Background WavePink WaveYellow Wave

HUB SW LARGS DBFM CO LIMITED (SC529516)

HUB SW LARGS DBFM CO LIMITED (SC529516) is an active UK company. incorporated on 14 March 2016. with registered office in Bellshill. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. HUB SW LARGS DBFM CO LIMITED has been registered for 10 years. Current directors include CREE, Laurence, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi and 2 others.

Company Number
SC529516
Status
active
Type
ltd
Incorporated
14 March 2016
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
CREE, Laurence, 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 LARGS DBFM CO LIMITED

HUB SW LARGS DBFM CO LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Bellshill. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. HUB SW LARGS DBFM CO LIMITED was registered 10 years ago.(SIC: 64910)

Status

active

Active since 10 years ago

Company No

SC529516

LTD Company

Age

10 Years

Incorporated 14 March 2016

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 23 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
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: 28 July 2017To: 6 June 2024
Suite 1a Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3PB United Kingdom
From: 14 March 2016To: 28 July 2017
Timeline

37 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Aug 17
Director Joined
Dec 17
Loan Secured
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
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 Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

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

CREE, Laurence

Active
Main Street, InverclydePA16 0AX
Born May 1977
Director
Appointed 06 Sept 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 13 May 2016

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
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 Apr 2016
Resigned 03 Sept 2018

BAULK, Yvonne

Resigned
Cunningham House, IrvineKA12 8EE
Born October 1968
Director
Appointed 26 Jun 2019
Resigned 03 Jan 2022

BROWN, Scott Alan

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born March 1976
Director
Appointed 13 May 2016
Resigned 24 Jun 2019

FRIEL, Laura

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born November 1963
Director
Appointed 13 May 2016
Resigned 26 Jun 2019

GEMMELL, Nial Watson

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

HAMMOND, David William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1983
Director
Appointed 16 Feb 2022
Resigned 28 Mar 2024

HOPE, John Alexander

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born January 1957
Director
Appointed 13 May 2016
Resigned 31 Jul 2017

MACKINLAY, Gavin William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born May 1957
Director
Appointed 13 May 2016
Resigned 03 Sept 2018

MCBREARTY, Michael Joseph

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1971
Director
Appointed 14 Mar 2016
Resigned 22 Dec 2023

PARKER, Nicholas Giles Burley

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1969
Director
Appointed 13 May 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

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 Largs Holdco Limited

Active
Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 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
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 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
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
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
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
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
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
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
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Second Filing Of Director Termination With Name
7 May 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment 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
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
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
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
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Resolution
26 May 2016
RESOLUTIONSResolutions
Resolution
26 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Incorporation Company
14 March 2016
NEWINCIncorporation