HUB NORTH SCOTLAND LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UZ

Company number SC390666
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address 11 THISTLE PLACE, ABERDEEN, AB10 1UZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Derek Swinton Yule as a director on 3 March 2017; Termination of appointment of Alan Gray as a director on 3 March 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of HUB NORTH SCOTLAND LIMITED are www.hubnorthscotland.co.uk, and www.hub-north-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hub North Scotland Limited is a Private Limited Company. The company registration number is SC390666. Hub North Scotland Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Hub North Scotland Limited is 11 Thistle Place Aberdeen Ab10 1uz. . ACP:NORTH HUB LIMITED is a Secretary of the company. BAXTER, Mark is a Director of the company. HOPE, John Alexander is a Director of the company. MACDONALD, David is a Director of the company. MACKINLAY, Gavin William is a Director of the company. MCGIRK, Paul James is a Director of the company. MCVEY, Philip is a Director of the company. O'BRIEN, Kirsty is a Director of the company. RICHMOND, Kevin Andrew is a Director of the company. YULE, Derek Swinton is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BARRON, Stephen Leask has been resigned. Director BAXTER, Mark has been resigned. Director BRUCE, Andrew David has been resigned. Director COOPER, Martin has been resigned. Director CROSSLEY, Hugh Barnabas has been resigned. Director DE LA MOTTE, Tom has been resigned. Director DONALD, Gerald Francis has been resigned. Director FELTON, Michael David has been resigned. Director GILL, Kenneth John has been resigned. Director GRAY, Alan has been resigned. Director INNES, Fraser has been resigned. Director KING, James Leonard has been resigned. Director MCQUADE, Brian has been resigned. Director MCVEY, Philip has been resigned. Director MURDOCH, Hugh has been resigned. Director RICHMOND, Kevin Andrew has been resigned. Director ROYAN, James Fraser has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ACP:NORTH HUB LIMITED
Appointed Date: 02 January 2011

Director
BAXTER, Mark
Appointed Date: 21 August 2014
53 years old

Director
HOPE, John Alexander
Appointed Date: 18 October 2012
68 years old

Director
MACDONALD, David
Appointed Date: 01 February 2016
64 years old

Director
MACKINLAY, Gavin William
Appointed Date: 25 September 2014
68 years old

Director
MCGIRK, Paul James
Appointed Date: 25 September 2014
66 years old

Director
MCVEY, Philip
Appointed Date: 21 June 2016
65 years old

Director
O'BRIEN, Kirsty
Appointed Date: 05 May 2016
42 years old

Director
RICHMOND, Kevin Andrew
Appointed Date: 14 December 2015
59 years old

Director
YULE, Derek Swinton
Appointed Date: 03 March 2017
66 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 January 2011
Appointed Date: 21 December 2010

Director
BARRON, Stephen Leask
Resigned: 09 October 2013
Appointed Date: 03 August 2012
66 years old

Director
BAXTER, Mark
Resigned: 31 January 2014
Appointed Date: 28 January 2011
53 years old

Director
BRUCE, Andrew David
Resigned: 01 February 2016
Appointed Date: 28 January 2011
52 years old

Director
COOPER, Martin
Resigned: 21 August 2014
Appointed Date: 31 January 2014
54 years old

Director
CROSSLEY, Hugh Barnabas
Resigned: 25 September 2014
Appointed Date: 21 January 2014
52 years old

Director
DE LA MOTTE, Tom
Resigned: 25 September 2014
Appointed Date: 03 August 2012
55 years old

Director
DONALD, Gerald Francis
Resigned: 21 November 2016
Appointed Date: 28 January 2011
65 years old

Director
FELTON, Michael David
Resigned: 21 January 2014
Appointed Date: 28 January 2011
60 years old

Director
GILL, Kenneth John
Resigned: 27 October 2011
Appointed Date: 28 January 2011
69 years old

Director
GRAY, Alan
Resigned: 03 March 2017
Appointed Date: 14 December 2016
60 years old

Director
INNES, Fraser
Resigned: 28 January 2011
Appointed Date: 21 December 2010
56 years old

Director
KING, James Leonard
Resigned: 12 July 2014
Appointed Date: 27 June 2014
52 years old

Director
MCQUADE, Brian
Resigned: 03 August 2012
Appointed Date: 27 October 2011
62 years old

Director
MCVEY, Philip
Resigned: 24 March 2016
Appointed Date: 23 March 2016
65 years old

Director
MURDOCH, Hugh
Resigned: 12 December 2016
Appointed Date: 09 October 2013
65 years old

Director
RICHMOND, Kevin Andrew
Resigned: 14 December 2016
Appointed Date: 14 December 2015
59 years old

Director
ROYAN, James Fraser
Resigned: 04 January 2016
Appointed Date: 25 September 2014
80 years old

Persons With Significant Control

Scottish Futures Trust Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Act North Hub Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HUB NORTH SCOTLAND LIMITED Events

14 Mar 2017
Appointment of Mr Derek Swinton Yule as a director on 3 March 2017
14 Mar 2017
Termination of appointment of Alan Gray as a director on 3 March 2017
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Dec 2016
Appointment of Mr Alan Gray as a director on 14 December 2016
15 Dec 2016
Termination of appointment of Gerald Francis Donald as a director on 21 November 2016
...
... and 68 more events
03 Feb 2011
Appointment of Gerald Francis Donald as a director
03 Feb 2011
Appointment of Mr Andrew David Bruce as a director
03 Feb 2011
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
03 Feb 2011
Termination of appointment of Fraser Innes as a director
21 Dec 2010
Incorporation

HUB NORTH SCOTLAND LIMITED Charges

19 December 2014
Charge code SC39 0666 0008
Delivered: 5 January 2015
Status: Satisfied on 30 September 2016
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
19 December 2014
Charge code SC39 0666 0007
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All estates or interests in any real property (as defined…
19 December 2014
Charge code SC39 0666 0006
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Contains floating charge…
19 December 2014
Charge code SC39 0666 0005
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Contains fixed charge…
2 June 2014
Charge code SC39 0666 0004
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
31 May 2013
Charge code SC39 0666 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code SC39 0666 0002
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Notification of addition to or amendment of charge…
30 March 2012
Share pledge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Right title and interest in the existing shares and the…