Company NameCompello Services Group Ltd
DirectorsJohn Clifford Hailstone and Lesley Taylor-Philip
Company StatusActive
Company NumberSC189364
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 6 months ago)
Previous NamesFPSG Limited and Compello Staffing Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleChairman
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(7 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameYusuf Chauhdry
NationalityBritish
StatusResigned
Appointed30 September 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address36 Corkerhill Gardens
Glasgow
Lanarkshire
G52 1SE
Scotland
Secretary NameGrace McArthur Clark
NationalityBritish
StatusResigned
Appointed30 September 2003(5 years after company formation)
Appointment Duration2 years (resigned 12 October 2005)
RoleCompany Director
Correspondence Address16 Castleview Road
Strathaven
Lanarkshire
ML10 6HD
Scotland
Director NameMr Kevin Cruickshank
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2009)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameMr Robert Scott Morrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2009)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address6 Dumgoyne Avenue
Milngavie
Glasgow
Lanarkshire
G62 7AL
Scotland
Secretary NameMr John Clifford Hailstone
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 2005)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address52e Cleveden Drive
Glasgow
G12 0NU
Scotland
Secretary NameLesley Taylor
NationalityBritish
StatusResigned
Appointed28 November 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2010)
RoleFinance Director
Correspondence Address5 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Secretary NameMr Neil Andrew McKechnie
StatusResigned
Appointed26 October 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2013)
RoleCompany Director
Correspondence Address33 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland

Contact

Websitefpsg.co.uk
Telephone0141 2705003
Telephone regionGlasgow

Location

Registered Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1John Hailstone
95.00%
Ordinary
5 at £1Lesley Taylor
5.00%
Ordinary

Financials

Year2014
Turnover£70,450,171
Gross Profit£10,603,918
Net Worth£1,405,136
Cash£109,009
Current Liabilities£7,575,057

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

18 November 2016Delivered on: 29 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 29 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2012Delivered on: 25 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 June 2012Delivered on: 20 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Registered office address changed from 33 Bothwell Street Glasgow Lanarkshire G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page)
23 December 2020Group of companies' accounts made up to 31 May 2020 (38 pages)
29 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 February 2020Group of companies' accounts made up to 31 May 2019 (35 pages)
24 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
11 July 2019Satisfaction of charge 2 in full (1 page)
11 July 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Group of companies' accounts made up to 31 May 2018 (28 pages)
22 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (27 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 June 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
19 June 2017Group of companies' accounts made up to 31 May 2016 (30 pages)
29 November 2016Registration of charge SC1893640004, created on 18 November 2016 (25 pages)
29 November 2016Registration of charge SC1893640005, created on 18 November 2016 (25 pages)
29 November 2016Registration of charge SC1893640004, created on 18 November 2016 (25 pages)
29 November 2016Registration of charge SC1893640005, created on 18 November 2016 (25 pages)
22 November 2016Registration of charge SC1893640003, created on 18 November 2016 (25 pages)
22 November 2016Registration of charge SC1893640003, created on 18 November 2016 (25 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
2 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
2 March 2015Group of companies' accounts made up to 31 May 2014 (23 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
28 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
1 March 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
1 March 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
26 July 2012Alterations to floating charge 2 (7 pages)
26 July 2012Alterations to floating charge 2 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2012Alterations to floating charge 1 (5 pages)
24 July 2012Alterations to floating charge 1 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
1 March 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
23 December 2011Company name changed fpsg LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
23 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
23 December 2011Company name changed fpsg LIMITED\certificate issued on 23/12/11
  • CONNOT ‐
(3 pages)
6 October 2011Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages)
6 October 2011Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
6 October 2011Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages)
6 October 2011Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 March 2011Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
25 March 2011Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
27 October 2010Termination of appointment of Lesley Taylor as a secretary (1 page)
27 October 2010Appointment of Mr Neil Andrew Mckechnie as a secretary (1 page)
27 October 2010Appointment of Mr Neil Andrew Mckechnie as a secretary (1 page)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
27 October 2010Termination of appointment of Lesley Taylor as a secretary (1 page)
22 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(5 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 December 2009Termination of appointment of Kevin Cruickshank as a director (1 page)
10 December 2009Termination of appointment of Kevin Cruickshank as a director (1 page)
10 December 2009Termination of appointment of Robert Morrison as a director (1 page)
10 December 2009Termination of appointment of Robert Morrison as a director (1 page)
5 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Lesley Taylor on 30 May 2008 (1 page)
16 November 2009Director's details changed for Lesley Taylor on 30 May 2008 (1 page)
16 November 2009Director's details changed for Lesley Taylor on 30 May 2008 (1 page)
16 November 2009Secretary's details changed for Lesley Taylor on 30 May 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 October 2008Return made up to 15/09/08; full list of members (4 pages)
28 October 2008Return made up to 15/09/08; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 October 2007Return made up to 15/09/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 15/09/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
14 December 2006New director appointed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006New director appointed (1 page)
13 October 2006Return made up to 15/09/06; full list of members (2 pages)
13 October 2006Return made up to 15/09/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 December 2005New secretary appointed (1 page)
5 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Return made up to 15/09/05; full list of members (6 pages)
20 October 2005Return made up to 15/09/05; full list of members (6 pages)
20 October 2005New director appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 September 2004Return made up to 15/09/04; full list of members (6 pages)
8 September 2004Return made up to 15/09/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Return made up to 15/09/03; full list of members (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Return made up to 15/09/03; full list of members (6 pages)
8 October 2002Return made up to 15/09/02; full list of members (6 pages)
8 October 2002Return made up to 15/09/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 May 2002Company name changed tele people solutions LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed tele people solutions LIMITED\certificate issued on 24/05/02 (2 pages)
15 November 2001Return made up to 15/09/01; full list of members (6 pages)
15 November 2001Return made up to 15/09/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 August 2000 (8 pages)
4 June 2001Full accounts made up to 31 August 2000 (8 pages)
3 November 2000Return made up to 15/09/00; full list of members (6 pages)
3 November 2000Return made up to 15/09/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 August 1999 (9 pages)
9 June 2000Full accounts made up to 31 August 1999 (9 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
25 August 1999Registered office changed on 25/08/99 from: waterloo chambers, 19 waterloo street glasgow G2 6AY (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: waterloo chambers, 19 waterloo street glasgow G2 6AY (1 page)
25 August 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
25 August 1999New director appointed (2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
15 September 1998Incorporation (16 pages)
15 September 1998Incorporation (16 pages)