Background WavePink WaveYellow Wave

HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED (SC573396)

HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED (SC573396) is an active UK company. incorporated on 10 August 2017. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED has been registered for 8 years. Current directors include CUNNINGHAM, Kevin Alistair, HANN, Ruth Mairi, SMALL, Stewart William and 1 others.

Company Number
SC573396
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 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, 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 (INVERURIE CAMPUS) HOLDINGS LIMITED

HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED is an active company incorporated on 10 August 2017 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

SC573396

LTD Company

Age

8 Years

Incorporated 10 August 2017

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 12 January 2026 (2 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

PO Box 17452 2 Lochside View Edinburgh EH12 1LB
From: 10 August 2017To: 20 March 2024
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Aug 20
Director Left
Aug 20
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 Joined
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

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
2 Lochside View, EdinburghEH12 1LB
Born July 1964
Director
Appointed 10 Aug 2017
Resigned 09 Mar 2018

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
2 Lochside View, EdinburghEH12 1LB
Born November 1964
Director
Appointed 10 Aug 2017
Resigned 09 Mar 2018

GEMMELL, Nial Watson

Resigned
Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 09 Mar 2018
Resigned 29 Feb 2024

MACDONALD, David

Resigned
Thistle Street, EdinburghEH2 1DF
Born February 1961
Director
Appointed 09 Mar 2018
Resigned 28 Jun 2024

MACKINLAY, Gavin William

Resigned
2 Lochside View, EdinburghEH12 1LB
Born May 1957
Director
Appointed 09 Mar 2018
Resigned 11 Apr 2019

MCGIRK, Paul James

Resigned
2 Lochside View, EdinburghEH12 1LB
Born July 1959
Director
Appointed 09 Mar 2018
Resigned 05 Jun 2020

MCVEY, Philip

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1960
Director
Appointed 10 Aug 2017
Resigned 05 Jun 2020

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 09 Mar 2018
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

2

Thistle Street, EdinburghEH2 1DF

Nature of Control

Significant influence or control
Notified 09 Mar 2018
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 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
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
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 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
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 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
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 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 Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 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 Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Incorporation Company
10 August 2017
NEWINCIncorporation