Hub Sw Cumbernauld Dbfm Co Limited, Bellshill

Hub Sw Cumbernauld Dbfm Co Limited is a private limited company. Situated at Avondale House, Suites 1L - 1O Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ, this 7 years old business was incorporated on 2016-12-02 and is officially classified as "development of building projects" (SIC code: 41100).
6 directors can be found in the business: Kathleen S. (appointed on 02 March 2023), Stewart S. (appointed on 07 December 2022), Ryan M. (appointed on 10 December 2021). Moving on to the secretaries (1 in total), we can name: Daniela R. (appointed on 03 September 2018).
About
Name: Hub Sw Cumbernauld Dbfm Co Limited
Number: SC551696
Incorporation date: 2016-12-02
End of financial year: 30 September
 
Address: Avondale House, Suites 1L - 1o Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
SIC code: 41100 - Development of building projects
Company staff
People with significant control
Hub Sw Cumbernauld Holdco Limited
2 December 2016
Address Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc551645
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The date for Hub Sw Cumbernauld Dbfm Co Limited confirmation statement filing is 2023-12-15. The last confirmation statement was submitted on 2022-12-01. The target date for a subsequent statutory accounts filing is 30 June 2024. Most current accounts filing was submitted for the time up to 30 September 2022.

1 person of significant control is reported in the official register, an only business Hub Sw Cumbernauld Holdco Limited who has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Phoenix Crescent, Strathclyde Business Park, ML4 3NJ Bellshill, Lanarkshire.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Mon, 4th Mar 2024 - the day secretary's appointment was terminated
filed on: 12th, March 2024 | officers
Free Download (1 page)