HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC471577
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HUB WEST SCOTLAND PROJECT COMPANY (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 AddressNo

    What are the latest accounts for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Cessation of Aviva Public Private Finance Limited as a person with significant control on Dec 02, 2025

    1 pagesPSC07

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

    21 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

    22 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 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

    22 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

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

    1 pagesTM01

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

    2 pagesAP01

    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

    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

    22 pagesAA

    Change of details for Hub West Scotland Holdco (No.2) Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Registered office address changed from , 6th Floor Merchant Exchange, 20 Bell Street, Glasgow, G1 1LG, United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on Mar 23, 2022

    1 pagesAD01

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Bina Tailor on Dec 30, 2021

    2 pagesCH01

    Who are the officers of HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANN, Ruth Mairi
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Sft, Fourth Floor
    United Kingdom
    Director
    91 Haymarket Terrace
    EH12 5HE Edinburgh
    Sft, Fourth Floor
    United Kingdom
    ScotlandBritish289345220001
    LLOYD, James Thomas
    Clarence House
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group
    United Kingdom
    Director
    Clarence House
    131-135 George Street
    EH2 4JS Edinburgh
    C/O Foresight Group
    United Kingdom
    United KingdomBritish279200720001
    NICOL, Alastair William
    Fourth Floor, 91 Haymarket Terrace
    EH12 5HE Edinburgh
    The Scottish Futures Trust
    United Kingdom
    Director
    Fourth Floor, 91 Haymarket Terrace
    EH12 5HE Edinburgh
    The Scottish Futures Trust
    United Kingdom
    United KingdomBritish183296710001
    SMALL, Stewart William
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    3rd Floor, South Building
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish302497750001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    197575470001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Secretary
    Charles Street
    CF10 2GE Cardiff
    46
    Wales
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    BADHAM, Nigel Paul
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England
    EnglandBritish194593210009
    BAILLIE, Andrew James
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Admin Building
    United Kingdom
    Director
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Admin Building
    United Kingdom
    United KingdomScottish292562370001
    CAMPBELL, Colin Malcolm
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3
    United Kingdom
    Director
    Skypark 1
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3
    United Kingdom
    United KingdomBritish76823200003
    CURRAN, Anthony
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    UkBritish204831270002
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish267912110017
    DREW, Richard Stephen
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    Director
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    United KingdomBritish111864530002
    DRYBURGH, John William
    Rowan House North
    1 The Professional Quarter
    SY2 6LG Shrewsbury
    Cbsl Accountants
    Shropshire
    United Kingdom
    Director
    Rowan House North
    1 The Professional Quarter
    SY2 6LG Shrewsbury
    Cbsl Accountants
    Shropshire
    United Kingdom
    United KingdomBritish109305470002
    ERLAM, Westley Alan
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish279666060001
    FARLEY, George Peter
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish123834510001
    GEMMELL, Nial Watson
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    Scotland
    Scotland
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    Scotland
    Scotland
    ScotlandBritish176999390001
    GOURLAY, Alistair Graham
    EC4A 1AB London
    10 Furnival Street
    United Kingdom
    Director
    EC4A 1AB London
    10 Furnival Street
    United Kingdom
    United KingdomBritish191059280001
    HARROP, Benjamin James
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish168494030003
    HOPE, John Alexander
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish71318590003
    KING, James Leonard
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish181479290001
    LANE, David George
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish160668630001
    LOUDON, David Wilson
    Corporate Headquarters
    Gartnavel Royal Hospital
    G12 0XH Glasgow
    Nhs Greater Glasgow & Clyde
    Scotland
    Director
    Corporate Headquarters
    Gartnavel Royal Hospital
    G12 0XH Glasgow
    Nhs Greater Glasgow & Clyde
    Scotland
    ScotlandBritish205510650001
    MACDONALD, Andrew Edward Douglas
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish154478030001
    MATTHEWS, William Stewart
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    ScotlandBritish69372990001
    MCCROSSAN, Margaret Brown Porteous
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish179597170001
    OTTI, Henry
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish259088930001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish121982700003
    RICHARDSON, Ben Peter
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish206173220001
    SCENNA, Lisa
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomAustralian126881800002
    SCENNA, Lisa
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomAustralian126881800002
    SHIRREFF, Gordon James
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    Scotland
    Scotland
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    Scotland
    Scotland
    United KingdomBritish220299710001
    SPEIRS, Marion Grey Easton
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Admin Building
    United Kingdom
    Director
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Admin Building
    United Kingdom
    United KingdomBritish257225500001
    TAILOR, Bina
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish276656960001
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish249256530001

    Who are the persons with significant control of HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surrey Street
    Norwich
    NR1 3UY Norfolk
    Carrara 0
    United Kingdom
    Apr 06, 2016
    Surrey Street
    Norwich
    NR1 3UY Norfolk
    Carrara 0
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02334210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2nd Floor
    11 Mitchell Lane
    G1 3NU Glasgow
    The Lighthouse
    United Kingdom
    Apr 06, 2016
    2nd Floor
    11 Mitchell Lane
    G1 3NU Glasgow
    The Lighthouse
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc471571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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