CompanyTrack
H

HUB SOUTH EAST SCOTLAND LIMITED

Active Edinburgh

Construction of other civil engineering projects n.e.c.

0 employees Website
Construction of other civil engineering projects n.e.c.
H

HUB SOUTH EAST SCOTLAND LIMITED

Construction of other civil engineering projects n.e.c.

Founded 14 Jun 2010 Active Edinburgh, United Kingdom 0 employees hubsoutheastscotland.co.uk
Construction of other civil engineering projects n.e.c.
Accounts Submitted 15 Oct 2024
Confirmation Statement Submitted 25 Jun 2025
Net assets £1.51M £201.28K 2023 year on year
Total assets £48.97M £5.66M 2023 year on year
Total Liabilities £47.45M £5.86M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 2 Lochside View Edinburgh EH12 9DH United Kingdom

Office (Edinburgh)

8 Melville St, Edinburgh EH3 7NS

Credit Report

Discover HUB SOUTH EAST SCOTLAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£7.26M

Increased by £2.61M (+56%)

Net Assets

£1.51M

Decreased by £201.28k (-12%)

Total Liabilities

£47.45M

Increased by £5.86M (+14%)

Turnover

£78.73M

Increased by £19.90M (+34%)

Employees

N/A

Debt Ratio

97%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 21 resigned
Status
Andrew Stephen BoneDirectorScottishUnited Kingdom5425 May 2021Active
Galliford Try Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown1 Mar 2012Active
Kevin James BradleyDirectorBritishScotland5830 Jul 2010Active
Nial Watson GemmellDirectorBritishScotland5722 Nov 2017Active
Paul BrewerDirectorBritishScotland651 Jul 2018Active
Paul James McgirkDirectorBritishScotland6630 Jul 2010Active
Philip McveyDirectorBritishScotland657 Sept 2015Active
Steven John McgheeDirectorBritishUnited Kingdom424 Jul 2023Active

Shareholders

Shareholders (11)

West Lothian Council
3.3%
33323 Jun 2016
The Scottish Borders Council
3.3%
33323 Jun 2016
The Midlothian Council
3.3%
33323 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Space Scotland Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SPACE SCOTLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GALLIFORD TRY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUB SOUTH EAST SCOTLAND LIMITED Current Company
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Dec 2025OfficersChange to director Mr Paul James Mcgirk on 2025-12-02View(2 pages)
25 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-16 with no updatesView(3 pages)
6 Jun 2025OfficersChange to director Mr Nial Watson Gemmell on 2025-06-06View(2 pages)
29 May 2025OfficersChange to director Mr Paul James Mcgirk on 2025-05-28View(2 pages)
12 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Dec 2025 Officers

Change to director Mr Paul James Mcgirk on 2025-12-02

25 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-16 with no updates

6 Jun 2025 Officers

Change to director Mr Nial Watson Gemmell on 2025-06-06

29 May 2025 Officers

Change to director Mr Paul James Mcgirk on 2025-05-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 12 Dec 2025

Change to director Mr Paul James Mcgirk on 2025-12-02

2 months ago on 3 Dec 2025

Confirmation statement made on 2025-06-16 with no updates

7 months ago on 25 Jun 2025

Change to director Mr Nial Watson Gemmell on 2025-06-06

8 months ago on 6 Jun 2025

Change to director Mr Paul James Mcgirk on 2025-05-28

8 months ago on 29 May 2025