3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director Name | Ms Suzanne Scott |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 24 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mrs Julie Lang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(20 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Alistair Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 10 Carnie Close Elrick Aberdeenshire AB32 6HX Scotland |
Director Name | Jacqueline Anne Duffus Philip |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Villa 3 Al Mansoori Compound Al Waab Doha Qatar |
Director Name | Ms Mhairi Paula Preston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 550 Holburn Street Aberdeen Aberdeenshire AB10 7LL Scotland |
Director Name | Mr William Atkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(13 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Miss Michelle Deady |
---|---|
Status | Resigned |
Appointed | 18 August 2015(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | fpsg.co.uk |
---|---|
Email address | [email protected] |
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 |
102 at £1 | Tec Group Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,459,803 |
Gross Profit | £801,246 |
Net Worth | £811,435 |
Cash | £66,468 |
Current Liabilities | £2,097,071 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2017 | Delivered on: 19 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
7 September 2023 | Director's details changed for Ms Suzanne Scott on 6 September 2023 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 February 2023 | Group of companies' accounts made up to 31 May 2022 (28 pages) |
9 November 2022 | Notification of John Hailstone as a person with significant control on 31 August 2022 (2 pages) |
9 November 2022 | Appointment of Mrs Julie Lang as a director on 1 September 2022 (2 pages) |
9 November 2022 | Cessation of Lesley Taylor-Philip as a person with significant control on 31 August 2022 (1 page) |
1 September 2022 | Termination of appointment of Lesley Taylor-Philip as a director on 31 August 2022 (1 page) |
12 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 February 2022 | Group of companies' accounts made up to 31 May 2021 (28 pages) |
8 July 2021 | Confirmation statement made on 24 May 2021 with updates (3 pages) |
21 January 2021 | Registered 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 2020 | Group of companies' accounts made up to 31 May 2020 (27 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 February 2020 | Group of companies' accounts made up to 31 May 2019 (24 pages) |
12 July 2019 | Satisfaction of charge 4 in full (1 page) |
12 July 2019 | Satisfaction of charge 5 in full (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 March 2019 | Group of companies' accounts made up to 31 May 2018 (29 pages) |
4 March 2019 | Resolutions
|
15 February 2019 | Appointment of Ms Suzanne Scott as a director on 1 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Robert Kevin Watson as a secretary on 24 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page) |
28 November 2018 | Appointment of Mr John Clifford Hailstone as a director on 20 November 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Michelle Deady as a secretary on 29 June 2018 (1 page) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (28 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 July 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
5 July 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
19 January 2017 | Registration of charge SC2357180007, created on 16 January 2017 (14 pages) |
19 January 2017 | Registration of charge SC2357180006, created on 16 January 2017 (13 pages) |
19 January 2017 | Registration of charge SC2357180007, created on 16 January 2017 (14 pages) |
19 January 2017 | Registration of charge SC2357180006, created on 16 January 2017 (13 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
30 September 2016 | Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Miss Lesley Taylor on 19 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
8 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
8 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
16 September 2015 | Appointment of Mr William Atkinson as a director (2 pages) |
16 September 2015 | Appointment of Mr William Atkinson as a director (2 pages) |
10 September 2015 | Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered 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 2015 | Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Mhairi Paula Preston as a director on 17 August 2015 (1 page) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page) |
10 September 2015 | Registered 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 2015 | Appointment of Miss Lesley Taylor as a director on 18 August 2015 (2 pages) |
10 September 2015 | Appointment of Miss Michelle Deady as a secretary on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Mhairi Paula Preston as a director on 17 August 2015 (1 page) |
10 September 2015 | Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Jacqueline Anne Duffus Philip as a director on 18 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page) |
10 September 2015 | Appointment of Mr William Atkinson as a director on 18 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 18 August 2015 (1 page) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mhairi Paula Preston on 5 November 2014 (2 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 July 2013 | Termination of appointment of Alistair Reid as a director (2 pages) |
8 July 2013 | Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages) |
8 July 2013 | Termination of appointment of Alistair Reid as a director (2 pages) |
8 July 2013 | Director's details changed for Jacqueline Anne Duffus Philip on 28 June 2013 (3 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (34 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Memorandum and Articles of Association (34 pages) |
20 November 2012 | Resolutions
|
23 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 October 2012 | Alterations to floating charge 4 (5 pages) |
18 October 2012 | Alterations to floating charge 5 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 October 2012 | Alterations to floating charge 5 (5 pages) |
18 October 2012 | Alterations to floating charge 4 (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 March 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 March 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 November 2008 | Director's change of particulars / mhairi preston / 05/11/2008 (1 page) |
13 November 2008 | Director's change of particulars / mhairi preston / 05/11/2008 (1 page) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
24 June 2008 | Alterations to floating charge 3 (5 pages) |
24 June 2008 | Alterations to floating charge 3 (5 pages) |
19 June 2008 | Alterations to floating charge 1 (5 pages) |
19 June 2008 | Alterations to floating charge 1 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 December 2005 | Partic of mort/charge * (4 pages) |
23 December 2005 | Partic of mort/charge * (4 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
9 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
9 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
30 September 2002 | Partic of mort/charge * (6 pages) |
30 September 2002 | Partic of mort/charge * (6 pages) |
5 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 3/102 (2 pages) |
5 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 3/102 (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
21 August 2002 | Incorporation (39 pages) |
21 August 2002 | Incorporation (39 pages) |