Hub West Scotland Holdco (no.4) Limited EDINBURGH


Hub West Scotland Holdco (no.4) started in year 2015 as Private Limited Company with registration number SC497611. The Hub West Scotland Holdco (no.4) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Edinburgh at C/o Foresight Group Clarence House. Postal code: EH2 4JS. Since March 22, 2016 Hub West Scotland Holdco (no.4) Limited is no longer carrying the name Hub West Scotland Midco (no.4).

The company has 4 directors, namely Ruth H., Alastair N. and James L. and others. Of them, Craig J. has been with the company the longest, being appointed on 28 April 2022 and Ruth H. has been with the company for the least time - from 5 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clare S. who worked with the the company until 20 June 2023.

Hub West Scotland Holdco (no.4) Limited Address / Contact

Office Address C/o Foresight Group Clarence House
Office Address2 131-135 George Street
Town Edinburgh
Post code EH2 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497611
Date of Incorporation Thu, 12th Feb 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Ruth H.

Position: Director

Appointed: 05 March 2024

Alastair N.

Position: Director

Appointed: 01 March 2024

James L.

Position: Director

Appointed: 20 June 2023

Craig J.

Position: Director

Appointed: 28 April 2022

Bina T.

Position: Director

Appointed: 30 November 2020

Resigned: 20 June 2023

Richard D.

Position: Director

Appointed: 13 November 2020

Resigned: 20 June 2023

Henry O.

Position: Director

Appointed: 01 June 2019

Resigned: 30 November 2020

Adam T.

Position: Director

Appointed: 08 August 2018

Resigned: 13 November 2020

Westley E.

Position: Director

Appointed: 20 April 2018

Resigned: 01 June 2019

Nial G.

Position: Director

Appointed: 01 December 2017

Resigned: 29 February 2024

Andrew M.

Position: Director

Appointed: 15 November 2017

Resigned: 20 April 2018

Andrew P.

Position: Director

Appointed: 15 November 2017

Resigned: 08 August 2018

Gordon S.

Position: Director

Appointed: 09 December 2016

Resigned: 30 November 2023

Lisa S.

Position: Director

Appointed: 13 September 2016

Resigned: 04 March 2019

Nigel B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2017

Ben R.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2017

Craig J.

Position: Director

Appointed: 21 March 2016

Resigned: 31 December 2021

David L.

Position: Director

Appointed: 21 March 2016

Resigned: 13 November 2020

Stephen W.

Position: Director

Appointed: 21 March 2016

Resigned: 31 December 2021

Colin C.

Position: Director

Appointed: 17 September 2015

Resigned: 09 December 2016

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 20 June 2023

George F.

Position: Director

Appointed: 12 February 2015

Resigned: 13 September 2016

John D.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Alastair G.

Position: Director

Appointed: 12 February 2015

Resigned: 01 July 2016

Nigel B.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Richard D.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Asset Management Solutions Ltd

Position: Corporate Secretary

Appointed: 12 February 2015

Resigned: 30 April 2015

Anthony C.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Margaret M.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

William M.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

James K.

Position: Director

Appointed: 12 February 2015

Resigned: 17 September 2015

John H.

Position: Director

Appointed: 12 February 2015

Resigned: 31 July 2017

Benjamin H.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Blackmead Hub West Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Wellspring Partnership Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Blackmead Hub West Limited

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 09801824
Notified on 20 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Wellspring Partnership Limited

C/O Anderson Strathern 1 Rutland Court, Edinburgh, EH3 8EY, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc422297
Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Hub West Scotland Midco (no.4) March 22, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 29, 2024
filed on: 7th, March 2024
Free Download

Company search