Company NameBlack And Black Recruitment Limited
DirectorsAntonio Marco Vezza and Michael Docherty
Company StatusLiquidation
Company NumberSC220527
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Marco Vezza
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed24 June 2015(14 years after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Michael Docherty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameEdward Royan Black
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressGowanbrae House
12 Blair Street
Kilmarnock
Ayrshire
KA3 1EJ
Scotland
Secretary NameJacqueline Lawson Black
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGowanbrae House
12 Blair Street
Kilmarnock
Ayrshire
KA3 1EJ
Scotland
Director NameMrs Christine Mary McIntyre
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Daniel Blyth McIntyre
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2018)
RoleRecruitment Con
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Secretary NameMrs Christine Mary McIntyre
NationalityBritish
StatusResigned
Appointed17 November 2003(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMrs Caroline Conlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Sean McPolin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.primestaff.co.uk/
Email address[email protected]
Telephone0141 2484711
Telephone regionGlasgow

Location

Registered Address4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Prime Staff Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,895
Cash£13,009
Current Liabilities£324,319

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 August 2019 (4 years, 8 months ago)
Next Return Due7 October 2020 (overdue)

Charges

22 December 2003Delivered on: 6 January 2004
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
26 August 2016Annual return made up to 22 June 2016 with a full list of shareholders (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 April 2016Registered office address changed from C/O Hw Business Services (Glasgow) Ltd 24 Blythswood Square Glasgow G2 4BG to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page)
11 August 2015Secretary's details changed for Christine Mary Mcintyre on 22 June 2015 (1 page)
11 August 2015Registered office address changed from 233 st. Vincent Street Glasgow G2 5QY to C/O Hw Business Services (Glasgow) Ltd 24 Blythswood Square Glasgow G2 4BG on 11 August 2015 (1 page)
11 August 2015Director's details changed for Christine Mary Mcintyre on 22 June 2015 (2 pages)
11 August 2015Appointment of Mrs Caroline Conlin as a director on 24 June 2015 (2 pages)
11 August 2015Appointment of Mr Sean Mcpolin as a director on 24 June 2015 (2 pages)
11 August 2015Director's details changed for Mr Daniel Blyth Mcintyre on 22 June 2015 (2 pages)
11 August 2015Appointment of Mr Antonio Marco Vezza as a director on 24 June 2015 (2 pages)
11 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (6 pages)
29 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
24 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
24 July 2014Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom to 233 St. Vincent Street Glasgow G2 5QY on 24 July 2014 (1 page)
23 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
26 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
28 July 2008Return made up to 22/06/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
8 August 2007Return made up to 22/06/07; no change of members (7 pages)
13 February 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
27 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
26 June 2006Return made up to 22/06/06; full list of members (7 pages)
18 August 2005Return made up to 22/06/05; full list of members (7 pages)
13 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
17 September 2004Return made up to 22/06/04; full list of members (7 pages)
6 January 2004Partic of mort/charge * (7 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: gowan brae house 12 blair street kilmarnock ayrshire KA3 1EJ (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2003Return made up to 22/06/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 June 2002Return made up to 22/06/02; full list of members (6 pages)
25 October 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2001Particulars of contract relating to shares (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
22 June 2001Incorporation (13 pages)