019Active
Clyde Offices, Second Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director05 April 2023Active

People with Significant Control

Mr Mark Robert Costello
Notified on:02 November 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:Scotland
Address:Clyde Offices, Second Floor, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward James Halsey
Notified on:02 July 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Scotland
Address:30, Cairnhill Road, Airdrie, Scotland, ML6 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Campbell Costello
Notified on:02 July 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:30, Cairnhill Road, Airdrie, Scotland, ML6 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Change of name

Certificate change of name company.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Incorporation

Memorandum articles.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.