Background WavePink WaveYellow Wave

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED (SC497540)

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED (SC497540) is an active UK company. incorporated on 11 February 2015. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED has been registered for 11 years. Current directors include HANN, Ruth Mairi, LLOYD, James Thomas, NICOL, Alastair William and 2 others.

Company Number
SC497540
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
C/O Foresight Group Clarence House, Edinburgh, EH2 4JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HANN, Ruth Mairi, LLOYD, James Thomas, NICOL, Alastair William, SMALL, Stewart William, STANNERS, Kirsty Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

SC497540

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Foresight Group Clarence House 131-135 George Street Edinburgh, EH2 4JS,

Previous Addresses

, the Lighthouse 2nd Floor, 11 Mitchell Lane, Glasgow, G1 3NU, United Kingdom
From: 23 March 2022To: 25 July 2023
, 6th Floor Merchant Exchange, 20 Bell Street, Glasgow, G1 1LG, United Kingdom
From: 20 May 2019To: 23 March 2022
, Suite 7/3, Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, Scotland
From: 11 February 2015To: 20 May 2019
Timeline

65 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Mar 25
Owner Exit
Sept 25
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

HANN, Ruth Mairi

Active
91 Haymarket Terrace, EdinburghEH12 5HE
Born August 1980
Director
Appointed 05 Mar 2024

LLOYD, James Thomas

Active
Clarence House, EdinburghEH2 4JS
Born October 1990
Director
Appointed 20 Jun 2023

NICOL, Alastair William

Active
Fourth Floor, 91 Haymarket Terrace, EdinburghEH12 5HE
Born May 1965
Director
Appointed 01 Mar 2024

SMALL, Stewart William

Active
Aldersgate Street, LondonEC1A 4HD
Born August 1975
Director
Appointed 01 Apr 2025

STANNERS, Kirsty Anne

Active
Eastwood Park, GiffnockG76 7NP
Born May 1981
Director
Appointed 01 Oct 2024

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 01 May 2015
Resigned 20 Jun 2023

ASSET MANAGEMENT SOLUTIONS LTD

Resigned
Charles Street, CardiffCF10 2GE
Corporate secretary
Appointed 11 Feb 2015
Resigned 30 Apr 2015

BADHAM, Nigel Paul

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1962
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2017

BADHAM, Nigel Paul

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1962
Director
Appointed 11 Feb 2015
Resigned 16 Mar 2016

CAMPBELL, Colin Malcolm

Resigned
Skypark 1, GlasgowG3 8EP
Born June 1958
Director
Appointed 17 Sept 2015
Resigned 09 Dec 2016

CURRAN, Anthony

Resigned
Jb Russell House, Gartnavel Royal Hospital Campus, GlasgowG12 0XH
Born March 1957
Director
Appointed 12 Feb 2015
Resigned 16 Mar 2016

DAWS, Philip Keith

Resigned
211 Main Street, BarrheadG78 2SY
Born November 1968
Director
Appointed 30 Apr 2019
Resigned 03 Apr 2024

DIXON, Richard John

Resigned
14-17 Market Place, LondonW1W 8AJ
Born May 1971
Director
Appointed 13 Nov 2020
Resigned 20 Jun 2023

DREW, Richard Stephen

Resigned
Adastral Park, IpswichIP5 3RE
Born December 1960
Director
Appointed 12 Feb 2015
Resigned 16 Mar 2016

DRYBURGH, John William

Resigned
8 Elliot Place, GlasgowG3 8EP
Born March 1964
Director
Appointed 11 Feb 2015
Resigned 16 Mar 2016

ERLAM, Westley Alan

Resigned
Old Jewry, LondonEC2R 8DN
Born November 1977
Director
Appointed 20 Apr 2018
Resigned 01 Jun 2019

FARLEY, George Peter

Resigned
Furnival Street, LondonEC4A 1AB
Born January 1966
Director
Appointed 11 Feb 2015
Resigned 13 Sept 2016

GEMMELL, Nial Watson

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 01 Dec 2017
Resigned 29 Feb 2024

GOURLAY, Alastair Graham

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1965
Director
Appointed 12 Feb 2015
Resigned 01 Jul 2016

HARROP, Benjamin James

Resigned
Old Jewry, LondonEC2R 8DN
Born July 1974
Director
Appointed 12 Feb 2015
Resigned 16 Mar 2016

HOPE, John Alexander

Resigned
8 Elliot Place, GlasgowG3 8EP
Born January 1957
Director
Appointed 12 Feb 2015
Resigned 31 Jul 2017

KING, James Leonard

Resigned
8 Elliot Place, GlasgowG3 8EP
Born August 1973
Director
Appointed 12 Feb 2015
Resigned 17 Sept 2015

LANE, David George

Resigned
St John Street, LondonEC1M 4EH
Born March 1967
Director
Appointed 16 Mar 2016
Resigned 13 Nov 2020

MACDONALD, Andrew Edward Douglas

Resigned
Old Jewry, LondonEC2R 8DN
Born January 1966
Director
Appointed 15 Nov 2017
Resigned 20 Apr 2018

MATTHEWS, William Stewart

Resigned
Skypark 1, GlasgowG3 8EP
Born July 1963
Director
Appointed 12 Feb 2015
Resigned 16 Mar 2016

MCCROSSAN, Margaret Brown Porteous

Resigned
Clarence House, EdinburghEH2 4JS
Born January 1961
Director
Appointed 12 Feb 2015
Resigned 01 Aug 2024

O'KANE, Raymond

Resigned
Rouken Glen Road, GlasgowG46 6UG
Born September 1957
Director
Appointed 16 Mar 2016
Resigned 30 Apr 2019

OTTI, Henry

Resigned
St John Street, LondonEC1M 4EH
Born June 1988
Director
Appointed 01 Jun 2019
Resigned 30 Nov 2020

POWELL, Andrew John

Resigned
Old Jewry, LondonEC2R 8DN
Born October 1970
Director
Appointed 15 Nov 2017
Resigned 08 Aug 2018

RICHARDSON, Ben Peter

Resigned
Old Jewry, LondonEC2R 8DN
Born December 1979
Director
Appointed 16 Mar 2016
Resigned 31 Oct 2017

SCENNA, Lisa

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1968
Director
Appointed 13 Sept 2016
Resigned 04 Mar 2019

SHIRREFF, Gordon James

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born September 1958
Director
Appointed 09 Dec 2016
Resigned 30 Nov 2023

TAILOR, Bina

Resigned
Kent House, LondonW1W 8AJ
Born July 1978
Director
Appointed 30 Nov 2020
Resigned 20 Jun 2023

TITMUS, Adam John

Resigned
St John Street, LondonEC1M 4EH
Born June 1982
Director
Appointed 08 Aug 2018
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Surrey Street, NorfolkNR1 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Clarence House, EdinburghEH2 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 March 2016
466(Scot)466(Scot)
Resolution
18 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 May 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Incorporation Company
11 February 2015
NEWINCIncorporation