Hub West Scotland Holdco (No.1) Limited (Companies House Registration Number SC476158) is a private limited company created on 2014-04-25 originating in United Kingdom. This enterprise is situated at C/O Foresight Group Clarence House, 131-135 George Street, Edinburgh EH2 4JS. Changed on 2016-09-28, the previous name the enterprise used was Hub West Scotland Midco (No.1) Limited. Hub West Scotland Holdco (No.1) Limited operates SIC: 42990 that means "construction of other civil engineering projects n.e.c.".

Company details

Name Hub West Scotland Holdco (no.1) Limited
Number SC476158
Date of Incorporation: 25th April 2014
End of financial year: 31 March
Address: C/o Foresight Group Clarence House, 131-135 George Street, Edinburgh, EH2 4JS
SIC code: 42990 - Construction of other civil engineering projects n.e.c.

Moving on to the 3 directors that can be found in the aforementioned company, we can name: Ruth H. (appointed on 01 March 2024), Alastair N. (appointment date: 01 March 2024), James L. (appointed on 20 June 2023). The official register indexes 3 persons of significant control, namely: Blackmead Hub West Limited is located at The Shard, 32 London Bridge Street, SE1 9SG London. This corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Wellspring Partnership Limited is located at 1 Rutland Court, EH3 8EY Edinburgh. This corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Hub West Scotland Limited is located at 8 Elliot Place, G3 8EP Glasgow, Scotland. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2014-09-30
Number Shares Allotted 10
Shareholder Funds 10

People with significant control

Blackmead Hub West Limited
20 June 2023
Address C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, 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
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Wellspring Partnership Limited
27 September 2016 - 20 June 2023
Address 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
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Hub West Scotland Limited
6 April 2016 - 27 September 2016
Address Suite 7/3, Skypark 1 8 Elliot Place, Glasgow, Scotland, G3 8EP, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc381561
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: 2023-11-30
filed on: 5th, December 2023 | officers
Free Download (1 page)