HUB SW NHSL SUB HUB CO LIMITED
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3PB

Company number SC458387
Status Active
Incorporation Date 4 September 2013
Company Type Private Limited Company
Address SUITE 1A WILLOW HOUSE, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016; Confirmation statement made on 19 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HUB SW NHSL SUB HUB CO LIMITED are www.hubswnhslsubhubco.co.uk, and www.hub-sw-nhsl-sub-hub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Hub Sw Nhsl Sub Hub Co Limited is a Private Limited Company. The company registration number is SC458387. Hub Sw Nhsl Sub Hub Co Limited has been working since 04 September 2013. The present status of the company is Active. The registered address of Hub Sw Nhsl Sub Hub Co Limited is Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire 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. LEWIS, Catherine Victoria 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. MCCLELLAND, John Ferguson 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. Director GREEN, Simon David 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: 27 November 2013
59 years old

Director
HOPE, John Alexander
Appointed Date: 04 September 2013
68 years old

Director
LEWIS, Catherine Victoria
Appointed Date: 19 September 2014
57 years old

Director
LINDSAY, Derek Maxwell
Appointed Date: 01 January 2014
59 years old

Director
MACKINLAY, Gavin William
Appointed Date: 26 June 2014
68 years old

Director
MCBREARTY, Michael Joseph
Appointed Date: 27 February 2014
54 years old

Director
MCCLELLAND, John Ferguson
Appointed Date: 27 November 2013
80 years old

Director
NICOL, Alastair William
Appointed Date: 06 September 2013
60 years old

Director
PARKER, Nicholas Giles Burley
Appointed Date: 04 September 2013
56 years old

Resigned Directors

Director
GREEN, Simon David
Resigned: 26 June 2014
Appointed Date: 04 September 2013
48 years old

Persons With Significant Control

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

HUB SW NHSL SUB HUB CO LIMITED Events

29 Sep 2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 29 September 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
25 Jun 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

16 Jun 2015
Full accounts made up to 31 December 2014
...
... and 13 more events
03 Jan 2014
Registration of charge 4583870004
27 Dec 2013
Registration of charge 4583870001
27 Dec 2013
Registration of charge 4583870002
27 Dec 2013
Registration of charge 4583870003
04 Sep 2013
Incorporation
Statement of capital on 2013-09-04
  • GBP 1

HUB SW NHSL SUB HUB CO LIMITED Charges

27 December 2013
Charge code SC45 8387 0004
Delivered: 3 January 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: (1) all and whole the tenant's interest in the lease…
19 December 2013
Charge code SC45 8387 0003
Delivered: 27 December 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…
19 December 2013
Charge code SC45 8387 0002
Delivered: 27 December 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 This Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code SC45 8387 0001
Delivered: 27 December 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: All estates or interests in any real property (as defined…