HUB (SCOTLAND) LIMITED
LINWOOD

Hellopages » Renfrewshire » Renfrewshire » PA3 3DR
Company number SC150567
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address BRIDGEND COMPOUND, BRIDGE STREET, LINWOOD, PA3 3DR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HUB (SCOTLAND) LIMITED are www.hubscotland.co.uk, and www.hub-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Hub Scotland Limited is a Private Limited Company. The company registration number is SC150567. Hub Scotland Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Hub Scotland Limited is Bridgend Compound Bridge Street Linwood Pa3 3dr. . HAINEY, Andrew is a Secretary of the company. GREENLEES, Christine is a Director of the company. HAINEY, Andrew is a Director of the company. Secretary GREENLEES, George Richard has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HAINEY, Andrew
Appointed Date: 01 July 2008

Director
GREENLEES, Christine
Appointed Date: 25 May 1994
73 years old

Director
HAINEY, Andrew
Appointed Date: 03 December 2007
74 years old

Resigned Directors

Secretary
GREENLEES, George Richard
Resigned: 01 July 2008
Appointed Date: 26 May 1994

Nominee Secretary
REID, Brian
Resigned: 29 April 1994
Appointed Date: 29 April 1994

Nominee Director
MABBOTT, Stephen
Resigned: 29 April 1994
Appointed Date: 29 April 1994
75 years old

HUB (SCOTLAND) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
10 Jun 1994
New director appointed

10 Jun 1994
New secretary appointed

03 May 1994
Director resigned

03 May 1994
Secretary resigned

29 Apr 1994
Incorporation

HUB (SCOTLAND) LIMITED Charges

9 March 2007
Standard security
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as varri, brediland road, linwood…
7 March 2007
Standard security
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The yard at bridge street, linwood, paisley REN122518.
11 October 2005
Standard security
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106B gilmartin road, linwood.
14 November 2003
Standard security
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 millford drive, linwood REN13735.
15 October 2003
Standard security
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 lindsay place, johnstone.
10 October 2003
Standard security
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15A napier street, linwood.
20 June 2003
Standard security
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 wilson avenue, linwood (title number ren 75582).
12 June 2003
Standard security
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 millford drive, linwood.
22 May 2003
Standard security
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 millford drive, linwood--title number REN38596.
9 April 2003
Bond & floating charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 March 2003
Standard security
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 millford drive, linwood--title number REN13496.
21 January 2003
Standard security
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 melrose avenue, linwood--title number REN67671.
16 October 2001
Standard security
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 millford drive, linwood, paisley.
18 May 2001
Standard security
Delivered: 1 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 broomland street and 30 broomland street, paisley.
11 November 1997
Standard security
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Pot of ground at bridge street, linwood.
12 August 1997
Standard security
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The westmost house at 3 lindsay place,thornbrae,johnston.
6 August 1997
Standard security
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 41 maple drive,johnstone.
8 July 1997
Standard security
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 anderson drive,renfrew.
8 July 1997
Standard security
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 15A napier street,linwood.
8 July 1997
Standard security
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 johnston street,paisley.
19 June 1997
Floating charge
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…