HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED: Filings

  • Overview

    Company NameHUB WEST SCOTLAND HOLDCO (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC471571
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr James Thomas Lloyd on Feb 05, 2026

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Appointment of Mr Stewart William Small as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Mar 04, 2024 with updates

    5 pagesCS01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mrs Ruth Mairi Hann as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Alastair William Nicol as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Gordon James Shirreff as a director on Nov 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    15 pagesAA

    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 pagesAD01

    Appointment of Mr James Thomas Lloyd as a director on Jun 20, 2023

    2 pagesAP01

    Notification of Blackmead Hub West Limited as a person with significant control on Jun 20, 2023

    2 pagesPSC02

    Termination of appointment of Bina Tailor as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of John William Dryburgh as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Richard John Dixon as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Clare Sheridan as a secretary on Jun 20, 2023

    1 pagesTM02

    Cessation of Wellspring Partnership Limited as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Termination of appointment of Marion Grey Easton Speirs as a director on Jun 15, 2023

    1 pagesTM01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    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 pagesAD01

    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