ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub SW Greenfaulds Sub Hub Co Limited

Hub SW Greenfaulds Sub Hub Co Limited is an active company incorporated on 23 May 2014 with the registered office located in Bellshill, Lanarkshire. Hub SW Greenfaulds Sub Hub Co Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
SC478291
Private limited company
Scottish Company
Age
11 years
Incorporated 23 May 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (3 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Avondale House Suites 1b-1e, Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Address changed on 5 Jun 2024 (1 year 3 months ago)
Previous address was Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
Telephone
01698 464550
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1978
Director • British • Lives in UK • Born in Aug 1980
Director • British • Lives in Scotland • Born in Apr 1981
Director • British • Lives in UK • Born in Aug 1970
Director • British • Lives in Scotland • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hub SW Greenfaulds Holdco Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 5 more are mutual people.
Active
Hub SW Cumbernauld Holdco Limited
Ruth Mairi Hann, Glenn Sinclair Pearce, and 5 more are mutual people.
Active
Hub SW Cumbernauld DBFM Co Limited
Ruth Mairi Hann, Glenn Sinclair Pearce, and 5 more are mutual people.
Active
Hub SW NHSL Holdco Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 more are mutual people.
Active
Hub SW NHSL Sub Hub Co Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 more are mutual people.
Active
Hub SW Ayr Holdco Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 more are mutual people.
Active
Hub SW Ayr DBFM Co Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 more are mutual people.
Active
Hub SW Dalbeattie Holdco Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 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
£1.84M
Increased by £528K (+40%)
Turnover
£707K
Increased by £73K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£30.55M
Decreased by £151K (-0%)
Total Liabilities
-£26.79M
Decreased by £907K (-3%)
Net Assets
£3.75M
Increased by £756K (+25%)
Debt Ratio (%)
88%
Decreased by 2.52% (-3%)
Latest Activity
Mr Alexander William Gallon Appointed
23 Days Ago on 14 Aug 2025
Lauren Brown Resigned
23 Days Ago on 14 Aug 2025
Small Accounts Submitted
1 Month Ago on 9 Jul 2025
Glenn Sinclair Pearce Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Mr Stewart William Small Details Changed
9 Months Ago on 25 Nov 2024
Mr Glenn Sinclair Pearce Appointed
11 Months Ago on 1 Oct 2024
Small Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Craig Bernard Young Resigned
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Get Credit Report
Discover Hub SW Greenfaulds Sub Hub Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lauren Brown as a secretary on 14 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Alexander William Gallon as a secretary on 14 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Glenn Sinclair Pearce as a director on 1 July 2025
Submitted on 10 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 29 May 2025
Director's details changed for Mr Stewart William Small on 25 November 2024
Submitted on 5 Dec 2024
Appointment of Mr Glenn Sinclair Pearce as a director on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Craig Bernard Young as a director on 1 July 2024
Submitted on 1 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 8 Jul 2024
Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 5 June 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year