Background WavePink WaveYellow Wave

HUB SW QMA HOLD CO LIMITED (SC567469)

HUB SW QMA HOLD CO LIMITED (SC567469) is an active UK company. incorporated on 31 May 2017. with registered office in Bellshill. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HUB SW QMA HOLD CO LIMITED has been registered for 8 years. Current directors include BRAIDWOOD, Kevin, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi and 2 others.

Company Number
SC567469
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Avondale House Suites 1b-1e, Phoenix Crescent, Bellshill, ML4 3NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BRAIDWOOD, Kevin, CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, NICOL, Alastair William, SMALL, Stewart William
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB SW QMA HOLD CO LIMITED

HUB SW QMA HOLD CO LIMITED is an active company incorporated on 31 May 2017 with the registered office located in Bellshill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HUB SW QMA HOLD CO LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

SC567469

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 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: 12 June 2024
Suite 1a, Willow House Strathclyde Business Park Kestrel View Bellshill Lanarkshire ML4 3PB United Kingdom
From: 31 May 2017To: 31 July 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Share Issue
Nov 17
Director Joined
Dec 17
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
1
Funding
29
Officers
1
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

BRAIDWOOD, Kevin

Active
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born October 1961
Director
Appointed 01 Jul 2025

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 08 Nov 2017

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 07 Aug 2025

GALLON, Alexander William

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 07 Aug 2025
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
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 03 Nov 2017
Resigned 03 Sept 2018

BENSON, Ian Andrew

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born December 1980
Director
Appointed 05 Dec 2018
Resigned 20 Dec 2019

GEMMELL, Nial Watson

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

GILLIES, Donald Martin

Resigned
Wellington Square, AyrKA7 1DR
Born May 1965
Director
Appointed 08 Nov 2017
Resigned 14 Sept 2022

MACKINLAY, Gavin William

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born May 1957
Director
Appointed 31 May 2017
Resigned 03 Sept 2018

MCBREARTY, Michael Joseph

Resigned
Phoenix Crescent, BellshillML4 3NJ
Born July 1971
Director
Appointed 31 May 2017
Resigned 22 Dec 2023

NEWALL, Michael, Director

Resigned
Suites 1b-1e, Phoenix Crescent, BellshillML4 3NJ
Born January 1962
Director
Appointed 13 Oct 2022
Resigned 01 Jul 2025

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 03 Nov 2017
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 08 Nov 2017
Resigned 05 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

2

1 Active
1 Ceased
11-15 Thistle Street, EdinburghEH2 1DF

Nature of Control

Significant influence or control
Notified 09 Nov 2017
Ceased 31 May 2018
Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
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
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination 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
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 December 2017
RESOLUTIONSResolutions
Resolution
21 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Incorporation Company
31 May 2017
NEWINCIncorporation