HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8EP

Company number SC497540
Status Active
Incorporation Date 11 February 2015
Company Type Private Limited Company
Address SUITE 7/3, SKYPARK 1,, 8 ELLIOT PLACE, GLASGOW, SCOTLAND, G3 8EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Appointment of Mr Gordon James Shirreff as a director on 9 December 2016; Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016. The most likely internet sites of HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED are www.hubwestscotlandprojectcompanyno3.co.uk, and www.hub-west-scotland-project-company-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight 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 Project Company No 3 Limited is a Private Limited Company. The company registration number is SC497540. Hub West Scotland Project Company No 3 Limited has been working since 11 February 2015. The present status of the company is Active. The registered address of Hub West Scotland Project Company No 3 Limited is Suite 7 3 Skypark 1 8 Elliot Place Glasgow Scotland G3 8ep. . SHERIDAN, Clare is a Secretary of the company. BADHAM, Nigel Paul is a Director of the company. HOPE, John Alexander is a Director of the company. LANE, David George is a Director of the company. MCCROSSAN, Margaret Brown Porteous is a Director of the company. O'KANE, Raymond 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 LTD has been resigned. Director BADHAM, Nigel Paul has been resigned. Director CAMPBELL, Colin Malcolm has been resigned. Director CURRAN, Anthony has been resigned. Director DREW, Richard Stephen has been resigned. Director DRYBURGH, John William 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 MATTHEWS, William Stewart has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 01 May 2015

Director
BADHAM, Nigel Paul
Appointed Date: 01 July 2016
63 years old

Director
HOPE, John Alexander
Appointed Date: 12 February 2015
68 years old

Director
LANE, David George
Appointed Date: 16 March 2016
58 years old

Director
MCCROSSAN, Margaret Brown Porteous
Appointed Date: 12 February 2015
64 years old

Director
O'KANE, Raymond
Appointed Date: 16 March 2016
68 years old

Director
RICHARDSON, Ben Peter
Appointed Date: 16 March 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 LTD
Resigned: 30 April 2015
Appointed Date: 11 February 2015

Director
BADHAM, Nigel Paul
Resigned: 16 March 2016
Appointed Date: 11 February 2015
63 years old

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

Director
CURRAN, Anthony
Resigned: 16 March 2016
Appointed Date: 12 February 2015
68 years old

Director
DREW, Richard Stephen
Resigned: 16 March 2016
Appointed Date: 12 February 2015
64 years old

Director
DRYBURGH, John William
Resigned: 16 March 2016
Appointed Date: 11 February 2015
61 years old

Director
FARLEY, George Peter
Resigned: 13 September 2016
Appointed Date: 11 February 2015
59 years old

Director
GOURLAY, Alastair Graham
Resigned: 01 July 2016
Appointed Date: 12 February 2015
60 years old

Director
HARROP, Benjamin James
Resigned: 16 March 2016
Appointed Date: 12 February 2015
51 years old

Director
KING, James Leonard
Resigned: 17 September 2015
Appointed Date: 12 February 2015
52 years old

Director
MATTHEWS, William Stewart
Resigned: 16 March 2016
Appointed Date: 12 February 2015
62 years old

Persons With Significant Control

Hub West Scotland Holdco (No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Dec 2016
Appointment of Mr Gordon James Shirreff as a director on 9 December 2016
14 Dec 2016
Termination of appointment of Colin Malcolm Campbell as a director on 9 December 2016
28 Sep 2016
Appointment of Ms Lisa Scenna as a director on 13 September 2016
20 Sep 2016
Termination of appointment of George Peter Farley as a director on 13 September 2016
...
... and 43 more events
13 Feb 2015
Appointment of Mr Benjamin James Harrop as a director on 12 February 2015
13 Feb 2015
Appointment of Mr Alastair Graham Gourlay as a director on 12 February 2015
13 Feb 2015
Appointment of Mr Richard Stephen Drew as a director on 12 February 2015
13 Feb 2015
Appointment of Nigel Paul Badham as a director on 11 February 2015
11 Feb 2015
Incorporation
Statement of capital on 2015-02-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED Charges

23 March 2016
Charge code SC49 7540 0004
Delivered: 30 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…
21 March 2016
Charge code SC49 7540 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Community Solutions Management Services (Hub) Limited
Description: Contains floating charge…
21 March 2016
Charge code SC49 7540 0002
Delivered: 24 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…
21 March 2016
Charge code SC49 7540 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompaying This Form MR01)
Description: Contains fixed charge…