Company NameLabour Relief Limited
DirectorsJames Henry Clamp and Shirley Johnston
Company StatusActive
Company NumberSC241229
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Henry Clamp
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hislop Gardens
Hawick
Roxburghshire
TD9 8PQ
Scotland
Director NameMiss Shirley Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Hislop Gardens
Hawick
Roxburghshire
TD9 8PQ
Scotland
Secretary NameMiss Shirley Johnston
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hislop Gardens
Hawick
Roxburghshire
TD9 8PQ
Scotland
Director NameDean Mitchell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 McLagan Drive
Hawick
TD9 8BT
Scotland
Director NameMichelle Irene Lowrie Mitchell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Paterson Gardens
Hawick
Roxburghshire
TD9 0DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01450 370666
Telephone regionHawick

Location

Registered Address13 O'Connel Street
Hawick
Roxburghshire
TD9 9HT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

50 at £1James Clamp
50.00%
Ordinary
50 at £1Shirley Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£408,827
Cash£155,776
Current Liabilities£190,045

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4F eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4E eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4D eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4C eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2E eastfield road, hawick.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2D eastfield road, hawick.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18H mansefield gardens, hawick.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18G mansfield gardens, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18F mansefield gardens, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18D mansfield gardens, hawick. Plese refer to the instrument.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18C mansfield gardens, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4F eastfield road, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4E eastfield road, hawick. Please refer to instrument for further information.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4D eastfield road, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A eastfield road, hawick. Please refer to instrument for further details.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2B eastfield road, hawick.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2B eastfield road, hawick. Please refer to instrument for further details.
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4C eastfield road, hawick. Please refer to instrument for further details.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18A mansfield gardens, hawick TD9 8AS.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18C mansfield gardens, hawick TD9 8AN.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18D mansfield gardens, hawick TD9 8AN.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18E mansfield gardens, hawick TD9 8AN.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18F mansfield gardens, hawick TD9 8AN.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18G mansfield gardens, hawick TD9 8AN.
Outstanding
10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 18H mansfield gardens, hawick TD9 8AN.
Outstanding
25 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2C eastfeild road, hawick.
Outstanding
29 March 2016Delivered on: 4 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 December 2022Confirmation statement made on 17 December 2022 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 April 2022Cessation of Shirley Johnston as a person with significant control on 8 April 2022 (1 page)
20 April 2022Cessation of James Henry Clamp as a person with significant control on 8 April 2022 (1 page)
20 April 2022Notification of Clamp Holdings Ltd as a person with significant control on 8 April 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
7 August 2019Registered office address changed from Unit 3 Fairhurst Drive Hawick TD9 8HY to 13 O'connel Street Hawick Roxburghshire TD9 9HT on 7 August 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Registration of charge SC2412290023, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290021, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290025, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290022, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290019, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290025, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290028, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290020, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290027, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290022, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290024, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290026, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290018, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290023, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290026, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290028, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290021, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290027, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290018, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290024, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290019, created on 29 August 2017 (8 pages)
12 September 2017Registration of charge SC2412290020, created on 29 August 2017 (8 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Registration of charge SC2412290012, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290014, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290017, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290014, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290017, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290011, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290015, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290016, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290013, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290016, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290011, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290015, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290012, created on 10 June 2016 (8 pages)
22 June 2016Registration of charge SC2412290013, created on 10 June 2016 (8 pages)
30 April 2016Registration of charge SC2412290004, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290006, created on 25 April 2016 (16 pages)
30 April 2016Registration of charge SC2412290008, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290010, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290009, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290005, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290006, created on 25 April 2016 (16 pages)
30 April 2016Registration of charge SC2412290007, created on 25 April 2016 (3 pages)
30 April 2016Registration of charge SC2412290002, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290004, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290007, created on 25 April 2016 (3 pages)
30 April 2016Registration of charge SC2412290003, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290005, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290002, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290003, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290010, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290008, created on 25 April 2016 (9 pages)
30 April 2016Registration of charge SC2412290009, created on 25 April 2016 (9 pages)
4 April 2016Registration of charge SC2412290001, created on 29 March 2016 (17 pages)
4 April 2016Registration of charge SC2412290001, created on 29 March 2016 (17 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
17 April 2014Compulsory strike-off action has been suspended (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 May 2010Director's details changed for Shirley Johnston on 17 December 2009 (2 pages)
12 May 2010Director's details changed for James Henry Clamp on 17 December 2009 (2 pages)
12 May 2010Director's details changed for James Henry Clamp on 17 December 2009 (2 pages)
12 May 2010Director's details changed for Shirley Johnston on 17 December 2009 (2 pages)
12 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
18 March 2010Termination of appointment of Michelle Mitchell as a director (1 page)
18 March 2010Termination of appointment of Michelle Mitchell as a director (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 17/12/08; full list of members (8 pages)
6 July 2009Return made up to 17/12/08; full list of members (8 pages)
6 April 2009Director's change of particulars / james clamp / 13/03/2009 (1 page)
6 April 2009Director and secretary's change of particulars / shirley johnston / 13/03/2009 (1 page)
6 April 2009Director's change of particulars / james clamp / 13/03/2009 (1 page)
6 April 2009Director's change of particulars / michelle mitchell / 13/03/2009 (1 page)
6 April 2009Director and secretary's change of particulars / shirley johnston / 13/03/2009 (1 page)
6 April 2009Director's change of particulars / michelle mitchell / 13/03/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 17/12/07; no change of members (7 pages)
20 February 2008Return made up to 17/12/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 17/12/06; full list of members (8 pages)
21 December 2006Return made up to 17/12/06; full list of members (8 pages)
20 December 2005Return made up to 17/12/05; full list of members (8 pages)
20 December 2005Return made up to 17/12/05; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Ad 06/06/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
17 June 2005Ad 06/06/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
21 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003Ad 17/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 January 2003Ad 17/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)
17 December 2002Secretary resigned (1 page)