Background WavePink WaveYellow Wave

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED (SC523047)

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED (SC523047) is an active UK company. incorporated on 22 December 2015. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED has been registered for 10 years. Current directors include CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, MCGIRK, Paul James and 3 others.

Company Number
SC523047
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, MCGIRK, Paul James, MCVEY, Philip, SMALL, Stewart William, WHYTESIDE, Caroline Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED

HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

SC523047

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 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 Scotland
From: 23 February 2016To: 6 March 2018
PO Box 17452 2 Lochside View Edinburgh EH12 1LB
From: 22 December 2015To: 23 February 2016
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CUNNINGHAM, Kevin Alistair

Active
2 Lochside View, EdinburghEH12 9DH
Born January 1982
Director
Appointed 02 Oct 2025

HANN, Ruth Mairi

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

MCGIRK, Paul James

Active
2 Lochside View, EdinburghEH12 9DH
Born July 1959
Director
Appointed 23 Feb 2016

MCVEY, Philip

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1960
Director
Appointed 22 Dec 2015

SMALL, Stewart William

Active
Cobalt Square, BirminghamB16 8QG
Born August 1975
Director
Appointed 22 Dec 2022

WHYTESIDE, Caroline Jane

Active
91 Haymarket Terrace, EdinburghEH12 5HD
Born December 1963
Director
Appointed 01 Jul 2024

ANDERSON, Derek Orr

Resigned
Lochside View, EdinburghEH12 1LB
Born July 1964
Director
Appointed 22 Dec 2015
Resigned 23 Feb 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
Lochside View, EdinburghEH12 1LB
Born November 1964
Director
Appointed 22 Dec 2015
Resigned 23 Feb 2016

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 16 Nov 2017
Resigned 29 Feb 2024

HOPE, John Alexander

Resigned
Thistle Place, AberdeenAB10 1UZ
Born January 1957
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2017

MACDONALD, David

Resigned
2 Lochside View, EdinburghEH12 9DH
Born February 1961
Director
Appointed 14 Dec 2016
Resigned 28 Jun 2024

MACKINLAY, Gavin William

Resigned
2 Lochside View, EdinburghEH12 1LB
Born May 1957
Director
Appointed 23 Feb 2016
Resigned 11 Apr 2019

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1982
Director
Appointed 22 Dec 2022
Resigned 08 Nov 2024

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 1LB
Born October 1982
Director
Appointed 11 Apr 2019
Resigned 22 Dec 2022

O'BRIEN, Kirsty

Resigned
2 Lochside View, EdinburghEH12 1LB
Born October 1982
Director
Appointed 19 Jan 2017
Resigned 11 Apr 2019

PEARCE, Glenn Sinclair

Resigned
South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 08 Nov 2024
Resigned 02 Oct 2025

Persons with significant control

3

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
2 Lochside View, EdinburghEH12 1LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
11-15 Thistle Street, EdinburghEH2 1DF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 July 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
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 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
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
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 Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Incorporation Company
22 December 2015
NEWINCIncorporation