Clydebank Business Park
Clydebank
G81 2DR
Scotland
Director Name | Ms Jyoti Randhawa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR Scotland |
Secretary Name | Mrs Margaret Graham |
---|---|
Status | Current |
Appointed | 22 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Ground Floor, Building 7 Blair Court, Clydebank Bu 5 North Avenue Clydebank G81 2LA Scotland |
Director Name | Mrs Marlyn Gaffney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Building 7 Blair Court, Clydebank Bu 5 North Avenue Clydebank G81 2LA Scotland |
Director Name | Mrs Laureen Marie Kelly |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 February 2024(19 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Building 7 Blair Court, Clydebank Bu 5 North Avenue Clydebank G81 2LA Scotland |
Director Name | Mary Beattie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Sproulston Farm Bowfield Road Howwood Renfrewshire PA9 1DE Scotland |
Director Name | Alan Niall Macpherson Mickel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Regent Park Square Glasgow G41 2AF Scotland |
Secretary Name | Mary Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sproulston Farm Bowfield Road Howwood Renfrewshire PA9 1DE Scotland |
Director Name | Mrs Marlyn Gaffney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH Scotland |
Director Name | Ms Victoria Shaw |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 2015(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ground Floor, Building 7 Blair Court, Clydebank Business Park 5 North Avenue Clydebank G81 2LA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £1 | Marlyn Gaffney 50.00% Ordinary |
---|---|
1 at £1 | Navjot Randhawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,472 |
Cash | £8,046 |
Current Liabilities | £16,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
28 February 2024 | Appointment of Mrs Laureen Marie Kelly as a director on 20 February 2024 (2 pages) |
---|---|
5 February 2024 | Registered office address changed from Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR Scotland to Ground Floor, Building 7 Blair Court, Clydebank Business Park 5 North Avenue Clydebank G81 2LA on 5 February 2024 (1 page) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
22 August 2022 | Director's details changed for Ms Navjot Randhawa on 3 March 2021 (2 pages) |
22 August 2022 | Director's details changed for Ms Joyti Randhawa on 3 March 2021 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
20 January 2022 | Cessation of Mary Beattie as a person with significant control on 1 December 2020 (1 page) |
20 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
12 January 2021 | Cessation of Marlyn Gaffney as a person with significant control on 24 August 2020 (1 page) |
12 January 2021 | Notification of Mary Beattie as a person with significant control on 24 August 2020 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Registered office address changed from 588 Glasgow Road Clydebank G81 1NH Scotland to Spectrum House East Wing, 1a North Avenue Clydebank Business Park Clydebank G81 2DR on 31 October 2019 (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 May 2018 | Registered office address changed from Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH to 588 Glasgow Road Clydebank G81 1NH on 8 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
22 March 2018 | Notification of Kyleforth Limited as a person with significant control on 1 March 2018 (2 pages) |
22 March 2018 | Cessation of Navjot Randhawa as a person with significant control on 1 March 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 September 2017 | Change of details for Ms Navjot Randhawa as a person with significant control on 12 July 2017 (2 pages) |
21 September 2017 | Change of details for Ms Marlyn Gaffney as a person with significant control on 12 July 2017 (2 pages) |
21 September 2017 | Change of details for Ms Marlyn Gaffney as a person with significant control on 12 July 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Ms Navjot Randhawa as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Marlyn Gaffney as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Marlyn Gaffney as a director on 12 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
14 January 2016 | Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Victoria Shaw as a director on 5 January 2016 (1 page) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page) |
26 October 2015 | Appointment of Ms Victoria Shaw as a director on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Appointment of Mrs Victoria Shaw as a director on 23 September 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Victoria Shaw as a director on 23 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Marlyn Gaffney as a director on 21 September 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Concept House 582 Glasgow Road Clydebank Dumbarton G82 1NH on 15 June 2015 (1 page) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 January 2013 | Appointment of Ms Marlyn Gaffney as a director (2 pages) |
28 January 2013 | Termination of appointment of Mary Beattie as a secretary (1 page) |
28 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
28 January 2013 | Termination of appointment of Alan Mickel as a director (1 page) |
28 January 2013 | Appointment of Mrs Margaret Graham as a secretary (1 page) |
28 January 2013 | Termination of appointment of Alan Mickel as a director (1 page) |
28 January 2013 | Appointment of Mrs Margaret Graham as a secretary (1 page) |
28 January 2013 | Appointment of Ms Navjot Randhawa as a director (2 pages) |
28 January 2013 | Termination of appointment of Mary Beattie as a secretary (1 page) |
28 January 2013 | Termination of appointment of Mary Beattie as a director (1 page) |
28 January 2013 | Termination of appointment of Mary Beattie as a director (1 page) |
28 January 2013 | Appointment of Ms Navjot Randhawa as a director (2 pages) |
28 January 2013 | Appointment of Ms Marlyn Gaffney as a director (2 pages) |
22 January 2013 | Company name changed B.M. recruitment LTD\certificate issued on 22/01/13
|
22 January 2013 | Company name changed B.M. recruitment LTD\certificate issued on 22/01/13
|
17 October 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Ll 1St Floor 145 St Vincent Street Glasgow G2 5JF on 17 October 2012 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 09/09/09; full list of members (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page) |
26 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
12 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
9 September 2004 | Incorporation (9 pages) |
9 September 2004 | Incorporation (9 pages) |