Company NameLa Recruitment Limited
Company StatusActive
Company NumberSC235718
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMs Suzanne Scott
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceQatar
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed24 December 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMrs Julie Lang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameAlistair Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address10 Carnie Close
Elrick
Aberdeenshire
AB32 6HX
Scotland
Director NameJacqueline Anne Duffus Philip
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressVilla 3 Al Mansoori Compound
Al Waab
Doha
Qatar
Director NameMs Mhairi Paula Preston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address550 Holburn Street
Aberdeen
Aberdeenshire
AB10 7LL
Scotland
Director NameMr William Atkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(13 years after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMiss Michelle Deady
StatusResigned
Appointed18 August 2015(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2018)
RoleCompany Director
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitefpsg.co.uk
Email address[email protected]

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

102 at £1Tec Group Emea LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,459,803
Gross Profit£801,246
Net Worth£811,435
Cash£66,468
Current Liabilities£2,097,071

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2017Delivered on: 19 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 18 October 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 August 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 June 2008Delivered on: 12 June 2008
Satisfied on: 22 December 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.
Fully Satisfied
9 December 2005Delivered on: 23 December 2005
Satisfied on: 22 June 2013
Persons entitled: Bibby Invoice Discounting Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 9 december 2005.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 September 2002Delivered on: 30 September 2002
Satisfied on: 23 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

7 September 2023Director's details changed for Ms Suzanne Scott on 6 September 2023 (2 pages)
24 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Group of companies' accounts made up to 31 May 2022 (28 pages)
9 November 2022Notification of John Hailstone as a person with significant control on 31 August 2022 (2 pages)
9 November 2022Appointment of Mrs Julie Lang as a director on 1 September 2022 (2 pages)
9 November 2022Cessation of Lesley Taylor-Philip as a person with significant control on 31 August 2022 (1 page)
1 September 2022Termination of appointment of Lesley Taylor-Philip as a director on 31 August 2022 (1 page)
12 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 February 2022Group of companies' accounts made up to 31 May 2021 (28 pages)
8 July 2021Confirmation statement made on 24 May 2021 with updates (3 pages)
21 January 2021Registered office address changed from 33 Bothwell Street Glasgow 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 (27 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 February 2020Group of companies' accounts made up to 31 May 2019 (24 pages)
12 July 2019Satisfaction of charge 4 in full (1 page)
12 July 2019Satisfaction of charge 5 in full (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 March 2019Group of companies' accounts made up to 31 May 2018 (29 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 February 2019Appointment of Ms Suzanne Scott as a director on 1 December 2018 (2 pages)
3 January 2019Appointment of Mr Robert Kevin Watson as a secretary on 24 December 2018 (2 pages)
3 January 2019Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page)
28 November 2018Appointment of Mr John Clifford Hailstone as a director on 20 November 2018 (2 pages)
26 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Michelle Deady as a secretary on 29 June 2018 (1 page)
6 March 2018Group of companies' accounts made up to 31 May 2017 (28 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
5 July 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
19 January 2017Registration of charge SC2357180007, created on 16 January 2017 (14 pages)
19 January 2017Registration of charge SC2357180006, created on 16 January 2017 (13 pages)
19 January 2017Registration of charge SC2357180007, created on 16 January 2017 (14 pages)
19 January 2017Registration of charge SC2357180006, created on 16 January 2017 (13 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
30 September 2016Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages)
30 September 2016Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages)
30 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
8 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
8 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
16 September 2015Appointment of Mr William Atkinson as a director (2 pages)
16 September 2015Appointment of Mr William Atkinson as a director (2 pages)
10 September 2015Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
(4 pages)
10 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page)
10 September 2015Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Mhairi Paula Preston as a director on 17 August 2015 (1 page)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 102
(4 pages)
10 September 2015Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page)
10 September 2015Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 33 Bothwell Street Glasgow G2 6NL on 10 September 2015 (1 page)
10 September 2015Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages)
10 September 2015Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Mhairi Paula Preston as a director on 17 August 2015 (1 page)
10 September 2015Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page)
10 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page)
10 September 2015Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages)
10 September 2015Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page)
6 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
6 August 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 102
(5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
(6 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
(6 pages)
8 July 2013Termination of appointment of Alistair Reid as a director (2 pages)
8 July 2013Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages)
8 July 2013Termination of appointment of Alistair Reid as a director (2 pages)
8 July 2013Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
27 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
20 November 2012Resolutions
  • RES13 ‐ Auth to enter and approval of loan agreement 14/11/2012
(2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2012Memorandum and Articles of Association (34 pages)
20 November 2012Resolutions
  • RES13 ‐ Auth to enter and approval of loan agreement 14/11/2012
(2 pages)
20 November 2012Memorandum and Articles of Association (34 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 October 2012Alterations to floating charge 4 (5 pages)
18 October 2012Alterations to floating charge 5 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 October 2012Alterations to floating charge 5 (5 pages)
18 October 2012Alterations to floating charge 4 (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 30 September 2007 (6 pages)
9 March 2009Accounts for a small company made up to 30 September 2007 (6 pages)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 November 2008Director's change of particulars / mhairi preston / 05/11/2008 (1 page)
13 November 2008Director's change of particulars / mhairi preston / 05/11/2008 (1 page)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
27 August 2008Return made up to 21/08/08; full list of members (4 pages)
24 June 2008Alterations to floating charge 3 (5 pages)
24 June 2008Alterations to floating charge 3 (5 pages)
19 June 2008Alterations to floating charge 1 (5 pages)
19 June 2008Alterations to floating charge 1 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
22 August 2007Return made up to 21/08/07; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
1 September 2006Return made up to 21/08/06; full list of members (3 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 December 2005Partic of mort/charge * (4 pages)
23 December 2005Partic of mort/charge * (4 pages)
25 August 2005Return made up to 21/08/05; full list of members (3 pages)
25 August 2005Return made up to 21/08/05; full list of members (3 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
26 August 2003Return made up to 21/08/03; full list of members (7 pages)
26 August 2003Return made up to 21/08/03; full list of members (7 pages)
9 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
9 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 September 2002Partic of mort/charge * (6 pages)
30 September 2002Partic of mort/charge * (6 pages)
5 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 3/102 (2 pages)
5 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 3/102 (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
21 August 2002Incorporation (39 pages)
21 August 2002Incorporation (39 pages)