17 Dava Street
Glasgow
G51 2JA
Scotland
Director Name | Mr Anthony Macbride |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Pavilion 4b Moorpark Court 17 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mr Edward Monks |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 4b Moorpark Court 17 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Emilio Guiseppe Fazzi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Monreith Road Glasgow Lanarkshire G43 2NX Scotland |
Director Name | Mr Ian Graham Warnock |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Management & Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Arden Drive Giffnock Glasgow G46 7AF Scotland |
Secretary Name | Mr Emilio Guiseppe Fazzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Monreith Road Glasgow Lanarkshire G43 2NX Scotland |
Secretary Name | Mr Colin George Barral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Director Name | Douglas Moffat |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 August 2003) |
Role | Sales |
Correspondence Address | 89 Stonefield Road Blantyre Glasgow Lanarkshire G72 9SA Scotland |
Director Name | Mr Mark Holmes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2016) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Pavilion 4b Moorpark Court 17 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | progress-plus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4401987 |
Telephone region | Glasgow |
Registered Address | Pavilion 4b Moorpark Court 17 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
101 at £1 | Manjob Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £345,604 |
Cash | £456,366 |
Current Liabilities | £501,655 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
2 February 1998 | Delivered on: 9 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Termination of appointment of Mark Holmes as a director on 31 December 2016 (1 page) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Notification of Manjob Systems Limited as a person with significant control on 9 July 2017 (1 page) |
9 July 2017 | Notification of Manjob Systems Limited as a person with significant control on 6 April 2016 (1 page) |
9 July 2017 | Termination of appointment of Mark Holmes as a director on 31 December 2016 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 June 2016 | Satisfaction of charge 1 in full (1 page) |
10 June 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Statement of company's objects (2 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Secretary's details changed for Mr Edward Monks on 25 June 2011 (1 page) |
27 June 2011 | Director's details changed for Martin Brawley on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Anthony Macbride on 10 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Martin Brawley on 25 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Secretary's details changed for Mr Edward Monks on 25 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mark Holmes on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Anthony Macbride on 10 December 2010 (2 pages) |
27 June 2011 | Director's details changed for Mark Holmes on 25 June 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 64 darnley street glasgow lanarkshire G41 2SE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 64 darnley street glasgow lanarkshire G41 2SE (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Location of register of members (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 64 darnley street glasgow lanarkshire G41 2SE (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 64 darnley street glasgow lanarkshire G41 2SE (1 page) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members
|
15 July 2004 | Return made up to 25/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
18 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
18 August 2003 | Return made up to 25/06/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
30 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 August 2001 | Return made up to 25/06/01; full list of members
|
21 August 2001 | Return made up to 25/06/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members
|
3 July 2000 | Return made up to 25/06/00; full list of members
|
22 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
26 June 1999 | Auditor's resignation (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | Declaration of assistance for shares acquisition (6 pages) |
26 June 1999 | Declaration of assistance for shares acquisition (6 pages) |
26 June 1999 | Auditor's resignation (1 page) |
26 June 1999 | Secretary resigned (1 page) |
26 June 1999 | New secretary appointed (2 pages) |
26 June 1999 | New secretary appointed (2 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 26 June 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 26 June 1997 (6 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
24 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
9 February 1998 | Partic of mort/charge * (6 pages) |
9 February 1998 | Partic of mort/charge * (6 pages) |
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 August 1997 | Ad 16/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
8 August 1997 | Ad 16/07/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Incorporation (16 pages) |
25 June 1996 | Incorporation (16 pages) |