UKBizDB.co.uk

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

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

This company is commonly known as Hub West Scotland Project Company (no.2) Limited. The company was founded 10 years ago and was given the registration number SC471577. 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 70100 - Activities of head offices.

Company Information

Name:HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED
Company Number:SC471577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

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

Director05 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
46, Charles Street, Cardiff, Wales, CF10 2GE

Corporate Secretary04 March 2014Active
8, Old Jewry, 6th Floor, London, England, EC2R 8DN

Director04 March 2014Active
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director10 December 2019Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director17 September 2015Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director04 March 2014Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

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

Director04 March 2014Active
Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, United Kingdom, SY2 6LG

Director04 March 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director20 April 2018Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director04 March 2014Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

Director01 December 2017Active
10 Furnival Street, London, United Kingdom, EC4A 1AB

Director04 March 2014Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director04 March 2014Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director04 March 2014Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director04 March 2014Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director01 July 2016Active
Nhs Greater Glasgow & Clyde, Corporate Headquarters, Gartnavel Royal Hospital, Glasgow, Scotland, G12 0XH

Director22 February 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

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

Director06 May 2014Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, Scotland, G3 8EP

Director04 March 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

Director01 July 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director15 November 2017Active
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
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director10 December 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

Hub West Scotland Holdco (No.2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Lighthouse, 2nd Floor, Glasgow, United Kingdom, G1 3NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aviva Public Private Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Carrara 0, Surrey Street, Norfolk, United Kingdom, NR1 3UY
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 (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.