Background WavePink WaveYellow Wave

HUB SW DALBEATTIE HOLDCO LIMITED (SC506012)

HUB SW DALBEATTIE HOLDCO LIMITED (SC506012) is an active UK company. incorporated on 15 May 2015. with registered office in Bellshill. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. HUB SW DALBEATTIE HOLDCO LIMITED has been registered for 10 years. Current directors include AGOUN, Mohammed Ilies, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi and 2 others.

Company Number
SC506012
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
AGOUN, Mohammed Ilies, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, NICOL, Alastair William, SMALL, Stewart William
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB SW DALBEATTIE HOLDCO LIMITED

HUB SW DALBEATTIE HOLDCO LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Bellshill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. HUB SW DALBEATTIE HOLDCO LIMITED was registered 10 years ago.(SIC: 64910)

Status

active

Active since 10 years ago

Company No

SC506012

LTD Company

Age

10 Years

Incorporated 15 May 2015

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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Avondale House Suites 1b-1e, Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3NJ,

Previous Addresses

Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
From: 31 July 2017To: 6 June 2024
Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom
From: 15 May 2015To: 31 July 2017
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Share Issue
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

AGOUN, Mohammed Ilies

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born August 1989
Director
Appointed 11 Aug 2022

CUNNINGHAM, Kevin Alistair

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born January 1982
Director
Appointed 23 Oct 2025

HANN, Ruth Mairi

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born August 1980
Director
Appointed 29 Feb 2024

NICOL, Alastair William

Active
Thistle Street, EdinburghEH2 1DF
Born May 1965
Director
Appointed 01 Aug 2015

SMALL, Stewart William

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

GALLON, Alexander William

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 06 Aug 2025
Resigned 01 Nov 2025

RADULESCU, Daniela

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 03 Sept 2018
Resigned 06 Aug 2025

THAKRAR, Amit Rishi Jaysukh

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 29 Sept 2016
Resigned 03 Sept 2018

BILL, Andrew Kerr

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1966
Director
Appointed 01 Aug 2015
Resigned 19 Dec 2019

FAIRBANK, Graham Bruce

Resigned
Strathclyde Business Park, BellshillML4 3PB
Born June 1974
Director
Appointed 01 Aug 2015
Resigned 31 Dec 2015

FREEMAN, Colin John

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born December 1971
Director
Appointed 18 Jul 2024
Resigned 25 Nov 2025

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 05 Dec 2017
Resigned 29 Feb 2024

HOPE, John Alexander

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1957
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2017

LEWIS, Catherine Victoria

Resigned
Strathclyde Business Park, BellshillML4 3PB
Born September 1968
Director
Appointed 01 Aug 2015
Resigned 18 Aug 2016

LINDSAY, Derek Maxwell

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born February 1966
Director
Appointed 01 Aug 2015
Resigned 18 Aug 2016

MACKINLAY, Gavin William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born May 1957
Director
Appointed 01 Aug 2015
Resigned 03 Sept 2018

MCBREARTY, Michael Joseph

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1971
Director
Appointed 15 May 2015
Resigned 22 Dec 2023

MCCLELLAND, John Ferguson

Resigned
Strathclyde Business Park, BellshillML4 3PB
Born March 1945
Director
Appointed 01 Aug 2015
Resigned 15 Jan 2016

MCCULLOCH, Paul

Resigned
Cargen Tower, Garroch LoaningDG2 8PN
Born December 1967
Director
Appointed 26 Sept 2018
Resigned 15 Apr 2024

PARKER, Nicholas Giles Burley

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1969
Director
Appointed 01 Aug 2015
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

RENTON, Claire

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born August 1971
Director
Appointed 01 Jul 2016
Resigned 26 Sept 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

Persons with significant control

1

Alliance Community Partnership Limited

Active
Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

91

Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
6 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 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
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 March 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
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Resolution
22 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 May 2015
NEWINCIncorporation