Background WavePink WaveYellow Wave

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED (SC606100)

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED (SC606100) 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 PROJECT COMPANY (NO.7) LIMITED has been registered for 7 years. Current directors include HANN, Ruth Mairi, LLOYD, James Thomas, NICOL, Alastair William and 1 others.

Company Number
SC606100
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
Directors
HANN, Ruth Mairi, LLOYD, James Thomas, NICOL, Alastair William, SMALL, Stewart William
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.7) LIMITED

HUB WEST SCOTLAND PROJECT COMPANY (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 PROJECT COMPANY (NO.7) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC606100

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 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
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

38 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
Loan Secured
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
Loan Secured
May 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Dec 19
Director Left
Jun 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Mar 21
Director Left
May 21
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Jun 23
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 Joined
Mar 25
Owner Exit
Dec 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 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

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 22 Aug 2018
Resigned 20 Jun 2023

ARMSTRONG, Catherine Josephine Marie

Resigned
8 Elliot Place, GlasgowG3 8EP
Born March 1959
Director
Appointed 22 Aug 2018
Resigned 10 Sept 2018

BAILLIE, Andrew James

Resigned
Gartnavel Royal Hospital, GlasgowG12 0XH
Born April 1980
Director
Appointed 05 Apr 2019
Resigned 19 Jun 2020

CAIRNS, Richard

Resigned
16 Church Street, DumbartonG82 1QL
Born May 1958
Director
Appointed 22 Aug 2018
Resigned 17 Dec 2018

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 22 Aug 2018
Resigned 30 Apr 2021

DRYBURGH, John William

Resigned
Rowan House North, ShrewsburySY2 6LG
Born March 1964
Director
Appointed 22 Aug 2018
Resigned 20 Jun 2023

ERLAM, Westley Alan

Resigned
Old Jewry, LondonEC2R 8DN
Born November 1977
Director
Appointed 04 Mar 2019
Resigned 01 Jun 2019

ERLAM, Westley Alan

Resigned
6th Floor, LondonEC2R 8DN
Born November 1977
Director
Appointed 22 Aug 2018
Resigned 17 Dec 2018

GEMMELL, Nial Watson

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born December 1968
Director
Appointed 22 Aug 2018
Resigned 29 Feb 2024

LANE, David George

Resigned
St John Street, LondonEC1M 4EH
Born March 1967
Director
Appointed 22 Aug 2018
Resigned 13 Nov 2020

MCCROSSAN, Margaret Brown Porteous

Resigned
8 Elliot Place, GlasgowG3 8EP
Born January 1961
Director
Appointed 22 Aug 2018
Resigned 17 Dec 2018

OTTI, Henry

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

SCENNA, Lisa

Resigned
6th Floor, LondonEC2R 8DN
Born April 1968
Director
Appointed 22 Aug 2018
Resigned 04 Mar 2019

SHIRREFF, Gordon James

Resigned
11-15 Thistle Street, EdinburghEH2 1DF
Born September 1958
Director
Appointed 22 Aug 2018
Resigned 30 Nov 2023

SPEIRS, Marion Grey Easton

Resigned
Gartnavel Royal Hospital, GlasgowG12 0XH
Born January 1963
Director
Appointed 05 Apr 2019
Resigned 15 Jun 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 22 Aug 2018
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

The Lower State Of Saxony

Ceased
10117 Berlin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 10 Dec 2025
2nd Floor, GlasgowG1 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 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
3 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
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
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
Appoint Person Director Company With Name Date
17 November 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
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
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
Second Filing Of Director Appointment With Name
28 May 2019
RP04AP01RP04AP01
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
2 May 2019
MR01Registration of a Charge
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
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
27 December 2018
466(Scot)466(Scot)
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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
21 December 2018
466(Scot)466(Scot)
Notification Of A Person With Significant Control
20 December 2018
PSC03Notification of Other Registrable Person PSC
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