ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub South West Scotland Limited

Hub South West Scotland Limited is an active company incorporated on 29 August 2012 with the registered office located in Glasgow, City of Glasgow. Hub South West Scotland Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC431389
Private limited company
Scottish Company
Age
13 years
Incorporated 29 August 2012
Size
Unreported
Confirmation
Submitted
Dated 24 June 2025 (4 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Address changed on 5 Sep 2025 (1 month ago)
Previous address was Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
Telephone
01698464550
Email
Unreported
People
Officers
10
Shareholders
13
Controllers (PSC)
1
Director • Civil Engineer • British • Lives in UK • Born in Jul 1966
Director • British • Lives in Scotland • Born in Apr 1981
Director • None • British • Lives in UK • Born in Nov 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1970
Director • British • Lives in Scotland • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alliance Community Partnership Limited
Andrew Kerr Bill, Scott Alan Brown, and 4 more are mutual people.
Active
Hub SW NHSL Holdco Limited
Craig Bernard Young, Dr William Mackie, and 4 more are mutual people.
Active
Hub SW NHSL Sub Hub Co Limited
Craig Bernard Young, Dr William Mackie, and 4 more are mutual people.
Active
Hub North Scotland Limited
Glenn Sinclair Pearce, Nial Watson Gemmell, and 1 more are mutual people.
Active
Aberdeen Community Health Care Village Limited
Glenn Sinclair Pearce, Nial Watson Gemmell, and 1 more are mutual people.
Active
Hub North Scotland (FWT) Limited
Glenn Sinclair Pearce, Nial Watson Gemmell, and 1 more are mutual people.
Active
Hub North Scotland (Alford) Limited
Glenn Sinclair Pearce, Nial Watson Gemmell, and 1 more are mutual people.
Active
Hub SW Greenfaulds Sub Hub Co Limited
Craig Bernard Young, Stewart William Small, and 1 more are mutual people.
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
£11.78M
Increased by £7.75M (+192%)
Turnover
£106.52M
Increased by £1.23M (+1%)
Employees
1
Same as previous period
Total Assets
£54.73M
Increased by £6.75M (+14%)
Total Liabilities
-£50.47M
Increased by £5.23M (+12%)
Net Assets
£4.26M
Increased by £1.52M (+55%)
Debt Ratio (%)
92%
Decreased by 2.06% (-2%)
Latest Activity
Group Accounts Submitted
27 Days Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 5 Sep 2025
Glenn Sinclair Pearce Resigned
3 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Mr Lee Richard Simmons Appointed
7 Months Ago on 6 Mar 2025
Scott Alan Brown Resigned
7 Months Ago on 6 Mar 2025
Mr Stewart William Small Details Changed
11 Months Ago on 25 Nov 2024
Mr Glenn Sinclair Pearce Appointed
1 Year Ago on 1 Oct 2024
Craig Bernard Young Resigned
1 Year 3 Months Ago on 1 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 25 Jun 2024
Get Credit Report
Discover Hub South West Scotland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Registered office address changed from Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 5 September 2025
Submitted on 5 Sep 2025
Termination of appointment of Glenn Sinclair Pearce as a director on 1 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 24 Jun 2025
Appointment of Mr Lee Richard Simmons as a director on 6 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Scott Alan Brown as a director on 6 March 2025
Submitted on 24 Mar 2025
Director's details changed for Mr Stewart William Small on 25 November 2024
Submitted on 3 Dec 2024
Appointment of Mr Glenn Sinclair Pearce as a director on 1 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Craig Bernard Young as a director on 1 July 2024
Submitted on 18 Sep 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year