Background WavePink WaveYellow Wave

HUB SW EALC DBFM CO LIMITED (SC507628)

HUB SW EALC DBFM CO LIMITED (SC507628) is an active UK company. incorporated on 4 June 2015. with registered office in Bellshill. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. HUB SW EALC DBFM CO LIMITED has been registered for 10 years. Current directors include BURNSIDE, Angela, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi and 3 others.

Company Number
SC507628
Status
active
Type
ltd
Incorporated
4 June 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
BURNSIDE, Angela, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, KENNEDY, Andrew James, 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 EALC DBFM CO LIMITED

HUB SW EALC DBFM CO LIMITED is an active company incorporated on 4 June 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 EALC DBFM CO LIMITED was registered 10 years ago.(SIC: 64910)

Status

active

Active since 10 years ago

Company No

SC507628

LTD Company

Age

10 Years

Incorporated 4 June 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 13 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 17 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HUB SW EALC SUB HUB CO LIMITED
From: 4 June 2015To: 11 January 2016
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: 27 June 2024
Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom
From: 4 June 2015To: 31 July 2017
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
May 21
Director Joined
May 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

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

BURNSIDE, Angela

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born February 1973
Director
Appointed 01 Oct 2022

CUNNINGHAM, Kevin Alistair

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

HANN, Ruth Mairi

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

KENNEDY, Andrew James

Active
London Road, AyrKA7 3BU
Born June 1971
Director
Appointed 22 Jan 2016

NICOL, Alastair William

Active
Thistle Street, EdinburghEH2 1DF
Born May 1965
Director
Appointed 22 Jan 2016

SMALL, Stewart William

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

BROWN, Lauren

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 04 Mar 2024
Resigned 01 Nov 2025

RADULESCU, Daniela

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 03 Sept 2018
Resigned 04 Mar 2024

THAKRAR, Amit Rishi Jaysukh

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 17 Nov 2015
Resigned 03 Sept 2018

BENSON, Ian Andrew

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

FAIRBANK, Graham Bruce

Resigned
Tempsford Hall, Beds
Born June 1974
Director
Appointed 20 Jan 2016
Resigned 07 Apr 2016

GEMMELL, Nial Watson

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

HOPE, John Alexander

Resigned
Thistle Street, EdinburghEH2 1DF
Born January 1957
Director
Appointed 22 Jan 2016
Resigned 31 Jul 2017

LEWIS, Catherine Victoria

Resigned
High West, DumfriesDG1 4TG
Born September 1968
Director
Appointed 20 Jan 2016
Resigned 19 Feb 2016

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 22 Jan 2016
Resigned 03 Sept 2018

MCBREARTY, Michael Joseph

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1971
Director
Appointed 04 Jun 2015
Resigned 22 Dec 2023

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 22 Jan 2016
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

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

Persons with significant control

1

Hub Sw Ealc Holdco Limited

Active
Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination 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
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 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
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 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 Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 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
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
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Incorporation Company
4 June 2015
NEWINCIncorporation