Background WavePink WaveYellow Wave

HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED (SC564305)

HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED (SC564305) is an active UK company. incorporated on 25 April 2017. with registered office in Stirling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED has been registered for 8 years. Current directors include COOK, Allan Cameron, FARQUHAR, Morag McKinnon, HANN, Ruth Mairi and 3 others.

Company Number
SC564305
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Robertson House, Stirling, FK9 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOK, Allan Cameron, FARQUHAR, Morag McKinnon, HANN, Ruth Mairi, LOWE, Paul, PAUL, Alan Sutherland, WHYTESIDE, Caroline Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED

HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Stirling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC564305

LTD Company

Age

8 Years

Incorporated 25 April 2017

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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Robertson House Castle Business Park Stirling, FK9 4TZ,

Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Owner Exit
Apr 19
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Apr 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
Owner Exit
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

AMBER BLUE EAST CENTRAL LIMITED

Active
Castle Business Park, StirlingFK9 4TZ
Corporate secretary
Appointed 25 Apr 2017

COOK, Allan Cameron

Active
3 More London Riverside, LondonSE1 2AQ
Born May 1972
Director
Appointed 25 Apr 2017

FARQUHAR, Morag McKinnon

Active
Stirling Health & Care Village, StirlingFK8 2AU
Born December 1964
Director
Appointed 18 Sept 2025

HANN, Ruth Mairi

Active
Forth Floor, 91 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

CAMPBELL, Colin Malcolm

Resigned
Castle Business Park, StirlingFK9 4TZ
Born June 1958
Director
Appointed 10 Nov 2017
Resigned 28 Nov 2017

CRAWFORD, Stephen

Resigned
Kinnoull Street, PerthPH1 5GD
Born April 1966
Director
Appointed 16 Nov 2017
Resigned 03 Oct 2025

FLETCHER, Dylan

Resigned
Pirnhall Business Park, StirlingFK7 8HW
Born January 1971
Director
Appointed 25 Apr 2017
Resigned 12 Dec 2024

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 May 2024
Resigned 30 Sept 2024

HOPE, John Alexander

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

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 25 Apr 2017
Resigned 18 Dec 2020

ROBERTSON, Elliot Cardno

Resigned
Castle Business Park, StirlingFK9 4TZ
Born December 1973
Director
Appointed 10 Mar 2021
Resigned 08 May 2024

Persons with significant control

3

1 Active
2 Ceased
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 25 Apr 2017
Ceased 17 Jun 2025
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 25 Apr 2017
The Castle Business Park, StirlingFK9 4TZ

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

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
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 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
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Shortened
18 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2017
NEWINCIncorporation