Hub West Scotland Holdco (no.7) Limited EDINBURGH


Hub West Scotland Holdco (no.7) Limited is a private limited company registered at C/O Foresight Group Clarence House, 131-135 George Street, Edinburgh EH2 4JS. Incorporated on 2018-08-22, this 5-year-old company is run by 3 directors.
Director Ruth H., appointed on 05 March 2024. Director Alastair N., appointed on 01 March 2024. Director James L., appointed on 20 June 2023.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100). According to CH data there was a name change on 2018-12-18 and their previous name was Hub West Scotland Midco (No.7) Limited.
The last confirmation statement was filed on 2023-08-24 and the date for the next filing is 2024-09-07. Additionally, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Hub West Scotland Holdco (no.7) 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 SC606061
Date of Incorporation Wed, 22nd Aug 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 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

Andrew B.

Position: Director

Appointed: 05 April 2019

Resigned: 19 June 2020

Marion S.

Position: Director

Appointed: 05 April 2019

Resigned: 15 June 2023

Westley E.

Position: Director

Appointed: 04 March 2019

Resigned: 01 June 2019

Richard D.

Position: Director

Appointed: 22 August 2018

Resigned: 30 April 2021

Catherine A.

Position: Director

Appointed: 22 August 2018

Resigned: 10 September 2018

Westley E.

Position: Director

Appointed: 22 August 2018

Resigned: 17 December 2018

Clare S.

Position: Secretary

Appointed: 22 August 2018

Resigned: 20 June 2023

John D.

Position: Director

Appointed: 22 August 2018

Resigned: 20 June 2023

Margaret M.

Position: Director

Appointed: 22 August 2018

Resigned: 17 December 2018

David L.

Position: Director

Appointed: 22 August 2018

Resigned: 13 November 2020

Lisa S.

Position: Director

Appointed: 22 August 2018

Resigned: 04 March 2019

Richard C.

Position: Director

Appointed: 22 August 2018

Resigned: 17 December 2018

Nial G.

Position: Director

Appointed: 22 August 2018

Resigned: 29 February 2024

Gordon S.

Position: Director

Appointed: 22 August 2018

Resigned: 30 November 2023

Adam T.

Position: Director

Appointed: 22 August 2018

Resigned: 13 November 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Blackmead Hub West Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Wellspring Partnership Limited that entered 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. Moving on, there is Hub West Scotland Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", 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 United Kingdom - Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc422297
Notified on 17 December 2018
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

Legal authority Uk
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom
Registration number Sc381561
Notified on 22 August 2018
Ceased on 17 December 2018
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.7) December 18, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/11/30
filed on: 5th, December 2023
Free Download (1 page)

Company search