ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Community Solutions (Hub West Scotland) Limited

Community Solutions (Hub West Scotland) Limited is an active company incorporated on 19 April 2012 with the registered office located in Edinburgh, City of Edinburgh. Community Solutions (Hub West Scotland) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC422297
Private limited company
Scottish Company
Age
13 years
Incorporated 19 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Address changed on 12 Dec 2023 (1 year 8 months ago)
Previous address was C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Accountant • British • Lives in UK • Born in Oct 1980
Director • Accountant • British • Lives in UK • Born in Jul 1978
Director • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morgan-Vinci Limited
Richard John Dixon and Mr Phillip Partridge are mutual people.
Active
Morgan Sindall Investments (Newport SDR) Limited
Richard John Dixon and Mr Phillip Partridge are mutual people.
Active
Community Solutions For Regeneration Limited
Richard John Dixon and Bina Tailor are mutual people.
Active
Community Solutions Management Services (Hub) Limited
Richard John Dixon and Bina Tailor are mutual people.
Active
Health Innovation Partners Limited
Richard John Dixon and Bina Tailor are mutual people.
Active
Health Innovation Partners (Oxleas) Limited
Richard John Dixon and Bina Tailor are mutual people.
Active
Morgan Sindall Investments Limited
Richard John Dixon is a mutual person.
Active
Community Solutions Partnership Services Limited
Richard John Dixon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £49.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£367.88K
Decreased by £16.36K (-4%)
Total Liabilities
-£602
Decreased by £116.14K (-99%)
Net Assets
£367.27K
Increased by £99.78K (+37%)
Debt Ratio (%)
0%
Decreased by 30.22% (-99%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 5 May 2025
Helen Mary Mason Resigned
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Clare Sheridan Resigned
1 Year 2 Months Ago on 27 Jun 2024
Mrs Helen Mary Mason Appointed
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
Ms Clare Sheridan Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 11 Dec 2023
Get Credit Report
Discover Community Solutions (Hub West Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 5 May 2025
Termination of appointment of Helen Mary Mason as a secretary on 22 April 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Appointment of Mrs Helen Mary Mason as a secretary on 27 June 2024
Submitted on 1 Jul 2024
Termination of appointment of Clare Sheridan as a secretary on 27 June 2024
Submitted on 1 Jul 2024
Confirmation statement made on 19 April 2024 with updates
Submitted on 24 Apr 2024
Secretary's details changed for Ms Clare Sheridan on 11 December 2023
Submitted on 12 Dec 2023
Registered office address changed from C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY to C/O Anderson Strathern Llp 58 Morrison St Edinburgh EH3 8BP on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year