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.
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 | : |
|
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 |
---|---|---|---|
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 |
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 | 12 January 2016 | Active |
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 12 January 2016 | Active |
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH | Director | 05 April 2019 | Active |
West Dunbartonshire Council, Council Offices, Garshake Road, Dumbarton, United Kingdom, G82 3PU | Director | 13 September 2016 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 12 January 2016 | Active |
C/O Greater Glasgow Health Board, Jb Russell House, Gartnavel Royal Hospital Campus, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH | Director | 12 January 2016 | 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 | 12 January 2016 | Active |
Cbsl Accountants, Rowan House North, 1 The Professional Quarter, Shrewsbury, United Kingdom, SY2 6LG | Director | 12 January 2016 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 20 April 2018 | Active |
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 12 January 2016 | Active |
Scottish Futures Trust, 11-15 Thistle Street, Edinburgh, Scotland, EH2 1DF | Director | 01 December 2017 | Active |
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 12 January 2016 | Active |
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 12 January 2016 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 12 January 2016 | Active |
100, St John Street, London, United Kingdom, EC1M 4EH | Director | 13 September 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 | 12 January 2016 | Active |
Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, United Kingdom, G3 8EP | Director | 12 January 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, United Kingdom, EC2R 8DN | Director | 13 September 2016 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 15 November 2017 | 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 |
Admin Building, Gartnavel Royal Hospital, 1055 Great Western Road, Glasgow, United Kingdom, G12 0XH | Director | 05 April 2019 | 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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Resolution | Resolution. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.