ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub West Scotland Limited

Hub West Scotland Limited is an active company incorporated on 6 July 2010 with the registered office located in Glasgow, City of Glasgow. Hub West Scotland Limited was registered 15 years ago.
Status
Active
Active since 12 years ago
Company No
SC381561
Private limited company
Scottish Company
Age
15 years
Incorporated 6 July 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 June 2025 (5 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
190 Cathedral Street
C/O City Of Glasgow College
Glasgow
G4 0RF
Scotland
Address changed on 10 Nov 2025 (29 days ago)
Previous address was 190 C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland
Telephone
01415302150
Email
Available in Endole App
People
Officers
9
Shareholders
10
Controllers (PSC)
1
Director • Depute Program Director, NHS Greater Gla • Scottish • Lives in UK • Born in Apr 1980
Director • Investments Director • British • Lives in Scotland • Born in Dec 1968
Director • Partnership Director • British • Lives in UK • Born in Feb 1971
Director • Development & Commercial Director • British • Lives in UK • Born in Aug 1970
Director • Consultant • British • Lives in UK • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Development Partnership (Scotland) Limited
Kevin Doyle, Tracey-Leigh Findlay, and 2 more are mutual people.
Active
The Ayrshire Hospice
Andrew James Baillie is a mutual person.
Active
Hub South East Scotland Limited
Nial Watson Gemmell is a mutual person.
Active
Hub North Scotland Limited
Nial Watson Gemmell is a mutual person.
Active
Aberdeen Community Health Care Village Limited
Nial Watson Gemmell is a mutual person.
Active
Hub East Central Scotland Limited
Nial Watson Gemmell is a mutual person.
Active
Hub South West Scotland Limited
Nial Watson Gemmell is a mutual person.
Active
Hub North Scotland (FWT) Limited
Nial Watson Gemmell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.57M
Decreased by £1.27M (-22%)
Turnover
£42.27M
Decreased by £2.89M (-6%)
Employees
17
Increased by 1 (+6%)
Total Assets
£14.62M
Increased by £1.45M (+11%)
Total Liabilities
-£12.79M
Increased by £1.16M (+10%)
Net Assets
£1.83M
Increased by £291K (+19%)
Debt Ratio (%)
87%
Decreased by 0.83% (-1%)
Latest Activity
Registered Address Changed
29 Days Ago on 10 Nov 2025
Mrs Annemarie O'donnell Details Changed
1 Month Ago on 3 Nov 2025
Mrs Angeline Robertson Details Changed
1 Month Ago on 3 Nov 2025
Iain Marley Details Changed
1 Month Ago on 3 Nov 2025
Tracey-Leigh Findlay Details Changed
1 Month Ago on 3 Nov 2025
Kevin Doyle Details Changed
1 Month Ago on 3 Nov 2025
Mr Andrew James Baillie Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Ms Kirsty Anne Stanners Appointed
3 Months Ago on 13 Aug 2025
Full Accounts Submitted
4 Months Ago on 15 Jul 2025
Get Credit Report
Discover Hub West Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrew James Baillie on 3 November 2025
Submitted on 13 Nov 2025
Director's details changed for Kevin Doyle on 3 November 2025
Submitted on 13 Nov 2025
Director's details changed for Tracey-Leigh Findlay on 3 November 2025
Submitted on 13 Nov 2025
Director's details changed for Mrs Angeline Robertson on 3 November 2025
Submitted on 13 Nov 2025
Director's details changed for Mrs Annemarie O'donnell on 3 November 2025
Submitted on 13 Nov 2025
Director's details changed for Iain Marley on 3 November 2025
Submitted on 13 Nov 2025
Registered office address changed from 190 C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF Scotland to 190 Cathedral Street C/O City of Glasgow College Glasgow G4 0RF on 10 November 2025
Submitted on 10 Nov 2025
Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to 190 C/O City of Glasgow College 190 Cathedral Street Glasgow G4 0RF on 3 November 2025
Submitted on 3 Nov 2025
Appointment of Ms Kirsty Anne Stanners as a director on 13 August 2025
Submitted on 19 Aug 2025
Full accounts made up to 31 March 2025
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year