UKBizDB.co.uk

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hub West Scotland Holdco (no.1) Limited. The company was founded 10 years ago and was given the registration number SC476158. The firm's registered office is in GLASGOW. You can find them at 6th Floor Merchant Exchange, 20 Bell Street, Glasgow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED
Company Number:SC476158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:6th Floor Merchant Exchange, 20 Bell Street, Glasgow, United Kingdom, G1 1LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sft, Fourth Floor, 91 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HE

Director01 March 2024Active
C/O Foresight Group, Clarence House, 131-135 George Street, Edinburgh, United Kingdom, EH2 4JS

Director20 June 2023Active
The Scottish Futures Trust, Fourth Floor, 91 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HE

Director01 March 2024Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary01 May 2015Active
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary28 May 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director25 April 2014Active
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director05 April 2019Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director17 September 2015Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director25 April 2014Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director13 November 2020Active
Columba House, Adastral Park, Ipswich, England, IP5 3RE

Director25 April 2014Active
Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, United Kingdom, SY2 6LG

Director25 April 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director20 April 2018Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director25 April 2014Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director01 December 2017Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director25 April 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director25 April 2014Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director25 April 2014Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director25 April 2014Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director27 September 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director06 May 2014Active
Suite 7/3, Skypark1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director25 April 2014Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director01 June 2019Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director27 September 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director27 September 2016Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director09 December 2016Active
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director05 April 2019Active
C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director30 November 2020Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director08 August 2018Active

People with Significant Control

Blackmead Hub West Limited
Notified on:20 June 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Foresight Group Llp, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Wellspring Partnership Limited
Notified on:27 September 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Anderson Strathern, 1 Rutland Court, Edinburgh, United Kingdom, EH3 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hub West Scotland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Termination secretary company with name termination date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.