Background WavePink WaveYellow Wave

HUB NORTH SCOTLAND (ALFORD) LIMITED (SC462876)

HUB NORTH SCOTLAND (ALFORD) LIMITED (SC462876) is an active UK company. incorporated on 1 November 2013. 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 (ALFORD) LIMITED has been registered for 12 years. Current directors include CUNNINGHAM, Kevin Alistair, FELTON, Michael David, GEMMELL, Nial Watson and 5 others.

Company Number
SC462876
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 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 (ALFORD) LIMITED

HUB NORTH SCOTLAND (ALFORD) LIMITED is an active company incorporated on 1 November 2013 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 (ALFORD) LIMITED was registered 12 years ago.(SIC: 41100, 41201)

Status

active

Active since 12 years ago

Company No

SC462876

LTD Company

Age

12 Years

Incorporated 1 November 2013

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: Small Company

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 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

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: 1 November 2013To: 29 April 2015
Timeline

61 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 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
Loan Secured
Nov 21
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

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

BAXTER, Mark

Resigned
Galachlaw Shot, EdinburghEH10 7JF
Born March 1972
Director
Appointed 25 Sept 2014
Resigned 05 Mar 2018

BAXTER, Mark

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1972
Director
Appointed 01 Nov 2013
Resigned 31 Jan 2014

BRUCE, Andrew David

Resigned
Thistle Place, AberdeenAB10 1UZ
Born December 1972
Director
Appointed 30 May 2014
Resigned 01 Feb 2016

COOPER, Martin

Resigned
2 Eday Road, AberdeenAB15 6RE
Born June 1971
Director
Appointed 30 May 2014
Resigned 25 Sept 2014

COOPER, Martin

Resigned
2 Eday Road, AberdeenAB15 6RE
Born June 1971
Director
Appointed 31 Jan 2014
Resigned 29 May 2014

CROSSLEY, Hugh Barnabas

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1973
Director
Appointed 30 May 2014
Resigned 25 Sept 2014

DELAMOTTE, Tom

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1970
Director
Appointed 30 May 2014
Resigned 25 Sept 2014

DONALD, Gerald Francis

Resigned
Thistle Place, AberdeenAB10 1UZ
Born February 1960
Director
Appointed 30 May 2014
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 01 Nov 2013
Resigned 30 May 2014

GRAY, Alan

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

HOPE, John

Resigned
Thistle Place, AberdeenAB10 1UZ
Born January 1957
Director
Appointed 30 May 2014
Resigned 31 Jul 2017

JOHNSON, Richard

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

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

MCVEY, Philip

Resigned
2 Eday Road, AberdeenAB15 6RE
Born March 1960
Director
Appointed 29 May 2014
Resigned 30 May 2014

MURDOCH, Hugh

Resigned
Thistle Place, AberdeenAB10 1UZ
Born July 1960
Director
Appointed 30 May 2014
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 01 Feb 2016
Resigned 19 Jan 2017

WHYTE, Steven John

Resigned
2 Lochside View, EdinburghEH12 1LB
Born February 1969
Director
Appointed 21 Jun 2019
Resigned 26 Feb 2024

YULE, Derek Swinton

Resigned
Glenurquhart Road, InvernessIV3 5NX
Born February 1959
Director
Appointed 03 Mar 2017
Resigned 21 Jun 2019

Persons with significant control

4

3 Active
1 Ceased
Poultry, LondonEC2R 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Ceased 02 Jun 2016
1st Floor, Thistle Street, EdinburghEH2 1DF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Thistle Place, AberdeenAB10 1UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Lochside View, EdinburghEH12 1LB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

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 Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
3 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
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
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
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
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 Small
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
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
13 February 2018
CH01Change of Director Details
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
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 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
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
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
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
3 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
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 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
21 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
12 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
12 June 2014
466(Scot)466(Scot)
Change Account Reference Date Company Current Extended
11 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Resolution
4 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Incorporation Company
1 November 2013
NEWINCIncorporation