Background WavePink WaveYellow Wave

HUB EAST CENTRAL (FORFAR) LIMITED (SC494986)

HUB EAST CENTRAL (FORFAR) LIMITED (SC494986) is an active UK company. incorporated on 13 January 2015. with registered office in Stirling. The company operates in the Construction sector, engaged in development of building projects. HUB EAST CENTRAL (FORFAR) LIMITED has been registered for 11 years. Current directors include COOK, Allan Cameron, FARQUHAR, Morag McKinnon, HANN, Ruth Mairi and 3 others.

Company Number
SC494986
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
Robertson House, Stirling, FK9 4TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOK, Allan Cameron, FARQUHAR, Morag McKinnon, HANN, Ruth Mairi, LOWE, Paul, PAUL, Alan Sutherland, WHYTESIDE, Caroline Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB EAST CENTRAL (FORFAR) LIMITED

HUB EAST CENTRAL (FORFAR) LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in development of building projects. HUB EAST CENTRAL (FORFAR) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC494986

LTD Company

Age

11 Years

Incorporated 13 January 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Robertson House Castle Business Park Stirling, FK9 4TZ,

Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

AMBER BLUE EAST CENTRAL LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 13 Jan 2015

COOK, Allan Cameron

Active
3 More London Riverside, LondonSE1 2AQ
Born May 1972
Director
Appointed 13 Jan 2015

FARQUHAR, Morag McKinnon

Active
Livilands Gate, StirlingFK8 2AU
Born December 1964
Director
Appointed 18 Sept 2025

HANN, Ruth Mairi

Active
Haymarket Terrace, EdinburghEH12 5HE
Born August 1980
Director
Appointed 01 Mar 2024

LOWE, Paul

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

PAUL, Alan Sutherland

Active
North Street, GlenrothesKY7 5LT
Born July 1965
Director
Appointed 02 Aug 2023

WHYTESIDE, Caroline Jane

Active
4th Floor,, EdinburghEH12 5HE
Born December 1963
Director
Appointed 01 Jul 2024

CRAWFORD, Stephen

Resigned
35 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 13 Jan 2015
Resigned 18 Mar 2015

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 28 Nov 2017
Resigned 29 Feb 2024

HILL, Adrian James

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

HOPE, John Alexander

Resigned
Castle Business Park, StirlingFK9 4TZ
Born January 1957
Director
Appointed 13 Jan 2015
Resigned 25 Jul 2017

JACK, Ronald Gilfillan

Resigned
Castle Business Park, StirlingFK9 4TZ
Born December 1955
Director
Appointed 14 Jan 2015
Resigned 31 Mar 2015

MACDONALD, David

Resigned
Thistle Street, EdinburghEH2 1DF
Born February 1961
Director
Appointed 25 Jul 2017
Resigned 28 Jun 2024

MCCORMICK, Neil St Clair

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

MULLEN, Ian Matthew

Resigned
Castle Business Park, StirlingFK9 4TZ
Born May 1946
Director
Appointed 13 Jan 2015
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

STEELE, Thomas, Professor

Resigned
Castle Business Park, StirlingFK9 4TZ
Born June 1965
Director
Appointed 13 Jan 2015
Resigned 25 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
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
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
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
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
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Resolution
27 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
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
16 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Incorporation Company
13 January 2015
NEWINCIncorporation