HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED
Overview
| Company Name | HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC524083 |
| 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.5) LIMITED?
- Development of building projects (41100) / Construction
Where is HUB WEST SCOTLAND HOLDCO (NO.5) 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.5) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUB WEST SCOTLAND MIDCO (NO.5) LIMITED | Jan 12, 2016 | Jan 12, 2016 |
What are the latest accounts for HUB WEST SCOTLAND HOLDCO (NO.5) 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.5) LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Thomas Lloyd on Feb 05, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Appointment of Mr Stewart William Small as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 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 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 Jan 11, 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 | 16 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 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 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 | 16 pages | AA | ||||||||||
Who are the officers of HUB WEST SCOTLAND HOLDCO (NO.5) 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 | 279200720038 | |||||
| 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 | 204135120001 | |||||||
| BADHAM, Nigel Paul | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | 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 | |||||
| CAIRNS, Richard | Director | Council Offices Garshake Road G82 3PU Dumbarton West Dunbartonshire Council United Kingdom | Scotland | British | 111937370001 | |||||
| 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 | |||||
| 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 | 6th Floor EC2R 8DN London 8 Old Jewry 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 | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | England | British | 58686920001 | |||||
| HARROP, Benjamin James | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | United Kingdom | British | 168494030003 | |||||
| HOPE, John Alexander | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | 71318590003 | |||||
| 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 | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | 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.5) 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 03, 2017 | 1 Rutland Court EH3 8EY Edinburgh C/O Anderson Strathern Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hub West Scotland Limited | Apr 06, 2016 | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland Scotland | 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