UKBizDB.co.uk

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) 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.5) Limited. The company was founded 8 years ago and was given the registration number SC524087. 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 PROJECT COMPANY (NO.5) LIMITED
Company Number:SC524087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2016
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
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

Secretary12 January 2016Active
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director12 January 2016Active
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director05 April 2019Active
West Dunbartonshire Council, Council Offices, Garshake Road, Dumbarton, United Kingdom, G82 3PU

Director13 September 2016Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director12 January 2016Active
C/O Greater Glasgow Health Board, Jb Russell House, Gartnavel Royal Hospital Campus, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH

Director12 January 2016Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

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

Director12 January 2016Active
Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, United Kingdom, SY2 6LG

Director12 January 2016Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director20 April 2018Active
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director12 January 2016Active
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF

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

Director12 January 2016Active
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director12 January 2016Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director12 January 2016Active
100, St John Street, London, United Kingdom, EC1M 4EH

Director13 September 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

Director12 January 2016Active
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP

Director12 January 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, United Kingdom, EC2R 8DN

Director13 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

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

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

The Lower State Of Saxony
Notified on:10 April 2017
Status:Active
Country of residence:Germany
Address:Dorotheenstrasse 74, 10117 Berlin, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hub West Scotland Holdco (No.5) 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

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 (7 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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

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
2023-07-01Officers

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
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Resolution

Resolution.

Download
2023-01-13Confirmation 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
2022-03-23Address

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

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.