ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub SW Ealc Holdco Limited

Hub SW Ealc Holdco Limited is an active company incorporated on 4 June 2015 with the registered office located in Bellshill, Lanarkshire. Hub SW Ealc Holdco Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
SC507626
Private limited company
Scottish Company
Age
10 years
Incorporated 4 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (2 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 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 27 Jun 2024 (1 year 2 months ago)
Previous address was Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Director • Hub Support Director • British • Lives in UK • Born in May 1965
Director • British • Lives in UK • Born in Feb 1973
Director • British • Lives in Scotland • Born in Jun 1972
Director • Head Of Facilities And Property Manageme • British • Lives in Scotland • Born in Jun 1971
Director • British • Lives in UK • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hub SW Ealc DBFM Co Limited
Glenn Sinclair Pearce, Mr Andrew James Kennedy, 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 Greenfaulds Sub Hub Co Limited
Glenn Sinclair Pearce, Mr Alastair William Nicol, and 3 more are mutual people.
Active
Hub SW Greenfaulds Holdco 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.94M
Decreased by £37.68K (-1%)
Total Liabilities
-£3.94M
Decreased by £37.68K (-1%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Glenn Sinclair Pearce Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Small Accounts Submitted
2 Months Ago on 13 Jun 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
Craig Bernard Young Resigned
1 Year 2 Months Ago on 1 Jul 2024
Small Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Lauren Brown Appointed
1 Year 6 Months Ago on 4 Mar 2024
Get Credit Report
Discover Hub SW Ealc Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Glenn Sinclair Pearce as a director on 1 July 2025
Submitted on 11 Jul 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 24 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 13 Jun 2025
Director's details changed for Mr Stewart William Small on 25 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Craig Bernard Young as a director on 1 July 2024
Submitted on 2 Oct 2024
Appointment of Mr Glenn Sinclair Pearce as a director on 1 October 2024
Submitted on 1 Oct 2024
Confirmation statement made on 17 June 2024 with no updates
Submitted on 28 Jun 2024
Accounts for a small company made up to 31 December 2023
Submitted on 28 Jun 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 27 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Daniela Radulescu as a secretary on 4 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year