HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

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

    Company NameHUB WEST SCOTLAND HOLDCO (NO.6) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC561861
    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 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 AddressNo

    What were the previous names of HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUB WEST SCOTLAND MIDCO (NO.6) LIMITEDMar 29, 2017Mar 29, 2017

    What are the latest accounts for HUB WEST SCOTLAND HOLDCO (NO.6) 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 HOLDCO (NO.6) LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    13 pagesAA

    Confirmation statement made on Mar 28, 2024 with updates

    5 pagesCS01

    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

    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

    15 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

    Notification of Blackmead Hub West Limited as a person with significant control on Jun 20, 2023

    2 pagesPSC02

    Appointment of Mr James Thomas Lloyd as a director on Jun 20, 2023

    2 pagesAP01

    Termination of appointment of Bina Tailor as a director on Jun 20, 2023

    1 pagesTM01

    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

    Cessation of Wellspring Partnership Limited as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 28, 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

    15 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 authorised and company take any action or enter into any documents in connection with the funding relating to the project as they shall consider appropriate 14/06/2022
    RES13

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    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

    Director's details changed for Bina Tailor on Dec 30, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of HUB WEST SCOTLAND HOLDCO (NO.6) 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
    228001590001
    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
    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
    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
    United Kingdom
    Director
    Adastral Park
    IP5 3RE Ipswich
    Columba House
    United Kingdom
    United KingdomBritishDevelopment Director111864530001
    DRYBURGH, John William
    22 Govan Road
    G51 1HS Glasgow
    Apollo Capital Projects Ltd
    United Kingdom
    Director
    22 Govan Road
    G51 1HS Glasgow
    Apollo Capital Projects Ltd
    United Kingdom
    United KingdomBritishManaging Director109305470002
    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
    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
    HOPE, John Alexander
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    United KingdomBritishCompany Director71318590003
    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
    MACDONALD, David
    Thistle Street
    EH2 1DF Edinburgh
    11
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    United Kingdom
    United KingdomBritishNational Programme Director205177180001
    MATTHEWS, William Stewart
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    United KingdomBritishCompany Director69372990001
    MCCROSSAN, Margaret Brown Porteous
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    Director
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    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
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    United KingdomBritishChartered Accountant206173220001
    SCENNA, Lisa
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    Director
    6th Floor
    EC2R 8DN London
    8 Old Jewry
    United Kingdom
    United KingdomAustralianDirector126881800002
    SHIRREFF, Gordon James
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    United Kingdom
    Director
    11-15 Thistle Street
    EH2 1DF Edinburgh
    Scottish Futures Trust
    United Kingdom
    United KingdomBritishProject Director220299710001
    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 HOLDCO (NO.6) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackmead Hub West Limited
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United Kingdom
    Jun 20, 2023
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09801824
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    1 Rutland Court
    EH3 8EY Edinburgh
    C/O Anderson Strathern
    Scotland
    Oct 16, 2017
    1 Rutland Court
    EH3 8EY Edinburgh
    C/O Anderson Strathern
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc422297
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Hcf Investments Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Oct 16, 2017
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc522363
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    Mar 29, 2017
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc381561
    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