Hub West Scotland Project Company (no.2) Limited EDINBURGH


Founded in 2014, Hub West Scotland Project Company (no.2), classified under reg no. SC471577 is an active company. Currently registered at C/o Foresight Group Clarence House EH2 4JS, Edinburgh the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

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. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare S. who worked with the the company until 20 June 2023.

Hub West Scotland Project Company (no.2) 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 SC471577
Date of Incorporation Tue, 4th Mar 2014
Industry Activities of head offices
End of financial Year 31st March
Company age 10 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, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 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

Andrew B.

Position: Director

Appointed: 10 December 2019

Resigned: 19 June 2020

Marion S.

Position: Director

Appointed: 10 December 2019

Resigned: 15 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

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

Lisa S.

Position: Director

Appointed: 13 September 2016

Resigned: 31 October 2017

David L.

Position: Director

Appointed: 01 July 2016

Resigned: 13 November 2020

Ben R.

Position: Director

Appointed: 01 July 2016

Resigned: 15 November 2017

David L.

Position: Director

Appointed: 22 February 2016

Resigned: 13 December 2016

Colin C.

Position: Director

Appointed: 17 September 2015

Resigned: 09 December 2016

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 20 June 2023

William M.

Position: Director

Appointed: 06 May 2014

Resigned: 22 February 2016

John H.

Position: Director

Appointed: 04 March 2014

Resigned: 31 July 2017

Margaret M.

Position: Director

Appointed: 04 March 2014

Resigned: 22 February 2016

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 04 March 2014

Resigned: 30 April 2015

Benjamin H.

Position: Director

Appointed: 04 March 2014

Resigned: 01 July 2016

Nigel B.

Position: Director

Appointed: 04 March 2014

Resigned: 31 October 2017

Anthony C.

Position: Director

Appointed: 04 March 2014

Resigned: 30 June 2016

Alistair G.

Position: Director

Appointed: 04 March 2014

Resigned: 01 July 2016

George F.

Position: Director

Appointed: 04 March 2014

Resigned: 13 September 2016

John D.

Position: Director

Appointed: 04 March 2014

Resigned: 20 June 2023

Richard D.

Position: Director

Appointed: 04 March 2014

Resigned: 30 April 2021

James K.

Position: Director

Appointed: 04 March 2014

Resigned: 17 September 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Hub West Scotland Holdco (No.2) Limited from Glasgow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Aviva Public Private Finance Limited that put Norfolk, United Kingdom as the official address. This PSC has a legal form of "a corporate", 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.

Hub West Scotland Holdco (No.2) Limited

The Lighthouse 2nd Floor, 11 Mitchell Lane, Glasgow, G1 3NU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc471571
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Public Private Finance Limited

Carrara 0 Surrey Street, Norwich, Norfolk, NR1 3UY, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02334210
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 29th February 2024
filed on: 7th, March 2024
Free Download (1 page)

Company search