3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 02 July 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Yusuf Chauhdry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 36 Corkerhill Gardens Glasgow Lanarkshire G52 1SE Scotland |
Secretary Name | Grace McArthur Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(5 years after company formation) |
Appointment Duration | 2 years (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 16 Castleview Road Strathaven Lanarkshire ML10 6HD Scotland |
Director Name | Mr Kevin Cruickshank |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2009) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pitch Pond Close Knotty Green Beaconsfield Buckinghamshire HP9 1XY |
Director Name | Mr Robert Scott Morrison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2009) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Dumgoyne Avenue Milngavie Glasgow Lanarkshire G62 7AL Scotland |
Secretary Name | Mr John Clifford Hailstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 November 2005) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 52e Cleveden Drive Glasgow G12 0NU Scotland |
Secretary Name | Lesley Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2010) |
Role | Finance Director |
Correspondence Address | 5 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Secretary Name | Mr Neil Andrew McKechnie |
---|---|
Status | Resigned |
Appointed | 26 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Website | fpsg.co.uk |
---|---|
Telephone | 0141 2705003 |
Telephone region | Glasgow |
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | John Hailstone 95.00% Ordinary |
---|---|
5 at £1 | Lesley Taylor 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,450,171 |
Gross Profit | £10,603,918 |
Net Worth | £1,405,136 |
Cash | £109,009 |
Current Liabilities | £7,575,057 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 29 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 July 2012 | Delivered 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 2012 | Delivered 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 |
21 January 2021 | Registered 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 2020 | Group of companies' accounts made up to 31 May 2020 (38 pages) |
29 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
28 February 2020 | Group of companies' accounts made up to 31 May 2019 (35 pages) |
24 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
11 July 2019 | Satisfaction of charge 2 in full (1 page) |
11 July 2019 | Satisfaction of charge 1 in full (1 page) |
4 March 2019 | Group of companies' accounts made up to 31 May 2018 (28 pages) |
22 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (27 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 June 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
19 June 2017 | Group of companies' accounts made up to 31 May 2016 (30 pages) |
29 November 2016 | Registration of charge SC1893640004, created on 18 November 2016 (25 pages) |
29 November 2016 | Registration of charge SC1893640005, created on 18 November 2016 (25 pages) |
29 November 2016 | Registration of charge SC1893640004, created on 18 November 2016 (25 pages) |
29 November 2016 | Registration of charge SC1893640005, created on 18 November 2016 (25 pages) |
22 November 2016 | Registration of charge SC1893640003, created on 18 November 2016 (25 pages) |
22 November 2016 | Registration of charge SC1893640003, created on 18 November 2016 (25 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
2 March 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
28 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
1 March 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
1 March 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
1 March 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
23 December 2011 | Company name changed fpsg LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Company name changed fpsg LIMITED\certificate issued on 23/12/11
|
6 October 2011 | Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages) |
6 October 2011 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
6 October 2011 | Director's details changed for Miss Lesley Taylor on 1 November 2010 (2 pages) |
6 October 2011 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 March 2011 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
25 March 2011 | Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page) |
27 October 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
27 October 2010 | Appointment of Mr Neil Andrew Mckechnie as a secretary (1 page) |
27 October 2010 | Appointment of Mr Neil Andrew Mckechnie as a secretary (1 page) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 December 2009 | Termination of appointment of Kevin Cruickshank as a director (1 page) |
10 December 2009 | Termination of appointment of Kevin Cruickshank as a director (1 page) |
10 December 2009 | Termination of appointment of Robert Morrison as a director (1 page) |
10 December 2009 | Termination of appointment of Robert Morrison as a director (1 page) |
5 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Lesley Taylor on 30 May 2008 (1 page) |
16 November 2009 | Director's details changed for Lesley Taylor on 30 May 2008 (1 page) |
16 November 2009 | Director's details changed for Lesley Taylor on 30 May 2008 (1 page) |
16 November 2009 | Secretary's details changed for Lesley Taylor on 30 May 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 15/09/07; full list of members (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | New director appointed (1 page) |
13 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 May 2002 | Company name changed tele people solutions LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed tele people solutions LIMITED\certificate issued on 24/05/02 (2 pages) |
15 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
15 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: waterloo chambers, 19 waterloo street glasgow G2 6AY (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: waterloo chambers, 19 waterloo street glasgow G2 6AY (1 page) |
25 August 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
25 August 1999 | New director appointed (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
15 September 1998 | Incorporation (16 pages) |
15 September 1998 | Incorporation (16 pages) |