HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

C/O Foresight Group Clarence House C/O Foresight Group Clarence House, Edinburgh, EH2 4JS, United Kingdom
StatusACTIVE
Company No.SC455079
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED is an active private limited company with number SC455079. It was incorporated 10 years, 8 months, 29 days ago, on 22 July 2013. The company address is C/O Foresight Group Clarence House C/O Foresight Group Clarence House, Edinburgh, EH2 4JS, United Kingdom.



People

HANN, Ruth Mairi

Director

Director

ACTIVE

Assigned on 05 Mar 2024

Current time on role 1 month, 15 days

LLOYD, James Thomas

Director

Director

ACTIVE

Assigned on 20 Jun 2023

Current time on role 10 months

NICOL, Alastair William

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 1 month, 19 days

SHERIDAN, Clare

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 20 Jun 2023

Time on role 8 years, 1 month, 19 days

ASSET MANAGEMENT SOLUTIONS LTD

Corporate-secretary

RESIGNED

Assigned on 22 Jul 2013

Resigned on 30 Apr 2015

Time on role 1 year, 9 months, 8 days

BADHAM, Nigel Paul

Director

Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 31 Oct 2017

Time on role 4 years, 3 months, 9 days

BAILLIE, Andrew James

Director

Senior Project Manager

RESIGNED

Assigned on 05 Apr 2019

Resigned on 19 Jun 2020

Time on role 1 year, 2 months, 14 days

CAMPBELL, Colin Malcolm

Director

Director

RESIGNED

Assigned on 17 Sep 2015

Resigned on 09 Dec 2016

Time on role 1 year, 2 months, 22 days

CURRAN, Anthony

Director

None

RESIGNED

Assigned on 22 Jul 2014

Resigned on 30 Jun 2016

Time on role 1 year, 11 months, 8 days

DIXON, Richard John

Director

Director

RESIGNED

Assigned on 13 Nov 2020

Resigned on 20 Jun 2023

Time on role 2 years, 7 months, 7 days

DREW, Richard Stephen

Director

Development Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 30 Apr 2021

Time on role 7 years, 9 months, 8 days

DRYBURGH, John William

Director

Managing Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 20 Jun 2023

Time on role 8 years, 10 months, 29 days

ERLAM, Westley Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Apr 2018

Resigned on 01 Jun 2019

Time on role 1 year, 1 month, 12 days

FARLEY, George Peter

Director

Director Of Operations

RESIGNED

Assigned on 22 Jul 2013

Resigned on 27 Sep 2016

Time on role 3 years, 2 months, 5 days

GEMMELL, Nial Watson

Director

Investments Director

RESIGNED

Assigned on 01 Dec 2017

Resigned on 29 Feb 2024

Time on role 6 years, 2 months, 28 days

GOURLAY, Alistair Graham

Director

Development Manager

RESIGNED

Assigned on 22 Jul 2013

Resigned on 27 Sep 2016

Time on role 3 years, 2 months, 5 days

HARROP, Benjamin James

Director

Development Manager

RESIGNED

Assigned on 22 Jul 2013

Resigned on 27 Sep 2016

Time on role 3 years, 2 months, 5 days

HOPE, John Alexander

Director

Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 31 Jul 2017

Time on role 4 years, 9 days

KING, James Leonard

Director

Associate Director

RESIGNED

Assigned on 22 Jul 2013

Resigned on 17 Sep 2015

Time on role 2 years, 1 month, 26 days

LANE, David George

Director

Commercial Director

RESIGNED

Assigned on 27 Sep 2016

Resigned on 13 Nov 2020

Time on role 4 years, 1 month, 16 days

MACDONALD, Andrew Edward Douglas

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Nov 2017

Resigned on 20 Apr 2018

Time on role 5 months, 5 days

MATTHEWS, William Stewart

Director

None

RESIGNED

Assigned on 06 May 2014

Resigned on 27 Sep 2016

Time on role 2 years, 4 months, 21 days

MCCROSSAN, Margaret Brown Porteous

Director

Accountant

RESIGNED

Assigned on 22 Jul 2013

Resigned on 27 Sep 2016

Time on role 3 years, 2 months, 5 days

OTTI, Henry

Director

None

RESIGNED

Assigned on 01 Jun 2019

Resigned on 30 Nov 2020

Time on role 1 year, 5 months, 29 days

POWELL, Andrew John

Director

Finance Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 08 Aug 2018

Time on role 8 months, 23 days

RICHARDSON, Ben Peter

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2016

Resigned on 15 Nov 2017

Time on role 1 year, 1 month, 18 days

SCENNA, Lisa

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 04 Mar 2019

Time on role 1 year, 3 months, 19 days

SCENNA, Lisa

Director

Director

RESIGNED

Assigned on 27 Sep 2016

Resigned on 31 Oct 2017

Time on role 1 year, 1 month, 4 days

SHIRREFF, Gordon James

Director

Project Director

RESIGNED

Assigned on 09 Dec 2016

Resigned on 30 Nov 2023

Time on role 6 years, 11 months, 21 days

SPEIRS, Marion Grey Easton

Director

Accountant

RESIGNED

Assigned on 05 Apr 2019

Resigned on 15 Jun 2023

Time on role 4 years, 2 months, 10 days

TAILOR, Bina

Director

Accountant

RESIGNED

Assigned on 30 Nov 2020

Resigned on 20 Jun 2023

Time on role 2 years, 6 months, 20 days

TITMUS, Adam John

Director

Finance Director

RESIGNED

Assigned on 08 Aug 2018

Resigned on 13 Nov 2020

Time on role 2 years, 3 months, 5 days


Some Companies

ACACIAWAY LIMITED

149 OLD FERRY ROAD,CORNAWLL,PL12 6BN

Number:03275090
Status:ACTIVE
Category:Private Limited Company

ALUTECH INDUSTRY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11084275
Status:ACTIVE
Category:Private Limited Company

BENTLEY HAMILTON LIMITED

LASYARD HOUSE,BRIDGNORTH,WV16 4BB

Number:07215718
Status:ACTIVE
Category:Private Limited Company

DINSDALE PROPERTY LTD

RMT ACCOUNTANTS & BUSINESS ADVISORS LTD,NEWCASTLE UPON TYNE,NE12 8EG

Number:11719371
Status:ACTIVE
Category:Private Limited Company
Number:05607797
Status:LIQUIDATION
Category:Private Limited Company

RENSHU LTD

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:08352613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source