About

Registered Number: SC471577
Date of Incorporation: 04/03/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor Merchant Exchange, 20 Bell Street, Glasgow, G1 1LG,

 

Established in 2014, Hub West Scotland Project Company (No.2) Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUDON, David Wilson 22 February 2016 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 01 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 22 June 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 20 January 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
PSC05 - N/A 21 May 2019
AD01 - Change of registered office address 20 May 2019
MR01 - N/A 10 May 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 08 August 2018
PSC02 - N/A 28 June 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 17 August 2016
AA01 - Change of accounting reference date 17 August 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AA01 - Change of accounting reference date 14 April 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 08 March 2016
MR01 - N/A 04 March 2016
MR01 - N/A 04 March 2016
MR01 - N/A 04 March 2016
466(Scot) - N/A 02 March 2016
MR01 - N/A 29 February 2016
RESOLUTIONS - N/A 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
CH03 - Change of particulars for secretary 14 August 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 03 July 2015
AP03 - Appointment of secretary 12 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 09 October 2014
AP04 - Appointment of corporate secretary 03 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
RESOLUTIONS - N/A 29 September 2014
RESOLUTIONS - N/A 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
MA - Memorandum and Articles 29 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
AD01 - Change of registered office address 10 June 2014
NEWINC - New incorporation documents 04 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.