HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED
Overview
| Company Name | HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC471571 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED located?
| Registered Office Address | C/O Foresight Group Clarence House 131-135 George Street EH2 4JS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUB WEST SCOTLAND MIDCO (NO.2) LIMITED | Mar 04, 2014 | Mar 04, 2014 |
What are the latest accounts for HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Appointment of Mr Stewart William Small as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Ruth Mairi Hann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alastair William Nicol as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gordon James Shirreff as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on Jul 25, 2023 | 1 pages | AD01 | ||
Appointment of Mr James Thomas Lloyd as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Notification of Blackmead Hub West Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Bina Tailor as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of John William Dryburgh as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard John Dixon as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||
Cessation of Wellspring Partnership Limited as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Marion Grey Easton Speirs as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Registered office address changed from 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG United Kingdom to The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU on Mar 23, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Bina Tailor on Dec 30, 2021 | 2 pages | CH01 | ||
Who are the officers of HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANN, Ruth Mairi | Director | 91 Haymarket Terrace EH12 5HE Edinburgh Sft, Fourth Floor United Kingdom | Scotland | British | 289345220001 | |||||||||
| LLOYD, James Thomas | Director | 9th Floor, Cobalt Square 83-85 Hagley Road B16 8QG Birmingham Gbpartnerships Group England | United Kingdom | British | 279200720001 | |||||||||
| NICOL, Alastair William | Director | Fourth Floor, 91 Haymarket Terrace EH12 5HE Edinburgh The Scottish Futures Trust United Kingdom | United Kingdom | British | 183296710001 | |||||||||
| SMALL, Stewart William | Director | Aldersgate Street 3rd Floor, South Building EC1A 4HD London 200 United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 197775900001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 Wales |
| 114724080001 | ||||||||||
| BADHAM, Nigel Paul | Director | Old Jewry 6th Floor EC2R 8DN London 8 England | England | British | 194593210009 | |||||||||
| BAILLIE, Andrew James | Director | Gartnavel Royal Hospital 1055 Great Western Road G12 0XH Glasgow Admin Building United Kingdom | United Kingdom | Scottish | 292562370001 | |||||||||
| CAMPBELL, Colin Malcolm | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | 76823200003 | |||||||||
| CURRAN, Anthony | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | Uk | British | 204831270002 | |||||||||
| DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 267912110017 | |||||||||
| DREW, Richard Stephen | Director | Adastral Park IP5 3RE Ipswich Columba House England England | United Kingdom | British | 111864530002 | |||||||||
| DRYBURGH, John William | Director | Rowan House North 1 The Professional Quarter SY2 6LG Shrewsbury Cbsl Accountants Shropshire United Kingdom | United Kingdom | British | 109305470002 | |||||||||
| ERLAM, Westley Alan | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 279666060001 | |||||||||
| FARLEY, George Peter | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 123834510001 | |||||||||
| GEMMELL, Nial Watson | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust Scotland Scotland | Scotland | British | 176999390001 | |||||||||
| GOURLAY, Alastair Graham | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 58686920001 | |||||||||
| HARROP, Benjamin James | Director | 6th Floor W1W 3ET London 8 Old Jewry | United Kingdom | British | 168494030003 | |||||||||
| HOPE, John Alexander | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British | 71318590003 | |||||||||
| KING, James Leonard | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British | 181479290001 | |||||||||
| LANE, David George | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | 160668630001 | |||||||||
| LOUDON, David Wilson | Director | Corporate Headquarters Gartnavel Royal Hospital G12 0XH Glasgow Nhs Greater Glasgow & Clyde Scotland | Scotland | British | 205510650001 | |||||||||
| MACDONALD, Andrew Edward Douglas | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 154478030001 | |||||||||
| MATTHEWS, William Stewart | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | Scotland | British | 69372990001 | |||||||||
| MCCROSSAN, Margaret Brown Porteous | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British | 179597170001 | |||||||||
| OTTI, Henry | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | 259088930001 | |||||||||
| POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 121982700003 | |||||||||
| RICHARDSON, Ben Peter | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 206173220001 | |||||||||
| SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | 126881800002 | |||||||||
| SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | 126881800002 | |||||||||
| SHIRREFF, Gordon James | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust Scotland Scotland | United Kingdom | British | 220299710001 | |||||||||
| SPEIRS, Marion Grey Easton | Director | Gartnavel Royal Hospital 1055 Great Western Road G12 0XH Glasgow Admin Building United Kingdom | United Kingdom | British | 257225500001 | |||||||||
| TAILOR, Bina | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 276656960001 | |||||||||
| TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 249256530001 |
Who are the persons with significant control of HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackmead Hub West Limited | Jun 20, 2023 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wellspring Partnership Limited | Apr 06, 2016 | 1 Rutland Court EH3 8EY Edinburgh C/O Anderson Strathern United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0