Hub West Scotland Project Company (no.4) Limited EDINBURGH


Hub West Scotland Project Company (no.4) started in year 2015 as Private Limited Company with registration number SC497602. The Hub West Scotland Project Company (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.

The firm has 3 directors, namely James L., Craig J. and Nial G.. Of them, Nial G. has been with the company the longest, being appointed on 1 December 2017 and James L. has been with the company for the least time - from 20 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Clare S. who worked with the the firm until 20 June 2023.

Hub West Scotland Project Company (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 SC497602
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

James L.

Position: Director

Appointed: 20 June 2023

Craig J.

Position: Director

Appointed: 28 April 2022

Nial G.

Position: Director

Appointed: 01 December 2017

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

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: 04 March 2019

Nigel B.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2017

Stephen W.

Position: Director

Appointed: 21 March 2016

Resigned: 31 December 2021

David L.

Position: Director

Appointed: 21 March 2016

Resigned: 13 November 2020

Ben R.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2017

Craig J.

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

Nigel B.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

John D.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

George F.

Position: Director

Appointed: 12 February 2015

Resigned: 13 September 2016

Benjamin H.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

John H.

Position: Director

Appointed: 12 February 2015

Resigned: 31 July 2017

James K.

Position: Director

Appointed: 12 February 2015

Resigned: 17 September 2015

William M.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Margaret M.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Alastair G.

Position: Director

Appointed: 12 February 2015

Resigned: 01 July 2016

Asset Management Solutions Ltd

Position: Corporate Secretary

Appointed: 12 February 2015

Resigned: 30 April 2015

Richard D.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

Anthony C.

Position: Director

Appointed: 12 February 2015

Resigned: 21 March 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Hub West Scotland Holdco (No.4) Limited from Glasgow, United Kingdom. This PSC is categorised 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. Another one in the persons with significant control 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.4) Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc497611
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
Thu, 29th Feb 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
Free Download (1 page)

Company search