HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED
Overview
Company Name | HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC561861 |
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.6) LIMITED?
- Development of building projects (41100) / Construction
Where is HUB WEST SCOTLAND HOLDCO (NO.6) 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.6) LIMITED?
Company Name | From | Until |
---|---|---|
HUB WEST SCOTLAND MIDCO (NO.6) LIMITED | Mar 29, 2017 | Mar 29, 2017 |
What are the latest accounts for HUB WEST SCOTLAND HOLDCO (NO.6) 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 HOLDCO (NO.6) LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stewart William Small as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
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 | 15 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 | ||||||||||
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 Bina Tailor 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 | ||||||||||
Confirmation statement made on Mar 28, 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 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Director's details changed for Bina Tailor on Dec 30, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HUB WEST SCOTLAND HOLDCO (NO.6) 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 | 228001590001 | |||||||
BADHAM, Nigel Paul | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | England | British | Director | 194593210009 | ||||
CAIRNS, Richard | Director | Council Offices Garshake Road G82 3PU Dumbarton West Dunbartonshire Council United Kingdom | Scotland | British | Strategic Director Regeneration | 111937370001 | ||||
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 United Kingdom | United Kingdom | British | Development Director | 111864530001 | ||||
DRYBURGH, John William | Director | 22 Govan Road G51 1HS Glasgow Apollo Capital Projects Ltd United Kingdom | United Kingdom | British | Managing 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 | ||||
GEMMELL, Nial Watson | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust Scotland Scotland | Scotland | British | Investments Director | 176999390001 | ||||
HOPE, John Alexander | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British | Company 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 | ||||
MACDONALD, David | Director | Thistle Street EH2 1DF Edinburgh 11 United Kingdom | United Kingdom | British | National Programme Director | 205177180001 | ||||
MATTHEWS, William Stewart | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British | Company Director | 69372990001 | ||||
MCCROSSAN, Margaret Brown Porteous | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 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 | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | United Kingdom | British | Chartered Accountant | 206173220001 | ||||
SCENNA, Lisa | Director | 6th Floor EC2R 8DN London 8 Old Jewry United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
SHIRREFF, Gordon James | Director | 11-15 Thistle Street EH2 1DF Edinburgh Scottish Futures Trust United Kingdom | United Kingdom | British | Project Director | 220299710001 | ||||
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 HOLDCO (NO.6) 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 | Oct 16, 2017 | 1 Rutland Court EH3 8EY Edinburgh C/O Anderson Strathern Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hcf Investments Limited | Oct 16, 2017 | Lochside View 17452 EH12 1LB Edinburgh 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hub West Scotland Limited | Mar 29, 2017 | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 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