Hub West Scotland Project Company (no.6) Limited EDINBURGH


Founded in 2017, Hub West Scotland Project Company (no.6), classified under reg no. SC561913 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 March 31 and its latest financial statement was filed on 31st March 2023.

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 Project Company (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 SC561913
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 (250 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 have control over the company consists of 2 names. As we established, there is Hub West Scotland Holdco (No.6) Limited from Glasgow, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hub West Scotland Holdco (No.6) Limited that entered Glasgow, United Kingdom as the official address. 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.

Hub West Scotland Holdco (No.6) 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 Sc561861
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hub West Scotland Holdco (No.6) 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 Sc561861
Notified on 29 March 2017
Ceased on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 30th November 2023
filed on: 18th, January 2024
Free Download (1 page)

Company search