Hub West Scotland Holdco (no.6) Limited EDINBURGH


Founded in 2017, Hub West Scotland Holdco (no.6), classified under reg no. SC561861 is an active company. Currently registered at C/o Foresight Group Clarence House EH2 4JS, Edinburgh the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 17th October 2017 Hub West Scotland Holdco (no.6) Limited is no longer carrying the name Hub West Scotland Midco (no.6).

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 the moment there are a few former directors listed by the firm. Their names might be found in the box 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.6) 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 SC561861
Date of Incorporation Wed, 29th Mar 2017
Industry Development of building projects
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th 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

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 M.

Position: Director

Appointed: 15 November 2017

Resigned: 20 April 2018

Andrew P.

Position: Director

Appointed: 15 November 2017

Resigned: 08 August 2018

David M.

Position: Director

Appointed: 16 October 2017

Resigned: 19 October 2017

Ben R.

Position: Director

Appointed: 29 March 2017

Resigned: 15 November 2017

Gordon S.

Position: Director

Appointed: 29 March 2017

Resigned: 30 November 2023

Clare S.

Position: Secretary

Appointed: 29 March 2017

Resigned: 20 June 2023

David L.

Position: Director

Appointed: 29 March 2017

Resigned: 13 November 2020

Margaret M.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2017

William M.

Position: Director

Appointed: 29 March 2017

Resigned: 02 June 2017

John H.

Position: Director

Appointed: 29 March 2017

Resigned: 31 July 2017

John D.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2017

Lisa S.

Position: Director

Appointed: 29 March 2017

Resigned: 04 March 2019

Richard D.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2017

Nigel B.

Position: Director

Appointed: 29 March 2017

Resigned: 31 October 2017

Richard C.

Position: Director

Appointed: 29 March 2017

Resigned: 16 October 2017

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, 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. Another one in the persons with significant control register is Hcf Investments Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wellspring Partnership Limited, who also fulfils the Companies House requirements to be indexed as a PSC. 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

Hcf Investments Limited

2 Lochside View, Edinburgh, EH12 1LB, PO Box 17452, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc522363
Notified on 16 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Wellspring Partnership Limited

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

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc422297
Notified on 16 October 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, G3 8EP, United Kingdom

Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc381561
Notified on 29 March 2017
Ceased on 16 October 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.6) October 17, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
29th February 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
Free Download (1 page)

Company search