Background WavePink WaveYellow Wave

HUB NORTH SCOTLAND LIMITED (SC390666)

HUB NORTH SCOTLAND LIMITED (SC390666) is an active UK company. incorporated on 21 December 2010. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HUB NORTH SCOTLAND LIMITED has been registered for 15 years. Current directors include CUNNINGHAM, Kevin Alistair, FELTON, Michael David, GEMMELL, Nial Watson and 5 others.

Company Number
SC390666
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Kevin Alistair, FELTON, Michael David, GEMMELL, Nial Watson, MCGIRK, Paul James, MCVEY, Philip, SMALL, Stewart William, WILSON, Alan Patrick, WOOD, Alan William
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB NORTH SCOTLAND LIMITED

HUB NORTH SCOTLAND LIMITED is an active company incorporated on 21 December 2010 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HUB NORTH SCOTLAND LIMITED was registered 15 years ago.(SIC: 41100, 41201)

Status

active

Active since 15 years ago

Company No

SC390666

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

2nd 2 Lochside View Edinburgh EH12 9DH Scotland
From: 18 March 2024To: 18 March 2024
PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland
From: 6 March 2018To: 18 March 2024
11 Thistle Place Aberdeen AB10 1UZ
From: 29 April 2015To: 6 March 2018
Summerfield House 2 Eday Road Aberdeen AB15 6RE
From: 12 September 2013To: 29 April 2015
Miller House 2 Lochside View Edinburgh Park EH12 9DH
From: 3 February 2011To: 12 September 2013
Summerfield House 2 Eday Road Aberdeen AB15 6RE United Kingdom
From: 21 December 2010To: 3 February 2011
Timeline

78 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ACP:NORTH HUB LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 02 Jan 2011

CUNNINGHAM, Kevin Alistair

Active
2 Lochside View, EdinburghEH12 9DH
Born January 1982
Director
Appointed 02 Oct 2025

FELTON, Michael David

Active
Great George Street, BristolBS1 5QD
Born November 1964
Director
Appointed 11 Apr 2019

GEMMELL, Nial Watson

Active
91 Haymarket Terrace, EdinburghEH12 5HW
Born December 1968
Director
Appointed 16 Nov 2017

MCGIRK, Paul James

Active
2 Lochside View, EdinburghEH12 9DH
Born July 1959
Director
Appointed 25 Sept 2014

MCVEY, Philip

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 21 Jun 2016

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 22 Dec 2022

WILSON, Alan Patrick

Active
2 Lochside View, EdinburghEH12 9DH
Born February 1972
Director
Appointed 26 Feb 2024

WOOD, Alan William

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1969
Director
Appointed 16 Jan 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Dec 2010
Resigned 28 Jan 2011

BARRON, Stephen Leask

Resigned
2 Eday Road, AberdeenAB15 6RE
Born November 1958
Director
Appointed 03 Aug 2012
Resigned 09 Oct 2013

BAXTER, Mark

Resigned
Galachlaw Shot, EdinburghEH10 7JF
Born March 1972
Director
Appointed 21 Aug 2014
Resigned 05 Mar 2018

BAXTER, Mark

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1972
Director
Appointed 28 Jan 2011
Resigned 31 Jan 2014

BRUCE, Andrew David

Resigned
Thistle Place, AberdeenAB10 1UZ
Born December 1972
Director
Appointed 28 Jan 2011
Resigned 01 Feb 2016

COOPER, Martin

Resigned
2 Eday Road, AberdeenAB15 6RE
Born June 1971
Director
Appointed 31 Jan 2014
Resigned 21 Aug 2014

CROSSLEY, Hugh Barnabas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 21 Jan 2014
Resigned 25 Sept 2014

DE LA MOTTE, Tom

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1970
Director
Appointed 03 Aug 2012
Resigned 25 Sept 2014

DONALD, Gerald Francis

Resigned
Thistle Place, AberdeenAB10 1UZ
Born February 1960
Director
Appointed 28 Jan 2011
Resigned 21 Nov 2016

DUCK, Andrew Neil

Resigned
10-11 Charterhouse Street, LondonEC1M 6EH
Born November 1975
Director
Appointed 11 Apr 2019
Resigned 22 Dec 2022

FELTON, Michael David

Resigned
2 Eday Road, AberdeenAB15 6RE
Born November 1964
Director
Appointed 28 Jan 2011
Resigned 21 Jan 2014

GILL, Kenneth John

Resigned
2 Lochside View, Edinburgh ParkEH12 9DH
Born November 1955
Director
Appointed 28 Jan 2011
Resigned 27 Oct 2011

GRAY, Alan

Resigned
New Deer, AberdeenshireAB53 6UL
Born December 1964
Director
Appointed 14 Dec 2016
Resigned 03 Mar 2017

HOPE, John Alexander

Resigned
Thistle Place, AberdeenAB10 1UZ
Born January 1957
Director
Appointed 18 Oct 2012
Resigned 31 Jul 2017

INNES, Fraser

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1969
Director
Appointed 21 Dec 2010
Resigned 28 Jan 2011

JOHNSON, Richard

Resigned
Westburn Road, AberdeenAB16 5GB
Born February 1968
Director
Appointed 24 Mar 2017
Resigned 28 Nov 2022

KING, James Leonard

Resigned
Thistle Street, EdinburghEH2 1DF
Born August 1973
Director
Appointed 27 Jun 2014
Resigned 12 Jul 2014

MACDONALD, David

Resigned
2 Lochside View, EdinburghEH12 1LB
Born February 1961
Director
Appointed 01 Feb 2016
Resigned 29 Feb 2024

MACKINLAY, Gavin William

Resigned
2 Lochside View, EdinburghEH12 1LB
Born May 1957
Director
Appointed 25 Sept 2014
Resigned 11 Apr 2019

MCQUADE, Brian

Resigned
2 Lochside View, Edinburgh ParkEH12 9DH
Born November 1962
Director
Appointed 27 Oct 2011
Resigned 03 Aug 2012

MCVEY, Philip

Resigned
Thistle Place, AberdeenAB10 1UZ
Born March 1960
Director
Appointed 23 Mar 2016
Resigned 24 Mar 2016

MURDOCH, Hugh

Resigned
Town House, AberdeenAB10 1AU
Born July 1960
Director
Appointed 09 Oct 2013
Resigned 12 Dec 2016

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1982
Director
Appointed 11 Apr 2019
Resigned 08 Nov 2024

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 1LB
Born October 1982
Director
Appointed 05 May 2016
Resigned 11 Apr 2019

PEARCE, Glenn Sinclair

Resigned
South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 08 Nov 2024
Resigned 02 Oct 2025

RICHMOND, Kevin Andrew

Resigned
Thistle Place, AberdeenAB10 1UZ
Born June 1966
Director
Appointed 14 Dec 2015
Resigned 14 Dec 2016

Persons with significant control

2

11-15 Thistle Street, EdinburghEH2 1DF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
2 Lochside View, EdinburghEH12 1LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Resolution
30 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Sail Address Company
10 October 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
29 April 2013
AUDAUD
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Legacy
13 April 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
6 May 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Resolution
3 February 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
3 February 2011
CC01CC01
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Incorporation Company
21 December 2010
NEWINCIncorporation