Background WavePink WaveYellow Wave

HUB SOUTH WEST SCOTLAND LIMITED (SC431389)

HUB SOUTH WEST SCOTLAND LIMITED (SC431389) is an active UK company. incorporated on 29 August 2012. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HUB SOUTH WEST SCOTLAND LIMITED has been registered for 13 years. Current directors include BELL, Fraser John, BILL, Andrew Kerr, CUNNINGHAM, Kevin Alistair and 5 others.

Company Number
SC431389
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
2 Atlantic Square, Glasgow, G2 8AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Fraser John, BILL, Andrew Kerr, CUNNINGHAM, Kevin Alistair, GEMMELL, Nial Watson, MACKIE, William, Dr, SCLATER, Dominique Julia, SIMMONS, Lee Richard, SMALL, Stewart William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB SOUTH WEST SCOTLAND LIMITED

HUB SOUTH WEST SCOTLAND LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HUB SOUTH WEST SCOTLAND LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

SC431389

LTD Company

Age

13 Years

Incorporated 29 August 2012

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 25 September 2025 (6 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

2 Atlantic Square 31 York Street Glasgow, G2 8AS,

Previous Addresses

Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
From: 5 June 2024To: 5 September 2025
Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
From: 31 July 2017To: 5 June 2024
Suite 1a Strathclyde Business Park Willow House Bellshill Lanarkshire ML4 3PB
From: 9 March 2015To: 31 July 2017
Perceton House Irvine Ayrshire KA11 2AL
From: 1 April 2014To: 9 March 2015
13 Queen's Road Aberdeen AB15 4YL United Kingdom
From: 29 August 2012To: 1 April 2014
Timeline

59 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BELL, Fraser John

Active
31 York Street, GlasgowG2 8AS
Born March 1969
Director
Appointed 23 Feb 2022

BILL, Andrew Kerr

Active
Ballygowan Road, HillsboroughBT26 6HX
Born July 1966
Director
Appointed 15 Jan 2013

CUNNINGHAM, Kevin Alistair

Active
3rd Floor (South), LondonEC1A 4HD
Born January 1982
Director
Appointed 03 Nov 2025

GEMMELL, Nial Watson

Active
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 05 Dec 2017

MACKIE, William, Dr

Active
31 York Street, GlasgowG2 8AS
Born July 1959
Director
Appointed 01 Sept 2020

SCLATER, Dominique Julia

Active
31 York Street, GlasgowG2 8AS
Born November 1972
Director
Appointed 29 Aug 2022

SIMMONS, Lee Richard

Active
31 York Street, GlasgowG2 8AS
Born March 1970
Director
Appointed 06 Mar 2025

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 07 Dec 2022

BENSON, Ian Andrew

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born December 1980
Director
Appointed 03 Dec 2018
Resigned 20 Dec 2019

BROWN, Scott Alan

Resigned
Lochside View, EdinburghEH12 1LB
Born March 1976
Director
Appointed 03 Jun 2015
Resigned 06 Mar 2025

CHRISTIE, Roderick

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 07 Nov 2012
Resigned 05 Aug 2013

FAIRBANK, Graham Bruce

Resigned
Tempsford Hall, SandySG19 2BD
Born June 1974
Director
Appointed 03 Jun 2015
Resigned 07 Apr 2016

GILLIES, Donald Martin

Resigned
Wellington Square, AyrKA7 1DR
Born May 1965
Director
Appointed 18 Dec 2019
Resigned 31 Dec 2021

GREEN, Simon David

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born May 1977
Director
Appointed 07 Nov 2012
Resigned 26 Jun 2014

HILDRED, Daniel James

Resigned
Crown Place, LondonEC2A 4ES
Born June 1973
Director
Appointed 29 Aug 2012
Resigned 07 Nov 2012

HOPE, John Alexander

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born January 1957
Director
Appointed 15 Nov 2012
Resigned 31 Jul 2017

LEWIS, Catherine Victoria

Resigned
High West Crichton Hall, DumfriesDG1 4TG
Born September 1968
Director
Appointed 19 Sept 2014
Resigned 31 Oct 2019

LINDSAY, Derek Maxwell

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1966
Director
Appointed 01 Jan 2014
Resigned 15 Dec 2019

MACKINLAY, Gavin William

Resigned
10 - 11 Charter House Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 26 Jun 2014
Resigned 03 Sept 2018

MARRIOTT, Alistair Craig

Resigned
High West, Crichton Hall, DumfriesDG1 4TG
Born April 1970
Director
Appointed 15 Nov 2012
Resigned 31 Dec 2013

MCBREARTY, Michael Joseph

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1971
Director
Appointed 27 Feb 2014
Resigned 22 Dec 2023

MCCLELLAND, John Ferguson

Resigned
45 Waterloo Street, GlasgowG2 6HS
Born March 1945
Director
Appointed 04 Feb 2013
Resigned 31 Aug 2020

MCGIRK, Paul James

Resigned
51 Melville Street, EdinburghEH3 7HL
Born July 1959
Director
Appointed 07 Mar 2013
Resigned 03 Jun 2015

NICOL, Alastair William

Resigned
Thistle Street, EdinburghEH2 1DF
Born May 1965
Director
Appointed 29 Nov 2013
Resigned 29 Feb 2024

PARKER, Nicholas Giles Burley

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born July 1969
Director
Appointed 07 Nov 2012
Resigned 04 May 2018

PEARCE, Glenn Sinclair

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born June 1972
Director
Appointed 01 Oct 2024
Resigned 01 Jul 2025

PEARCE, Glenn Sinclair

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born June 1972
Director
Appointed 15 Mar 2021
Resigned 07 Dec 2022

PRONGUE, Phillippa Jane Wilton

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1976
Director
Appointed 15 Jan 2013
Resigned 03 Jun 2015

RAFIQ, Aftab

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born November 1972
Director
Appointed 07 Apr 2016
Resigned 03 Dec 2018

ROSE, David

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1966
Director
Appointed 18 May 2018
Resigned 01 Apr 2020

THAKRAR, Amit Rishi Jaysukh

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1987
Director
Appointed 03 Sept 2018
Resigned 15 Mar 2021

YOUNG, Craig Bernard

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born April 1981
Director
Appointed 01 Apr 2020
Resigned 01 Jul 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 29 Aug 2012
Resigned 07 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Scottish Futures Trust Limited

Ceased
Thistle Street, EdinburghEH2 1DF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2017
Ceased 26 Jun 2018

Alliance Community Partnership Limited

Active
Suites 1l - 1o, Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jun 2017
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2012
NEWINCIncorporation