HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED
Overview
Company Name | HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC524087 |
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 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 Address | No |
What are the latest accounts for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 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 To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 24 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 | 22 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 | ||||||||||
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 | ||||||||||
Termination of appointment of John William Dryburgh as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge SC5240870007, created on Jun 20, 2023 | 24 pages | MR01 | ||||||||||
Termination of appointment of Marion Grey Easton Speirs as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge SC5240870006, created on Apr 14, 2023 | 24 pages | MR01 | ||||||||||
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 | 22 pages | AA | ||||||||||
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 | ||||||||||
Change of details for Hub West Scotland Holdco (No.5) Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HUB WEST SCOTLAND PROJECT COMPANY (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 | Director | 289345220001 | ||||
LLOYD, James Thomas | Director | Clarence House 131-135 George Street EH2 4JS Edinburgh C/O Foresight Group United Kingdom | England | British | Director | 279200720001 | ||||
NICOL, Alastair William | Director | Fourth Floor, 91 Haymarket Terrace EH12 5HE Edinburgh The Scottish Futures Trust United Kingdom | United Kingdom | British | Director | 183296710001 | ||||
SMALL, Stewart William | Director | Aldersgate Street 3rd Floor, South Building EC1A 4HD London 200 United Kingdom | United Kingdom | British | Director | 302497750001 | ||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 204136120001 | |||||||
BADHAM, Nigel Paul | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | England | British | Director | 194593210009 | ||||
BAILLIE, Andrew James | Director | Gartnavel Royal Hospital 1055 Great Western Road G12 0XH Glasgow Admin Building United Kingdom | United Kingdom | Scottish | Senior Project Manager | 292562370001 | ||||
CAIRNS, Richard | Director | Council Offices Garshake Road G82 3PU Dumbarton West Dunbartonshire Council United Kingdom | Scotland | British | Strategic Director Regeneration | 111937370001 | ||||
CAMPBELL, Colin Malcolm | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | Director | 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 | Company Director | 204831270002 | ||||
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director | 267912110017 | ||||
DREW, Richard Stephen | Director | Adastral Park IP5 3RE Ipswich Columba House England England | United Kingdom | British | Director | 111864530002 | ||||
DRYBURGH, John William | Director | Rowan House North 1 The Professional Quarter SY2 6LG Shrewsbury Cbsl Accountants Shropshire United Kingdom | United Kingdom | British | Director | 109305470002 | ||||
ERLAM, Westley Alan | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 279666060001 | ||||
FARLEY, George Peter | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | England | British | Director | 123834510001 | ||||
GEMMELL, Nial Watson | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust Scotland Scotland | Scotland | British | Investments Director | 176999390001 | ||||
GOURLAY, Alastair Graham | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | England | British | Director | 58686920001 | ||||
HARROP, Benjamin James | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | United Kingdom | British | Development Manager | 168494030003 | ||||
HOPE, John Alexander | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | Director | 71318590003 | ||||
LANE, David George | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | Commercial Director | 160668630001 | ||||
MACDONALD, Andrew Edward Douglas | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Chartered Surveyor | 154478030001 | ||||
MATTHEWS, William Stewart | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | Company Director | 69372990001 | ||||
MCCROSSAN, Margaret Brown Porteous | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | Accountant | 179597170001 | ||||
OTTI, Henry | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | None | 259088930001 | ||||
POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | Finance Director | 121982700003 | ||||
RICHARDSON, Ben Peter | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Chartered Accountant | 206173220001 | ||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
SHIRREFF, Gordon James | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust Scotland Scotland | United Kingdom | British | Project Director | 220299710001 | ||||
SPEIRS, Marion Grey Easton | Director | Gartnavel Royal Hospital 1055 Great Western Road G12 0XH Glasgow Admin Building United Kingdom | United Kingdom | British | Accountant | 257225500001 | ||||
TAILOR, Bina | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | Accountant | 276656960001 | ||||
TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Finance Director | 249256530001 |
Who are the persons with significant control of HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Lower State Of Saxony | Apr 10, 2017 | 10117 Berlin Dorotheenstrasse 74 Germany | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hub West Scotland Holdco (No.5) Limited | Apr 06, 2016 | 2nd Floor 11 Mitchell Lane G1 3NU Glasgow The Lighthouse United Kingdom | No | ||||||||||
| |||||||||||||
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