Background WavePink WaveYellow Wave

NESCAN HUB LIMITED (SC708608)

NESCAN HUB LIMITED (SC708608) is an active UK company. incorporated on 6 September 2021. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NESCAN HUB LIMITED has been registered for 4 years. Current directors include BURGOS AGUILERA, Ainhoa, CHAPMAN, Margaret Frances Mary, INNES, David Andrew and 6 others.

Company Number
SC708608
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2021
Age
4 years
Address
The James Hutton Institute, Aberdeen, AB15 8QH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURGOS AGUILERA, Ainhoa, CHAPMAN, Margaret Frances Mary, INNES, David Andrew, KOHNERT, Jorg, NEEDHAM, Gillian, PRICE, Adam Huw, Dr, SHARMA, Shaleen, SUTHERLAND, Lee-Ann, WILSON, Keith Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESCAN HUB LIMITED

NESCAN HUB LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NESCAN HUB LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

SC708608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 6 September 2021

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 17 December 2025 (3 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NESCAN HUB CIC
From: 6 September 2021To: 30 May 2024
Contact
Address

The James Hutton Institute Craigiebuckler Aberdeen, AB15 8QH,

Previous Addresses

3 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland
From: 6 September 2021To: 23 November 2023
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

BURGOS AGUILERA, Ainhoa

Active
Sunnybank Road, AberdeenAB24 3NG
Born January 2000
Director
Appointed 09 Feb 2024

CHAPMAN, Margaret Frances Mary

Active
Anderson Road, AberdeenAB24 4DA
Born June 1979
Director
Appointed 01 Nov 2022

INNES, David Andrew

Active
Gray Street, AberdeenAB10 6JE
Born September 1958
Director
Appointed 05 Aug 2023

KOHNERT, Jorg

Active
Golfview Road, AberdeenAB15 9DQ
Born January 1959
Director
Appointed 09 Feb 2024

NEEDHAM, Gillian

Active
Tarland, AboyneAB34 4UX
Born December 1957
Director
Appointed 06 Sept 2021

PRICE, Adam Huw, Dr

Active
Deeside Gardens, AberdeenAB15 7PN
Born March 1964
Director
Appointed 06 Sept 2021

SHARMA, Shaleen

Active
Craigiebuckler, AberdeenAB15 8QH
Born May 1996
Director
Appointed 05 Jan 2026

SUTHERLAND, Lee-Ann

Active
Greystones, EllonAB41 8JX
Born May 1972
Director
Appointed 02 Sept 2024

WILSON, Keith Robert

Active
Craigiebuckler, AberdeenAB15 8QH
Born November 1979
Director
Appointed 03 Feb 2026

BUCK, Kirsten

Resigned
Hazledene Road, AberdeenAB15 8AU
Born March 1989
Director
Appointed 15 Feb 2024
Resigned 14 Jun 2025

DONALD, Bruce

Resigned
Hayton Road, AberdeenAB24 2RN
Born June 1995
Director
Appointed 28 Feb 2024
Resigned 18 Jul 2024

HAGUE, Alice, Dr

Resigned
Hillview Terrace, AberdeenAB15 9HJ
Born March 1974
Director
Appointed 17 Oct 2022
Resigned 18 Sept 2023

OLIVER, Christopher David

Resigned
Douglas Terrace, DundeeDD3 6HN
Born March 1961
Director
Appointed 27 Jan 2023
Resigned 04 Jun 2025

PATERSON, Sue Jane

Resigned
Wood Of Arbeadie, BanchoryAB31 4EP
Born July 1956
Director
Appointed 06 Sept 2021
Resigned 31 Jan 2023

SHAPOVALOVA, Daria

Resigned
Craigiebuckler, AberdeenAB15 8QH
Born January 1992
Director
Appointed 02 Sept 2024
Resigned 05 Jan 2026

STUART, Alison

Resigned
Craigiebuckler, AberdeenAB15 8QH
Born February 1974
Director
Appointed 06 Sept 2021
Resigned 21 Mar 2024

URQUHART, Hugh Campbell

Resigned
Macaulay Park, AberdeenAB15 8FR
Born February 1968
Director
Appointed 17 Oct 2022
Resigned 04 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Ms Alison Stuart

Ceased
Craigiebuckler, AberdeenAB15 8QH
Born February 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 21 Mar 2024

Mrs Sue Jane Paterson

Ceased
Wood Of Arbeadie, BanchoryAB31 4EP
Born July 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 31 Jan 2023

Dr. Adam Huw Price

Active
Deeside Gardens, AberdeenAB15 7PP
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2021

Gillian Needham

Active
Tarland, AboyneAB34 4UX
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Certificate Change Of Name Company
30 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
30 May 2024
CICCONCICCON
Resolution
29 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Incorporation Community Interest Company
6 September 2021
CICINCCICINC