HUB SW GREENFAULDS HOLDCO LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC487951
Status Active
Incorporation Date 1 October 2014
Company Type Private Limited Company
Address SUITE 1A WILLOW HOUSE, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3PB
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016; Sub-division of shares on 23 September 2016; Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016. The most likely internet sites of HUB SW GREENFAULDS HOLDCO LIMITED are www.hubswgreenfauldsholdco.co.uk, and www.hub-sw-greenfaulds-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Hub Sw Greenfaulds Holdco Limited is a Private Limited Company. The company registration number is SC487951. Hub Sw Greenfaulds Holdco Limited has been working since 01 October 2014. The present status of the company is Active. The registered address of Hub Sw Greenfaulds Holdco Limited is Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire Ml4 3pb. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. BROWN, Scott Alan is a Director of the company. HOPE, John Alexander 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, Alistair William is a Director of the company. PARKER, Nicholas Giles Burley is a Director of the company. QUINN, Joseph Sarto, My is a Director of the company. Secretary SPRINGETT, Gordon Neil has been resigned. Director LEWIS, Catherine Victoria has been resigned. Director LINDSAY, Derek Maxwell has been resigned. Director MCCLELLAND, John Ferguson has been resigned. Director MCGIRK, Paul James has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

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

Director
BROWN, Scott Alan
Appointed Date: 30 September 2015
49 years old

Director
HOPE, John Alexander
Appointed Date: 01 October 2014
68 years old

Director
MACKINLAY, Gavin William
Appointed Date: 01 October 2014
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 01 October 2014
54 years old

Director
NICOL, Alistair William
Appointed Date: 27 January 2015
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 01 October 2014
56 years old

Director
QUINN, Joseph Sarto, My
Appointed Date: 26 September 2016
57 years old

Resigned Directors

Secretary
SPRINGETT, Gordon Neil
Resigned: 29 September 2016
Appointed Date: 01 January 2015

Director
LEWIS, Catherine Victoria
Resigned: 26 September 2016
Appointed Date: 27 January 2015
57 years old

Director
LINDSAY, Derek Maxwell
Resigned: 26 September 2016
Appointed Date: 01 October 2014
59 years old

Director
MCCLELLAND, John Ferguson
Resigned: 19 September 2016
Appointed Date: 01 October 2014
80 years old

Director
MCGIRK, Paul James
Resigned: 30 September 2015
Appointed Date: 27 January 2015
66 years old

Persons With Significant Control

Hub South West Scotland Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

HUB SW GREENFAULDS HOLDCO LIMITED Events

06 Feb 2017
Termination of appointment of Catherine Victoria Lewis as a director on 26 September 2016
27 Oct 2016
Sub-division of shares on 23 September 2016
19 Oct 2016
Appointment of Mr Joseph Sarto Quinn as a director on 26 September 2016
19 Oct 2016
Termination of appointment of Derek Maxwell Lindsay as a director on 26 September 2016
18 Oct 2016
Particulars of variation of rights attached to shares
...
... and 24 more events
03 Dec 2014
Appointment of Gavin Mackinlay as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.

03 Dec 2014
Appointment of Michael Joseph Mcbrearty as a director on 27 November 2014
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.

03 Dec 2014
Appointment of Mr John Ferguson Mcclelland as a director on 27 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.

24 Oct 2014
Current accounting period extended from 31 October 2015 to 31 December 2015
01 Oct 2014
Incorporation
Statement of capital on 2014-10-01
  • GBP 1

HUB SW GREENFAULDS HOLDCO LIMITED Charges

26 September 2016
Charge code SC48 7951 0005
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors, Assignees and Transferees
Description: Contains fixed charge…
8 January 2015
Charge code SC48 7951 0004
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
8 January 2015
Charge code SC48 7951 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains floating charge…
8 January 2015
Charge code SC48 7951 0002
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
8 January 2015
Charge code SC48 7951 0001
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…