HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED
Overview
| Company Name | HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC497487 |
| 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.3) LIMITED?
- Development of building projects (41100) / Construction
Where is HUB WEST SCOTLAND HOLDCO (NO.3) 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.3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUB WEST SCOTLAND MIDCO (NO.3) LIMITED | Feb 10, 2015 | Feb 10, 2015 |
What are the latest accounts for HUB WEST SCOTLAND HOLDCO (NO.3) 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.3) LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||
Appointment of Ms Kirsty Anne Stanners as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stewart William Small as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||
Termination of appointment of Margaret Brown Porteous Mccrossan as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip Keith Daws as a director on Apr 03, 2024 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Feb 10, 2024 with updates | 5 pages | CS01 | ||
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 | 14 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 | ||
Termination of appointment of Bina Tailor as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Notification of Blackmead Hub West Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC02 | ||
Appointment of Mr James Thomas Lloyd as a director on Jun 20, 2023 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Feb 10, 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 | 14 pages | AA | ||
Director's details changed for Margaret Brown Porteous Mccrossan on Mar 21, 2022 | 2 pages | CH01 | ||
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 | ||
Who are the officers of HUB WEST SCOTLAND HOLDCO (NO.3) 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 | Clarence House 131-135 George Street EH2 4JS Edinburgh C/O Foresight Group United Kingdom | 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 | |||||
| STANNERS, Kirsty Anne | Director | Eastwood Park Rouken Glen Road G76 7NP Giffnock East Renfrewshire Council Hq United Kingdom | Scotland | British | 327933660001 | |||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 197573680001 | |||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff 46 United Kingdom | 114724080001 | |||||||
| BADHAM, Nigel Paul | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 194593210009 | |||||
| BADHAM, Nigel Paul | Director | 6th Floor W1W 3ET London 8 Old Jewry | England | British | 132387750002 | |||||
| CAMPBELL, Colin Malcolm | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | 76823200003 | |||||
| CURRAN, Anthony | Director | Jb Russell House, Gartnavel Royal Hospital Campus 1055 Great Western Road G12 0XH Glasgow C/O Greater Glasgow Health Board United Kingdom | Uk | British | 204831270002 | |||||
| DAWS, Philip Keith | Director | 211 Main Street G78 2SY Barrhead East Renfrewshire Council Glasgow United Kingdom | United Kingdom | British | 293257210001 | |||||
| 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 | 111864530001 | |||||
| DRYBURGH, John William | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | 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 | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | 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 | 6th Floor W1W 3ET London 8 Old Jewry | 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 | |||||
| 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 | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | Scotland | British | 69372990001 | |||||
| MCCROSSAN, Margaret Brown Porteous | Director | Clarence House 131-135 George Street EH2 4JS Edinburgh C/O Foresight Group United Kingdom | United Kingdom | British | 179597170001 | |||||
| O'KANE, Raymond | Director | C/O Council Headquarters, Eastwood Park Roukenglen Road G46 6UG Giffnock Property And Technical Services Scotland | Scotland | British | 206174290001 | |||||
| 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 | United Kingdom | British | 206173220001 | |||||
| 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 | |||||
| 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.3) 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 | 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