Company NameBrightwork Limited
Company StatusActive
Company NumberSC296104
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Previous NameHms (652) Limited

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 Ben De Lucchi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Frank Robert Atkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(15 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameIEG Limited (Corporation)
StatusCurrent
Appointed15 March 2021(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence Address19-20 The Triangle
Nottingham
NG2 1AE
Director NameRichard Anthony Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(3 months after company formation)
Appointment Duration11 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/1 The Pinnacle
160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Director NameCharles Devaney Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(3 months after company formation)
Appointment Duration11 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(7 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 12 May 2017)
RoleCEO
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary NameDerek George May
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2015)
RoleFinancial Controller
Correspondence Address142 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameMr Derek George May
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameMiss Helen Anne Jones
StatusResigned
Appointed15 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2017)
RoleCompany Director
Correspondence Address20 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMr Mark Keegan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Andrew John Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMr Paul Simon Collins
StatusResigned
Appointed12 May 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameDr Michael Robert Watts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameMr Philip Andrew Gormley
StatusResigned
Appointed27 September 2019(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2020)
RoleCompany Director
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMs Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(14 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed01 August 2020(14 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2021)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
KT13 0TS

Contact

Websitewww.bwsr.co.uk/
Email address[email protected]
Telephone0141 2728100
Telephone regionGlasgow

Location

Registered Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.6k at £1Allison French
4.17%
Ordinary
3.6k at £1Brian Cairney
4.17%
Ordinary
3.6k at £1Graeme Strachan
4.17%
Ordinary
3.6k at £1Linda Skeen
4.17%
Ordinary
31.5k at £1Charles Devaney Turner
36.46%
Ordinary
31.5k at £1Richard Anthony Knight
36.46%
Ordinary
9k at £1Brian George Williamson
10.42%
Ordinary

Financials

Year2014
Turnover£32,629,723
Gross Profit£3,932,322
Net Worth£1,028,759
Cash£998,662
Current Liabilities£7,072,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 14 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 14 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 6 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 June 2019Delivered on: 12 July 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 11 July 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 8 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 September 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

