Background WavePink WaveYellow Wave

HUB EAST CENTRAL SCOTLAND LIMITED (SC411673)

HUB EAST CENTRAL SCOTLAND LIMITED (SC411673) is an active UK company. incorporated on 21 November 2011. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUB EAST CENTRAL SCOTLAND LIMITED has been registered for 14 years. Current directors include BUSHNELL, Gary Richard, COOK, Allan Cameron, FARQUHAR, Morag McKinnon and 3 others.

Company Number
SC411673
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Robertson House, Stirling, FK9 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUSHNELL, Gary Richard, COOK, Allan Cameron, FARQUHAR, Morag McKinnon, GEMMELL, Nial Watson, LOWE, Paul, PAUL, Alan Sutherland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB EAST CENTRAL SCOTLAND LIMITED

HUB EAST CENTRAL SCOTLAND LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUB EAST CENTRAL SCOTLAND LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC411673

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Robertson House Castle Business Park Stirling, FK9 4TZ,

Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

AMBER BLUE EAST CENTRAL LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 07 Feb 2012

BUSHNELL, Gary Richard

Active
Castle Business Park, StirlingFK9 4TZ
Born November 1970
Director
Appointed 31 Oct 2025

COOK, Allan Cameron

Active
3 More London Riverside, LondonSE1 2AQ
Born May 1972
Director
Appointed 07 Feb 2012

FARQUHAR, Morag McKinnon

Active
Stirling Health & Care Village, StirlingFK8 2AU
Born December 1964
Director
Appointed 18 Sept 2025

GEMMELL, Nial Watson

Active
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 28 Nov 2017

LOWE, Paul

Active
Pirnhall Business Park, StirlingFK7 8HW
Born June 1972
Director
Appointed 15 Jan 2025

PAUL, Alan Sutherland

Active
Bankhead Park, GlenrothesKY6 7GH
Born July 1965
Director
Appointed 02 Aug 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Nov 2011
Resigned 07 Feb 2012

BROWN, John Joseph, Professor

Resigned
Castle Business Park, StirlingFK9 4TZ
Born November 1956
Director
Appointed 01 Oct 2023
Resigned 28 Feb 2025

CRAWFORD, Stephen

Resigned
Kinnoull Street, PerthPH1 5GD
Born April 1966
Director
Appointed 25 Jul 2017
Resigned 03 Oct 2025

FLETCHER, Dylan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born January 1971
Director
Appointed 31 Mar 2015
Resigned 12 Dec 2024

FORDYCE, Alan Peter

Resigned
Castle Business Park, StirlingFK9 4TZ
Born August 1967
Director
Appointed 07 Feb 2012
Resigned 18 Mar 2015

HILL, Adrian James

Resigned
Castle Business Park, StirlingFK9 4TZ
Born June 1974
Director
Appointed 08 May 2024
Resigned 30 Sept 2024

HOPE, John Alexander

Resigned
Castle Business Park, StirlingFK9 4TZ
Born January 1957
Director
Appointed 17 Sept 2013
Resigned 25 Jul 2017

JACK, Ronald Gilfillan

Resigned
Castle Business Park, StirlingFK9 4TZ
Born December 1955
Director
Appointed 07 Feb 2012
Resigned 31 Mar 2015

MACDONALD, David

Resigned
Thistle Street, EdinburghEH2 1DF
Born February 1961
Director
Appointed 25 Jul 2017
Resigned 29 Feb 2024

MCCORMICK, Neil St Clair

Resigned
Castle Business Park, StirlingFK9 4TZ
Born October 1967
Director
Appointed 14 Apr 2015
Resigned 18 Dec 2020

MCFIE, Catherine Mcdonald

Resigned
Floor 3, DundeeDD1 3BA
Born November 1955
Director
Appointed 21 Nov 2011
Resigned 07 Feb 2012

MULLEN, Ian Matthew

Resigned
Castle Business Park, StirlingFK9 4TZ
Born May 1946
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2023

ROBERTSON, Elliot Cardno

Resigned
Castle Business Park, StirlingFK9 4TZ
Born December 1973
Director
Appointed 10 Mar 2021
Resigned 08 May 2024

ROSE, Anthony Edward Hoath

Resigned
Castle Business Park, StirlingFK9 4TZ
Born September 1968
Director
Appointed 07 Feb 2012
Resigned 17 Sept 2013

STEELE, Thomas, Professor

Resigned
Castle Business Park, StirlingFK9 4TZ
Born June 1965
Director
Appointed 07 Feb 2012
Resigned 25 Jul 2017

Persons with significant control

1

The Castle Business Park, StirlingFK9 4TZ

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

73

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 March 2012
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
29 February 2012
CC01CC01
Resolution
29 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Incorporation Company
21 November 2011
NEWINCIncorporation