HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED
GLASGOW HUB WEST SCOTLAND MIDCO (NO.2) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8EP

Company number SC471571
Status Active
Incorporation Date 4 March 2014
Company Type Private Limited Company
Address SUITE 7/3, SKYPARK 1, 8 ELLIOT PLACE, GLASGOW, G3 8EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mr John William Dryburgh on 3 March 2017; Director's details changed for Mr Nigel Paul Badham on 3 March 2017. The most likely internet sites of HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED are www.hubwestscotlandholdcono2.co.uk, and www.hub-west-scotland-holdco-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.1 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hub West Scotland Holdco No 2 Limited is a Private Limited Company. The company registration number is SC471571. Hub West Scotland Holdco No 2 Limited has been working since 04 March 2014. The present status of the company is Active. The registered address of Hub West Scotland Holdco No 2 Limited is Suite 7 3 Skypark 1 8 Elliot Place Glasgow G3 8ep. . SHERIDAN, Clare is a Secretary of the company. BADHAM, Nigel Paul is a Director of the company. DREW, Richard Stephen is a Director of the company. DRYBURGH, John William is a Director of the company. HOPE, John Alexander is a Director of the company. LANE, David George is a Director of the company. RICHARDSON, Ben Peter is a Director of the company. SCENNA, Lisa is a Director of the company. SHIRREFF, Gordon James is a Director of the company. Secretary ASSET MANAGEMENT SOLUTIONS LIMITED has been resigned. Director CAMPBELL, Colin Malcolm has been resigned. Director CURRAN, Anthony has been resigned. Director FARLEY, George Peter has been resigned. Director GOURLAY, Alastair Graham has been resigned. Director HARROP, Benjamin James has been resigned. Director KING, James Leonard has been resigned. Director LOUDON, David Wilson has been resigned. Director MATTHEWS, William Stewart has been resigned. Director MCCROSSAN, Margaret Brown Porteous has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 May 2015

Director
BADHAM, Nigel Paul
Appointed Date: 04 March 2014
63 years old

Director
DREW, Richard Stephen
Appointed Date: 04 March 2014
64 years old

Director
DRYBURGH, John William
Appointed Date: 04 March 2014
61 years old

Director
HOPE, John Alexander
Appointed Date: 04 March 2014
68 years old

Director
LANE, David George
Appointed Date: 01 July 2016
58 years old

Director
RICHARDSON, Ben Peter
Appointed Date: 01 July 2016
45 years old

Director
SCENNA, Lisa
Appointed Date: 13 September 2016
57 years old

Director
SHIRREFF, Gordon James
Appointed Date: 09 December 2016
67 years old

Resigned Directors

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Resigned: 30 April 2015
Appointed Date: 04 March 2014

Director
CAMPBELL, Colin Malcolm
Resigned: 09 December 2016
Appointed Date: 17 September 2015
67 years old

Director
CURRAN, Anthony
Resigned: 30 June 2016
Appointed Date: 04 March 2014
68 years old

Director
FARLEY, George Peter
Resigned: 13 September 2016
Appointed Date: 04 March 2014
59 years old

Director
GOURLAY, Alastair Graham
Resigned: 01 July 2016
Appointed Date: 04 March 2014
60 years old

Director
HARROP, Benjamin James
Resigned: 01 July 2016
Appointed Date: 04 March 2014
51 years old

Director
KING, James Leonard
Resigned: 17 September 2015
Appointed Date: 04 March 2014
52 years old

Director
LOUDON, David Wilson
Resigned: 13 December 2016
Appointed Date: 24 February 2016
64 years old

Director
MATTHEWS, William Stewart
Resigned: 24 February 2016
Appointed Date: 06 May 2014
62 years old

Director
MCCROSSAN, Margaret Brown Porteous
Resigned: 24 February 2016
Appointed Date: 04 March 2014
64 years old

Persons With Significant Control

Wellspring Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Mar 2017
Director's details changed for Mr John William Dryburgh on 3 March 2017
10 Mar 2017
Director's details changed for Mr Nigel Paul Badham on 3 March 2017
14 Dec 2016
Appointment of Mr Gordon James Shirreff as a director on 9 December 2016
14 Dec 2016
Termination of appointment of David Wilson Loudon as a director on 13 December 2016
...
... and 50 more events
18 Sep 2014
Appointment of Mr James Leonard King as a director on 4 March 2014
18 Sep 2014
Appointment of Mr John Alexander Hope as a director on 4 March 2014
18 Sep 2014
Appointment of Mr Alastair Graham Gourlay as a director on 4 March 2014
10 Jun 2014
Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 10 June 2014
04 Mar 2014
Incorporation
Statement of capital on 2014-03-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED Charges

26 February 2016
Charge code SC47 1571 0003
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
26 February 2016
Charge code SC47 1571 0002
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…
26 February 2016
Charge code SC47 1571 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…