ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub West Scotland Holdco (No.6) Limited

Hub West Scotland Holdco (No.6) Limited is an active company incorporated on 29 March 2017 with the registered office located in Edinburgh, City of Edinburgh. Hub West Scotland Holdco (No.6) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC561861
Private limited company
Scottish Company
Age
8 years
Incorporated 29 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Foresight Group Clarence House
131-135 George Street
Edinburgh
EH2 4JS
United Kingdom
Address changed on 25 Jul 2023 (2 years 1 month ago)
Previous address was The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom
Telephone
0141 5302150
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1975
Director • British • Lives in Scotland • Born in Aug 1980
Director • British • Lives in UK • Born in May 1965
Director • British • Lives in England • Born in Oct 1990
HCF Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hub West Scotland Project Company (No.1) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Holdco (No.2) Limited
James Thomas Lloyd, Mr Alastair William Nicol, and 2 more are mutual people.
Active
Hub West Scotland Project Company (No.2) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Holdco (No.1) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Holdco (No.3) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Project Company (No.3) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Project Company (No.4) Limited
Mr Alastair William Nicol, Ruth Mairi Hann, and 2 more are mutual people.
Active
Hub West Scotland Holdco (No.4) Limited
James Thomas Lloyd, Mr Alastair William Nicol, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20
Same as previous period
Total Liabilities
-£10
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Mr Stewart William Small Appointed
5 Months Ago on 1 Apr 2025
Small Accounts Submitted
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Mrs Ruth Mairi Hann Appointed
1 Year 6 Months Ago on 5 Mar 2024
Mr Alastair William Nicol Appointed
1 Year 6 Months Ago on 1 Mar 2024
Nial Watson Gemmell Resigned
1 Year 6 Months Ago on 29 Feb 2024
Gordon James Shirreff Resigned
1 Year 9 Months Ago on 30 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 25 Jul 2023
Get Credit Report
Discover Hub West Scotland Holdco (No.6) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 March 2025 with no updates
Submitted on 14 Apr 2025
Appointment of Mr Stewart William Small as a director on 1 April 2025
Submitted on 1 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Oct 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 19 Apr 2024
Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024
Submitted on 7 Mar 2024
Appointment of Mr Alastair William Nicol as a director on 1 March 2024
Submitted on 5 Mar 2024
Appointment of Mrs Ruth Mairi Hann as a director on 5 March 2024
Submitted on 5 Mar 2024
Termination of appointment of Gordon James Shirreff as a director on 30 November 2023
Submitted on 5 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 22 Sep 2023
Registered office address changed from The Lighthouse 2nd Floor 11 Mitchell Lane Glasgow G1 3NU United Kingdom to C/O Foresight Group Clarence House 131-135 George Street Edinburgh EH2 4JS on 25 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year