Advanced company searchLink opens in new window

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Company number SC524087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 AP01 Appointment of Mr Andrew James Baillie as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Marion Grey Easton Speirs as a director on 5 April 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 28/05/2019
28 Mar 2019 TM01 Termination of appointment of Lisa Scenna as a director on 4 March 2019
15 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
15 Jan 2019 PSC05 Change of details for Hub West Scotland Midco (No.5) Limited as a person with significant control on 3 April 2017
28 Sep 2018 AA Full accounts made up to 31 March 2018
04 Sep 2018 CH01 Director's details changed for Mr Richard Stephen Drew on 29 August 2018
09 Aug 2018 AP01 Appointment of Mr Adam John Titmus as a director on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Andrew John Powell as a director on 8 August 2018
28 Jun 2018 PSC03 Notification of The Lower State of Saxony as a person with significant control on 10 April 2017
04 May 2018 AP01 Appointment of Wesley Alan Erlam as a director on 20 April 2018
04 May 2018 TM01 Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
01 Dec 2017 AP01 Appointment of Mr Nial Watson Gemmell as a director on 1 December 2017
17 Nov 2017 AP01 Appointment of Andrew John Powell as a director on 15 November 2017
17 Nov 2017 AP01 Appointment of Ms Lisa Scenna as a director on 15 November 2017
17 Nov 2017 AP01 Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017
17 Nov 2017 TM01 Termination of appointment of Ben Peter Richardson as a director on 15 November 2017
15 Nov 2017 TM01 Termination of appointment of Lisa Scenna as a director on 31 October 2017
15 Nov 2017 TM01 Termination of appointment of Nigel Paul Badham as a director on 31 October 2017
20 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Aug 2017 TM01 Termination of appointment of John Alexander Hope as a director on 31 July 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That, in respect of the meetings of the board of directors of the company held on or around 3 april 2017 in relation to the company's participation in the gorbals health & care centre and woodside health & care centre, in glasgow, any matter relating to a director which would otherwise have been or be an infringement of a director's duty under the articles of association of the company and section 175 of the companies act 2006 be ratified and authorised pursuant to and in accordance with section 239 of the companies act 2006 03/04/2017
21 Apr 2017 466(Scot) Alterations to floating charge SC5240870001