HUB SW LARGS HOLDCO LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC529511
Status Active
Incorporation Date 14 March 2016
Company Type Private Limited Company
Address SUITE 1A WILLOW HOUSE, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, SCOTLAND, ML4 3PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016. The most likely internet sites of HUB SW LARGS HOLDCO LIMITED are www.hubswlargsholdco.co.uk, and www.hub-sw-largs-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Hub Sw Largs Holdco Limited is a Private Limited Company. The company registration number is SC529511. Hub Sw Largs Holdco Limited has been working since 14 March 2016. The present status of the company is Active. The registered address of Hub Sw Largs Holdco Limited is Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire Scotland Ml4 3pb. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. BROWN, Scott Alan is a Director of the company. FRIEL, Laura 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. The company operates in "Financial leasing".


Current Directors

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

Director
BROWN, Scott Alan
Appointed Date: 13 May 2016
49 years old

Director
FRIEL, Laura
Appointed Date: 13 May 2016
61 years old

Director
HOPE, John Alexander
Appointed Date: 13 May 2016
68 years old

Director
MACKINLAY, Gavin William
Appointed Date: 13 May 2016
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 14 March 2016
54 years old

Director
NICOL, Alistair William
Appointed Date: 13 May 2016
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 13 May 2016
56 years old

Persons With Significant Control

Alliance Community Partnership Limited
Notified on: 13 March 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

Scottish Futures Trust Investments Limited
Notified on: 13 March 2017
Nature of control: Has significant influence or control

HUB SW LARGS HOLDCO LIMITED Events

23 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
This document is being processed and will be available in 5 days.

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Sep 2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016
02 Jun 2016
Registration of charge SC5295110003, created on 27 May 2016
02 Jun 2016
Registration of charge SC5295110004, created on 27 May 2016
...
... and 9 more events
13 May 2016
Appointment of Mr Scott Alan Brown as a director on 13 May 2016
13 May 2016
Appointment of Mr Gavin William Mackinlay as a director on 13 May 2016
13 May 2016
Appointment of Mr Nicholas Giles Burley Parker as a director on 13 May 2016
13 May 2016
Appointment of Ms Laura Friel as a director on 13 May 2016
14 Mar 2016
Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

HUB SW LARGS HOLDCO LIMITED Charges

27 May 2016
Charge code SC52 9511 0004
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
27 May 2016
Charge code SC52 9511 0003
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
27 May 2016
Charge code SC52 9511 0002
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains fixed charge…
27 May 2016
Charge code SC52 9511 0001
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale and Its Successors in Title, Permitted Assignees and Permitted Transferees
Description: Contains floating charge…