ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub South East Scotland Limited

Hub South East Scotland Limited is an active company incorporated on 14 June 2010 with the registered office located in Edinburgh, City of Edinburgh. Hub South East Scotland Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC380319
Private limited company
Scottish Company
Age
15 years
Incorporated 14 June 2010
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 16 June 2025 (6 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
United Kingdom
Address changed on 12 Dec 2025 (28 days ago)
Previous address was 8 Melville Street Edinburgh EH3 7NS United Kingdom
Telephone
01312260900
Email
Available in Endole App
People
Officers
8
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1960
Director • Surveyor • British • Lives in Scotland • Born in Mar 1960
Director • Business Development Manager • British • Lives in Scotland • Born in Jul 1959
Director • Construction Consultancy Partner • Lives in Scotland • Born in May 1967
Director • British • Lives in UK • Born in Oct 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Gillespie's Campus Subhub Holdings Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 5 more are mutual people.
Active
James Gillespie's Campus Subhub Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 5 more are mutual people.
Active
Reh Phase 1 Subhub Holdings Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 4 more are mutual people.
Active
LBP DBFM Holdco Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 4 more are mutual people.
Active
Reh Phase 1 Subhub Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 4 more are mutual people.
Active
LBP Dbfmco Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 4 more are mutual people.
Active
Newbattle DBFM Holdco Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 3 more are mutual people.
Active
KHS DBFM Holdco Limited
Galliford Try Secretariat Services Limited, Andrew Stephen Bone, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.26M
Increased by £2.61M (+56%)
Turnover
£78.73M
Increased by £19.9M (+34%)
Employees
Unreported
Same as previous period
Total Assets
£48.97M
Increased by £5.66M (+13%)
Total Liabilities
-£47.45M
Increased by £5.86M (+14%)
Net Assets
£1.51M
Decreased by £202K (-12%)
Debt Ratio (%)
97%
Increased by 0.87% (+1%)
Latest Activity
Registered Address Changed
28 Days Ago on 12 Dec 2025
Mr Paul James Mcgirk Details Changed
1 Month Ago on 2 Dec 2025
Confirmation Submitted
6 Months Ago on 25 Jun 2025
Mr Nial Watson Gemmell Details Changed
7 Months Ago on 6 Jun 2025
Mr Paul James Mcgirk Details Changed
7 Months Ago on 28 May 2025
Mr Kevin James Bradley Details Changed
7 Months Ago on 28 May 2025
Mr Philip Mcvey Details Changed
7 Months Ago on 28 May 2025
Group Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Jul 2024
Colin Malcolm Campbell Resigned
1 Year 10 Months Ago on 29 Feb 2024
Get Credit Report
Discover Hub South East Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS United Kingdom to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 12 December 2025
Submitted on 12 Dec 2025
Director's details changed for Mr Paul James Mcgirk on 2 December 2025
Submitted on 3 Dec 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 25 Jun 2025
Director's details changed for Mr Nial Watson Gemmell on 6 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Paul James Mcgirk on 28 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Philip Mcvey on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Kevin James Bradley on 28 May 2025
Submitted on 28 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Confirmation statement made on 16 June 2024 with no updates
Submitted on 4 Jul 2024
Termination of appointment of Colin Malcolm Campbell as a director on 29 February 2024
Submitted on 23 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year