HUB SW NHSL SUB HUB CO LIMITED

Register to unlock more data on OkredoRegister

HUB SW NHSL SUB HUB CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC458387

Incorporation date

04/09/2013

Size

Small

Contacts

Registered address

Registered address

Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon19/01/2026
Appointment of Mr Kevin Alistair Cunningham as a director on 2026-01-15
dot icon22/12/2025
-
dot icon06/11/2025
Termination of appointment of Alexander William Gallon as a secretary on 2025-11-01
dot icon06/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon11/08/2025
Termination of appointment of Daniela Radulescu as a secretary on 2025-08-11
dot icon11/08/2025
Appointment of Mr Alexander William Gallon as a secretary on 2025-08-11
dot icon10/07/2025
Termination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon03/12/2024
Director's details changed for Mr Stewart William Small on 2024-11-25
dot icon01/10/2024
Appointment of Mr Glenn Sinclair Pearce as a director on 2024-10-01
dot icon28/08/2024
Termination of appointment of Craig Bernard Young as a director on 2024-07-01
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon26/06/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 2024-06-06
dot icon05/03/2024
Appointment of Ruth Mairi Hann as a director on 2024-02-29
dot icon05/03/2024
Termination of appointment of Nial Watson Gemmell as a director on 2024-02-29
dot icon02/02/2024
Termination of appointment of Michael Joseph Mcbrearty as a director on 2023-12-22
dot icon25/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Termination of appointment of Glenn Sinclair Pearce as a director on 2022-12-07
dot icon13/12/2022
Appointment of Mr Stewart William Small as a director on 2022-12-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Donald Martin
Director
18/12/2019 - 31/12/2021
8
Rose, David
Director
18/05/2018 - 01/04/2020
26
Mcclelland, John Ferguson
Director
27/11/2013 - 31/08/2020
23
Gemmell, Nial Watson
Director
05/12/2017 - 29/02/2024
86
Hope, John Alexander
Director
04/09/2013 - 31/07/2017
135

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUB SW NHSL SUB HUB CO LIMITED

HUB SW NHSL SUB HUB CO LIMITED is an(a) Active company incorporated on 04/09/2013 with the registered office located at Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUB SW NHSL SUB HUB CO LIMITED?

toggle

HUB SW NHSL SUB HUB CO LIMITED is currently Active. It was registered on 04/09/2013 .

Where is HUB SW NHSL SUB HUB CO LIMITED located?

toggle

HUB SW NHSL SUB HUB CO LIMITED is registered at Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ.

What does HUB SW NHSL SUB HUB CO LIMITED do?

toggle

HUB SW NHSL SUB HUB CO LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for HUB SW NHSL SUB HUB CO LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Kevin Alistair Cunningham as a director on 2026-01-15.