HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

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

    Company NameHUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC524087
    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.5) LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUB WEST SCOTLAND PROJECT COMPANY (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 AddressNo

    What are the latest accounts for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

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

    24 pagesAA

    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

    Confirmation statement made on Jan 11, 2024 with updates

    5 pagesCS01

    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 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 John William Dryburgh as a director on Jun 20, 2023

    1 pagesTM01

    Registration of charge SC5240870007, created on Jun 20, 2023

    24 pagesMR01

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

    1 pagesTM01

    Registration of charge SC5240870006, created on Apr 14, 2023

    24 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed remodelling project/authorised by directors to take action/section 175 23/03/2023
    RES13

    Confirmation statement made on Jan 11, 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

    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

    Change of details for Hub West Scotland Holdco (No.5) Limited as a person with significant control on Mar 21, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of HUB WEST SCOTLAND PROJECT COMPANY (NO.5) 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
    ScotlandBritishDirector289345220001
    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
    EnglandBritishDirector279200720001
    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 KingdomBritishDirector183296710001
    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 KingdomBritishDirector302497750001
    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
    204136120001
    BADHAM, Nigel Paul
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    EnglandBritishDirector194593210009
    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 KingdomScottishSenior Project Manager292562370001
    CAIRNS, Richard
    Council Offices
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council
    United Kingdom
    Director
    Council Offices
    Garshake Road
    G82 3PU Dumbarton
    West Dunbartonshire Council
    United Kingdom
    ScotlandBritishStrategic Director Regeneration111937370001
    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 KingdomBritishDirector76823200003
    CURRAN, Anthony
    Jb Russell House, Gartnavel Royal Hospital Campus
    1055 Great Western Road
    G12 0XH Glasgow
    C/O Greater Glasgow Health Board
    United Kingdom
    Director
    Jb Russell House, Gartnavel Royal Hospital Campus
    1055 Great Western Road
    G12 0XH Glasgow
    C/O Greater Glasgow Health Board
    United Kingdom
    UkBritishCompany Director204831270002
    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 KingdomBritishDirector267912110017
    DREW, Richard Stephen
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    Director
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    England
    England
    United KingdomBritishDirector111864530002
    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 KingdomBritishDirector109305470002
    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 KingdomBritishChartered Surveyor279666060001
    FARLEY, George Peter
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    EnglandBritishDirector123834510001
    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
    ScotlandBritishInvestments Director176999390001
    GOURLAY, Alastair Graham
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    EnglandBritishDirector58686920001
    HARROP, Benjamin James
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    United KingdomBritishDevelopment Manager168494030003
    HOPE, John Alexander
    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 KingdomBritishDirector71318590003
    LANE, David George
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritishCommercial Director160668630001
    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
    EnglandBritishChartered Surveyor154478030001
    MATTHEWS, William Stewart
    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 KingdomBritishCompany Director69372990001
    MCCROSSAN, Margaret Brown Porteous
    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 KingdomBritishAccountant179597170001
    OTTI, Henry
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritishNone259088930001
    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
    EnglandBritishFinance Director121982700003
    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 KingdomBritishChartered Accountant206173220001
    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 KingdomAustralianDirector126881800002
    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 KingdomAustralianDirector126881800002
    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 KingdomBritishProject Director220299710001
    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 KingdomBritishAccountant257225500001
    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 KingdomBritishAccountant276656960001
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishFinance Director249256530001

    Who are the persons with significant control of HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lower State Of Saxony
    10117 Berlin
    Dorotheenstrasse 74
    Germany
    Apr 10, 2017
    10117 Berlin
    Dorotheenstrasse 74
    Germany
    No
    Legal FormGovernment Department
    Legal AuthorityGermany
    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 NumberSc524083
    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