Hub West Scotland Holdco (no.2) Limited EDINBURGH


Founded in 2014, Hub West Scotland Holdco (no.2), classified under reg no. SC471571 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 Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 25th Feb 2016 Hub West Scotland Holdco (no.2) Limited is no longer carrying the name Hub West Scotland Midco (no.2).

The firm has 2 directors, namely James L., 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 Holdco (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 SC471571
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 (250 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

James L.

Position: Director

Appointed: 20 June 2023

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

Marion S.

Position: Director

Appointed: 10 December 2019

Resigned: 15 June 2023

Andrew B.

Position: Director

Appointed: 10 December 2019

Resigned: 19 June 2020

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

Lisa S.

Position: Director

Appointed: 15 November 2017

Resigned: 04 March 2019

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

Ben R.

Position: Director

Appointed: 01 July 2016

Resigned: 15 November 2017

David L.

Position: Director

Appointed: 01 July 2016

Resigned: 13 November 2020

David L.

Position: Director

Appointed: 24 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: 24 February 2016

Nigel B.

Position: Director

Appointed: 04 March 2014

Resigned: 31 October 2017

Richard D.

Position: Director

Appointed: 04 March 2014

Resigned: 30 April 2021

John D.

Position: Director

Appointed: 04 March 2014

Resigned: 20 June 2023

George F.

Position: Director

Appointed: 04 March 2014

Resigned: 13 September 2016

Benjamin H.

Position: Director

Appointed: 04 March 2014

Resigned: 01 July 2016

John H.

Position: Director

Appointed: 04 March 2014

Resigned: 31 July 2017

James K.

Position: Director

Appointed: 04 March 2014

Resigned: 17 September 2015

Margaret M.

Position: Director

Appointed: 04 March 2014

Resigned: 24 February 2016

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 04 March 2014

Resigned: 30 April 2015

Alastair G.

Position: Director

Appointed: 04 March 2014

Resigned: 01 July 2016

Anthony C.

Position: Director

Appointed: 04 March 2014

Resigned: 30 June 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Blackmead Hub West Limited from London, United Kingdom. This PSC is categorised 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 one in the PSC register is Wellspring Partnership Limited that entered 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.2) February 25, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name 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