Background WavePink WaveYellow Wave

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED (SC606061)

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED (SC606061) is an active UK company. incorporated on 22 August 2018. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED has been registered for 7 years.

Company Number
SC606061
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
C/O Foresight Group Clarence House, Edinburgh, EH2 4JS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED is an active company incorporated on 22 August 2018 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC606061

LTD Company

Age

7 Years

Incorporated 22 August 2018

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

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HUB WEST SCOTLAND MIDCO (NO.7) LIMITED
From: 22 August 2018To: 18 December 2018
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 United Kingdom
From: 22 August 2018To: 20 May 2019
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 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
3 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
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 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
Cessation Of A Person With Significant Control
1 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination 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
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
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
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
28 May 2019
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Resolution
27 December 2018
RESOLUTIONSResolutions
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Incorporation Company
22 August 2018
NEWINCIncorporation