HUB SW DALBEATTIE HOLDCO LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC506012
Status Active
Incorporation Date 15 May 2015
Company Type Private Limited Company
Address SUITE 1A, WILLOW HOUSE STRATHCLYDE BUSINESS PARK, KESTREL VIEW, BELLSHILL, LANARKSHIRE, UNITED KINGDOM, ML4 3PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Ms Claire Renton as a director on 1 July 2016; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016. The most likely internet sites of HUB SW DALBEATTIE HOLDCO LIMITED are www.hubswdalbeattieholdco.co.uk, and www.hub-sw-dalbeattie-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Hub Sw Dalbeattie Holdco Limited is a Private Limited Company. The company registration number is SC506012. Hub Sw Dalbeattie Holdco Limited has been working since 15 May 2015. The present status of the company is Active. The registered address of Hub Sw Dalbeattie Holdco Limited is Suite 1a Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire United Kingdom Ml4 3pb. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. BILL, Andrew Kerr is a Director of the company. HOPE, John Alexander is a Director of the company. LINDSAY, Derek Maxwell is a Director of the company. MACKINLAY, Gavin William is a Director of the company. MCBREARTY, Michael Joseph is a Director of the company. NICOL, Alastair William is a Director of the company. PARKER, Nicholas Giles Burley is a Director of the company. RENTON, Claire is a Director of the company. Director FAIRBANK, Graham Bruce has been resigned. Director LEWIS, Catherine Victoria has been resigned. Director MCCLELLAND, John Ferguson has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
THAKRAR, Amit Rishi Jaysukh
Appointed Date: 29 September 2016

Director
BILL, Andrew Kerr
Appointed Date: 01 August 2015
59 years old

Director
HOPE, John Alexander
Appointed Date: 01 August 2015
68 years old

Director
LINDSAY, Derek Maxwell
Appointed Date: 01 August 2015
59 years old

Director
MACKINLAY, Gavin William
Appointed Date: 01 August 2015
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 15 May 2015
54 years old

Director
NICOL, Alastair William
Appointed Date: 01 August 2015
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 01 August 2015
56 years old

Director
RENTON, Claire
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Director
FAIRBANK, Graham Bruce
Resigned: 31 December 2015
Appointed Date: 01 August 2015
51 years old

Director
LEWIS, Catherine Victoria
Resigned: 18 August 2016
Appointed Date: 01 August 2015
57 years old

Director
MCCLELLAND, John Ferguson
Resigned: 15 January 2016
Appointed Date: 01 August 2015
80 years old

HUB SW DALBEATTIE HOLDCO LIMITED Events

01 Mar 2017
Appointment of Ms Claire Renton as a director on 1 July 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016
27 Sep 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
18 Aug 2016
Termination of appointment of Catherine Victoria Lewis as a director on 18 August 2016
...
... and 19 more events
26 Aug 2015
Appointment of Mr Nicholas Giles Burley Parker as a director on 1 August 2015
26 Aug 2015
Appointment of Mr John Ferguson Mcclelland as a director on 1 August 2015
18 May 2015
Register(s) moved to registered inspection location 13 Queen's Road Aberdeen AB15 4YL
18 May 2015
Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL
15 May 2015
Incorporation
Statement of capital on 2015-05-15
  • GBP 1

HUB SW DALBEATTIE HOLDCO LIMITED Charges

26 January 2016
Charge code SC50 6012 0004
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
26 January 2016
Charge code SC50 6012 0003
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
26 January 2016
Charge code SC50 6012 0002
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
26 January 2016
Charge code SC50 6012 0001
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains floating charge…