23 August 2023Full accounts made up to 31 December 2022 (33 pages)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
4 July 2022Full accounts made up to 31 December 2021 (40 pages)
1 January 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
30 September 2021Full accounts made up to 31 December 2020 (40 pages)
13 July 2021Satisfaction of charge SC2961040006 in full (1 page)
13 July 2021Satisfaction of charge SC2961040005 in full (1 page)
13 July 2021Satisfaction of charge SC2961040007 in full (1 page)
13 July 2021Satisfaction of charge SC2961040004 in full (1 page)
13 July 2021Satisfaction of charge SC2961040008 in full (1 page)
14 June 2021Registration of charge SC2961040009, created on 10 June 2021 (55 pages)
14 April 2021Appointment of Mr Daniel Simon Quint as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Prism Cosec Limited as a secretary on 15 March 2021 (1 page)
1 April 2021Appointment of Ieg Limited as a secretary on 15 March 2021 (2 pages)
6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (39 pages)
6 October 2020Change of details for Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages)
4 August 2020Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page)
14 July 2020Registration of charge SC2961040008, created on 26 June 2020 (23 pages)
14 July 2020Registration of charge SC2961040007, created on 26 June 2020 (23 pages)
6 July 2020Registration of charge SC2961040006, created on 26 June 2020 (25 pages)
9 June 2020Memorandum and Articles of Association (11 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 June 2020Termination of appointment of Christopher Mark Pullen as a director on 3 June 2020 (1 page)
24 April 2020Termination of appointment of Tracy Lewis as a director on 24 April 2020 (1 page)
17 March 2020Appointment of Mr Frank Robert Atkinson as a director on 11 March 2020 (2 pages)
17 March 2020Appointment of Ms Tracy Lewis as a director on 11 March 2020 (2 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 January 2020Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 July 2018 (1 page)
18 December 2019Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page)
5 December 2019Appointment of Mr Ben De Lucchi as a director on 2 December 2019 (2 pages)
18 November 2019Auditor's resignation (2 pages)
8 November 2019Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page)
8 November 2019Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
14 August 2019Termination of appointment of Mark Keegan as a director on 18 July 2019 (1 page)
12 July 2019Registration of charge SC2961040005, created on 26 June 2019 (22 pages)
11 July 2019Alterations to floating charge SC2961040004 (16 pages)
23 April 2019Termination of appointment of Derek George May as a director on 19 April 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 July 2018Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 July 2018 (2 pages)
16 July 2018Change of details for Staffline Recruitment Limited as a person with significant control on 4 July 2018 (2 pages)
11 July 2018Registration of charge SC2961040004, created on 4 July 2018 (35 pages)
10 July 2018Memorandum and Articles of Association (12 pages)
10 July 2018Satisfaction of charge SC2961040003 in full (1 page)
10 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2018Full accounts made up to 31 December 2017 (28 pages)
23 May 2018Registered office address changed from 20 Stafford Street Edinburgh EH3 7BD Scotland to 1st Floor 193/199 Bath Street Glasgow G2 4HU on 23 May 2018 (1 page)
30 January 2018Cessation of Brian George Williamson as a person with significant control on 12 May 2017 (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages)
25 January 2018Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages)
25 January 2018Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page)
29 November 2017Cessation of Charles Devaney Turner as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Derek George May as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page)
29 November 2017Notification of Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages)
29 November 2017Cessation of Charles Devaney Turner as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Anthony Knight as a person with significant control on 15 May 2017 (1 page)
29 November 2017Cessation of Derek George May as a person with significant control on 15 May 2017 (1 page)
29 November 2017Notification of Staffline Recruitment Limited as a person with significant control on 15 May 2017 (2 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
22 May 2017Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Helen Anne Jones as a secretary on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page)
22 May 2017Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages)
22 May 2017Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages)
22 May 2017Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
8 September 2016Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages)
18 June 2016Satisfaction of charge SC2961040002 in full (4 pages)
18 June 2016Satisfaction of charge 1 in full (4 pages)
18 June 2016Satisfaction of charge 1 in full (4 pages)
18 June 2016Satisfaction of charge SC2961040002 in full (4 pages)
25 May 2016Registration of charge SC2961040003, created on 19 May 2016 (17 pages)
25 May 2016Registration of charge SC2961040003, created on 19 May 2016 (17 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 86,400
(7 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 86,400
(7 pages)
20 October 2015Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Lower Ground Floor 209/11 st Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 September 2015Termination of appointment of Derek George May as a secretary on 15 September 2015 (1 page)
16 September 2015Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Derek George May as a secretary on 15 September 2015 (1 page)
16 September 2015Appointment of Miss Helen Anne Jones as a secretary on 15 September 2015 (2 pages)
4 February 2015Appointment of Mr Derek George May as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Derek George May as a director on 27 January 2015 (2 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 86,400
(7 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 86,400
(7 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 86,400
(7 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 86,400
(7 pages)
8 November 2013Registration of charge 2961040002 (20 pages)
8 November 2013Registration of charge 2961040002 (20 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
15 December 2011Purchase of own shares. (8 pages)
15 December 2011Purchase of own shares. (8 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 86,400
(5 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 86,400
(5 pages)
6 December 2011Resolutions
  • RES13 ‐ Share buy back authorised 25/11/2011
(3 pages)
6 December 2011Resolutions
  • RES13 ‐ Share buy back authorised 25/11/2011
(3 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
4 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
11 February 2010Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Charles Devaney Turner on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Richard Anthony Knight on 2 October 2009 (2 pages)
24 June 2009Full accounts made up to 28 December 2008 (15 pages)
24 June 2009Full accounts made up to 28 December 2008 (15 pages)
2 March 2009Return made up to 25/01/09; full list of members (6 pages)
2 March 2009Director's change of particulars / charles turner / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / charles turner / 02/03/2009 (1 page)
2 March 2009Return made up to 25/01/09; full list of members (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Return made up to 25/01/08; full list of members (6 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from lowr ground floor 209/11 st vincent street glasgow G2 5QY (1 page)
22 April 2008Registered office changed on 22/04/2008 from lowr ground floor 209/11 st vincent street glasgow G2 5QY (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Return made up to 25/01/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 June 2007Registered office changed on 28/06/07 from: 6/7 blythswood square glasgow G2 4AD (1 page)
28 June 2007Registered office changed on 28/06/07 from: 6/7 blythswood square glasgow G2 4AD (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
14 February 2007Return made up to 25/01/07; full list of members (8 pages)
14 February 2007Return made up to 25/01/07; full list of members (8 pages)
13 September 2006Nc inc already adjusted 07/09/06 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Ad 07/09/06--------- £ si 89998@1=89998 £ ic 2/90000 (3 pages)
13 September 2006Ad 07/09/06--------- £ si 89998@1=89998 £ ic 2/90000 (3 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2006Nc inc already adjusted 07/09/06 (2 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
17 August 2006Registered office changed on 17/08/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 August 2006Registered office changed on 17/08/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
17 May 2006Registered office changed on 17/05/06 from: 6/7 blythswood square glasgow G2 4AD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 6/7 blythswood square glasgow G2 4AD (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 May 2006Registered office changed on 09/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Company name changed hms (652) LIMITED\certificate issued on 05/05/06 (2 pages)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Company name changed hms (652) LIMITED\certificate issued on 05/05/06 (2 pages)
25 January 2006Incorporation (22 pages)
25 January 2006Incorporation (22 pages)