Company NamePeopleforwork Limited
Company StatusDissolved
Company NumberSC208643
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date23 June 2021 (2 years, 10 months ago)
Previous NameElcomatic R T Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William Welsby Jardine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Harling Drive
Troon
Ayrshire
KA10 6NG
Scotland
Director NameMr Gordon Philip Harper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Murray Grove
Bearsden
Glasgow
G61 4SF
Scotland
Secretary NameJulie Harper
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Bailie Drive
Bearsden
Glasgow
Lanarkshire
G61 3AH
Scotland
Director NameMr John Jardine
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2003)
RoleChartered Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Secretary NameMr William Welsby Jardine
NationalityBritish
StatusResigned
Appointed14 December 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Harling Drive
Troon
Ayrshire
KA10 6NG
Scotland
Secretary NameIain James Harper
NationalityBritish
StatusResigned
Appointed16 September 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2008)
RoleStudent
Correspondence Address63 Bailie Drive
Glasgow
G61 3AH
Scotland
Director NameJulie Harper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence Address5 Murray Grove
Bearsden
Glasgow
G61 4SF
Scotland
Director NameAlan Boyle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Wester Mains
West Main Street
Armadale
EH54 3BL
Scotland
Secretary NameKaren Gallacher
NationalityBritish
StatusResigned
Appointed10 January 2008(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleCompany Director
Correspondence Address72 Briarcroft Road
Glasgow
Lanarkshire
G33 1RB
Scotland
Director NameKaren Gallacher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Turnover£7,950,022
Gross Profit£1,307,394
Net Worth£1,253,144
Cash£571
Current Liabilities£2,411,871

Accounts

Latest Accounts28 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

10 December 2018Termination of appointment of Gordon Philip Harper as a director on 30 November 2018 (1 page)
30 August 2016Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
2 June 2014Notice of winding up order (1 page)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Notice of winding up order (1 page)
2 June 2014Court order notice of winding up (1 page)
14 May 2014Registered office address changed from 5 Murray Grove Bearsden Glasgow G61 4SF Scotland on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from 5 Murray Grove Bearsden Glasgow G61 4SF Scotland on 14 May 2014 (2 pages)
24 April 2014Appointment of a provisional liquidator (1 page)
24 April 2014Appointment of a provisional liquidator (1 page)
20 February 2014Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 February 2014 (1 page)
11 February 2014Termination of appointment of Alan Boyle as a director (1 page)
11 February 2014Termination of appointment of Alan Boyle as a director (1 page)
10 February 2014Termination of appointment of Karen Gallacher as a director (1 page)
10 February 2014Termination of appointment of Karen Gallacher as a secretary (1 page)
10 February 2014Termination of appointment of Karen Gallacher as a director (1 page)
10 February 2014Termination of appointment of Karen Gallacher as a secretary (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
15 July 2013Director's details changed for Karen Gallacher on 29 August 2012 (2 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(6 pages)
15 July 2013Director's details changed for Karen Gallacher on 29 August 2012 (2 pages)
8 July 2013Full accounts made up to 28 December 2012 (20 pages)
8 July 2013Full accounts made up to 28 December 2012 (20 pages)
23 August 2012Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 135-143 Bath Street Glasgow Lanarkshire G2 2SX on 23 August 2012 (2 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 28 December 2011 (22 pages)
11 July 2012Full accounts made up to 28 December 2011 (22 pages)
12 August 2011Appointment of Karen Gallacher as a director (3 pages)
12 August 2011Appointment of Karen Gallacher as a director (3 pages)
8 July 2011Accounts for a small company made up to 28 December 2010 (9 pages)
8 July 2011Accounts for a small company made up to 28 December 2010 (9 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
10 January 2011Termination of appointment of Julie Harper as a director (1 page)
10 January 2011Termination of appointment of Julie Harper as a director (1 page)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Julie Harper on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Alan Boyle on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Alan Boyle on 29 June 2010 (2 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Julie Harper on 29 June 2010 (2 pages)
24 June 2010Accounts for a small company made up to 28 December 2009 (9 pages)
24 June 2010Accounts for a small company made up to 28 December 2009 (9 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
20 July 2009Return made up to 29/06/09; full list of members (4 pages)
25 June 2009Full accounts made up to 28 December 2008 (20 pages)
25 June 2009Full accounts made up to 28 December 2008 (20 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Alterations to floating charge 2 (5 pages)
31 July 2008Alterations to floating charge 2 (5 pages)
29 July 2008Alterations to floating charge 1 (5 pages)
29 July 2008Alterations to floating charge 1 (5 pages)
24 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 June 2008Full accounts made up to 28 December 2007 (19 pages)
2 June 2008Full accounts made up to 28 December 2007 (19 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 April 2007Accounts for a medium company made up to 28 December 2006 (19 pages)
12 April 2007Accounts for a medium company made up to 28 December 2006 (19 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
24 April 2006Full accounts made up to 28 December 2005 (18 pages)
24 April 2006Full accounts made up to 28 December 2005 (18 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
12 July 2005Return made up to 29/06/05; full list of members (2 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
11 March 2005Accounts for a small company made up to 28 December 2004 (7 pages)
11 March 2005Accounts for a small company made up to 28 December 2004 (7 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
11 May 2004Accounts for a small company made up to 28 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 28 December 2003 (7 pages)
8 April 2004Registered office changed on 08/04/04 from: elcomatic LTD. Kirktonfield road neilston glasgow G78 3PL (1 page)
8 April 2004Registered office changed on 08/04/04 from: elcomatic LTD. Kirktonfield road neilston glasgow G78 3PL (1 page)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (6 pages)
23 September 2003Partic of mort/charge * (6 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Declaration of assistance for shares acquisition (5 pages)
19 September 2003New secretary appointed (1 page)
19 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (1 page)
19 September 2003Company name changed elcomatic r t LTD.\certificate issued on 19/09/03 (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2003Company name changed elcomatic r t LTD.\certificate issued on 19/09/03 (2 pages)
19 September 2003Declaration of assistance for shares acquisition (5 pages)
9 September 2003Accounts for a small company made up to 28 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 28 December 2002 (6 pages)
4 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
2 May 2002Accounts for a medium company made up to 28 December 2001 (13 pages)
2 May 2002Accounts for a medium company made up to 28 December 2001 (13 pages)
19 September 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
19 September 2001Accounting reference date extended from 30/06/01 to 28/12/01 (1 page)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
19 December 2000Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2000Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
29 June 2000Incorporation (18 pages)
29 June 2000Incorporation (18 pages)