Hub West Scotland Holdco (no.5) Limited EDINBURGH


Founded in 2016, Hub West Scotland Holdco (no.5), classified under reg no. SC524083 is an active company. Currently registered at C/o Foresight Group Clarence House EH2 4JS, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 3, 2017 Hub West Scotland Holdco (no.5) Limited is no longer carrying the name Hub West Scotland Midco (no.5).

The company has 3 directors, namely Ruth H., Alastair N. and James L.. Of them, James L. has been with the company the longest, being appointed on 20 June 2023 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.5) 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 SC524083
Date of Incorporation Tue, 12th Jan 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 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 Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 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

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

Marion S.

Position: Director

Appointed: 05 April 2019

Resigned: 15 June 2023

Andrew B.

Position: Director

Appointed: 05 April 2019

Resigned: 19 June 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

Lisa S.

Position: Director

Appointed: 15 November 2017

Resigned: 04 March 2019

Andrew P.

Position: Director

Appointed: 15 November 2017

Resigned: 08 August 2018

Andrew M.

Position: Director

Appointed: 15 November 2017

Resigned: 20 April 2018

Gordon S.

Position: Director

Appointed: 09 December 2016

Resigned: 30 November 2023

Richard C.

Position: Director

Appointed: 13 September 2016

Resigned: 03 April 2017

David L.

Position: Director

Appointed: 13 September 2016

Resigned: 13 November 2020

Lisa S.

Position: Director

Appointed: 13 September 2016

Resigned: 31 October 2017

Ben R.

Position: Director

Appointed: 13 September 2016

Resigned: 15 November 2017

Anthony C.

Position: Director

Appointed: 12 January 2016

Resigned: 30 June 2016

Richard D.

Position: Director

Appointed: 12 January 2016

Resigned: 30 April 2021

Colin C.

Position: Director

Appointed: 12 January 2016

Resigned: 09 December 2016

Alastair G.

Position: Director

Appointed: 12 January 2016

Resigned: 21 September 2016

Nigel B.

Position: Director

Appointed: 12 January 2016

Resigned: 31 October 2017

Margaret M.

Position: Director

Appointed: 12 January 2016

Resigned: 03 April 2017

William M.

Position: Director

Appointed: 12 January 2016

Resigned: 03 April 2017

John H.

Position: Director

Appointed: 12 January 2016

Resigned: 31 July 2017

Benjamin H.

Position: Director

Appointed: 12 January 2016

Resigned: 13 September 2016

George F.

Position: Director

Appointed: 12 January 2016

Resigned: 13 September 2016

John D.

Position: Director

Appointed: 12 January 2016

Resigned: 20 June 2023

Clare S.

Position: Secretary

Appointed: 12 January 2016

Resigned: 20 June 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Blackmead Hub West Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Wellspring Partnership Limited that put Edinburgh, Scotland 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. Then there is Hub West Scotland Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% 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, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc422297
Notified on 3 April 2017
Ceased on 20 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hub West Scotland Limited

Suite 7/3, Skypark 1 8 Elliot Place, Glasgow, Scotland, G3 8EP, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc381561
Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hub West Scotland Midco (no.5) April 3, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: February 29, 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search