This company is commonly known as Hub West Scotland Holdco (no.3) Limited. The company was founded 10 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Renfrewshire Council, 211 Main Street, Barrhead, United Kingdom, G78 2SY | Director | 30 April 2019 | Active |
Sft, Fourth Floor, 91 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HE | Director | 05 March 2024 | Active |
C/O Foresight Group, Clarence House, 131-135 George Street, Edinburgh, United Kingdom, EH2 4JS | Director | 20 June 2023 | Active |
C/O Foresight Group, Clarence House, 131-135 George Street, Edinburgh, United Kingdom, EH2 4JS | Director | 10 February 2015 | Active |
The Scottish Futures Trust, Fourth Floor, 91 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HE | Director | 01 March 2024 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 01 May 2015 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 10 February 2015 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 01 July 2016 | Active |
8 Old Jewry, 6th Floor, London, W1W 3ET | Director | 10 February 2015 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 17 September 2015 | Active |
C/O Greater Glasgow Health Board, Jb Russell House, Gartnavel Royal Hospital Campus, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH | Director | 10 December 2015 | Active |
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 13 November 2020 | Active |
Columba House, Adastral Park, Ipswich, England, IP5 3RE | Director | 10 February 2015 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 10 February 2015 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 20 April 2018 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 10 February 2015 | Active |
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 December 2017 | Active |
8 Old Jewry, 6th Floor, London, W1W 3ET | Director | 10 February 2015 | Active |
8 Old Jewry, 6th Floor, London, W1W 3ET | Director | 10 February 2015 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 10 February 2015 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP | Director | 10 February 2015 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 16 March 2016 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 15 November 2017 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 10 December 2015 | Active |
Property And Technical Services, C/O Council Headquarters, Eastwood Park, Roukenglen Road, Giffnock, Scotland, G46 6UG | Director | 16 March 2016 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 01 June 2019 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 15 November 2017 | Active |
8, Old Jewry, 6th Floor, London, England, EC2R 8DN | Director | 16 March 2016 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 13 September 2016 | Active |
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 09 December 2016 | Active |
C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Director | 30 November 2020 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 08 August 2018 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.