UKBizDB.co.uk

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

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

This company is commonly known as Hub West Scotland Holdco (no.3) Limited. The company was founded 9 years ago and was given the registration number SC497487. 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 41100 - Development of building projects.

Company Information

Name:HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED
Company Number:SC497487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

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
East Renfrewshire Council, 211 Main Street, Barrhead, United Kingdom, G78 2SY

Director30 April 2019Active
Sft, Fourth Floor, 91 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HE

Director05 March 2024Active
C/O Foresight Group, Clarence House, 131-135 George Street, Edinburgh, United Kingdom, EH2 4JS

Director20 June 2023Active
C/O Foresight Group, Clarence House, 131-135 George Street, Edinburgh, United Kingdom, EH2 4JS

Director10 February 2015Active
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
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary10 February 2015Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director01 July 2016Active
8 Old Jewry, 6th Floor, London, W1W 3ET

Director10 February 2015Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director17 September 2015Active
C/O Greater Glasgow Health Board, Jb Russell House, Gartnavel Royal Hospital Campus, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director10 December 2015Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

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

Director10 February 2015Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director10 February 2015Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director20 April 2018Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director10 February 2015Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director01 December 2017Active
8 Old Jewry, 6th Floor, London, W1W 3ET

Director10 February 2015Active
8 Old Jewry, 6th Floor, London, W1W 3ET

Director10 February 2015Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director10 February 2015Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director10 February 2015Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director16 March 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director10 December 2015Active
Property And Technical Services, C/O Council Headquarters, Eastwood Park, Roukenglen Road, Giffnock, Scotland, G46 6UG

Director16 March 2016Active
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, England, EC2R 8DN

Director16 March 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director13 September 2016Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director09 December 2016Active
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:06 April 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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.