Company NameClarkson Owens Recruitment Limited
DirectorsGreg Clarkson and Stephen Owens
Company StatusActive
Company NumberSC328605
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Greg Clarkson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Industry Street
Kirkintilloch
Glasgow
G66 3AG
Scotland
Secretary NameMr Greg Clarkson
StatusCurrent
Appointed10 January 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address52 Industry Street
Kirkintilloch
Glasgow
G66 3AG
Scotland
Director NameMr Stephen Owens
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/1 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Allan Whitson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingsmuir Drive
Cumbernauld
Glasgow
G68 9FB
Scotland
Secretary NameKenneth Whitson
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Bridgeway Terrace
Kirkintilloch
Glasgow
G66 7HL
Scotland
Director NameMr Greg Clarkson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 July 2008)
RoleRecruitment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address112 Loch Road
Kirkintilloch
G66 3EA
Scotland
Director NameClaire Traynor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(11 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 July 2008)
RoleRecruitment Advisor
Correspondence Address8 Lady Watson Gardens
Hamilton
Glasgow
ML3 8RD
Scotland
Director NameMr Vincent Andrew Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Dullatur House
Dullatur
Lanarkshire
G68 0AB
Scotland
Director NameMr Kevin Benedict Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSandyholes Kippen
Stirling
FK8 3ER
Scotland
Secretary NameMrs Fiona Eddy
NationalityBritish
StatusResigned
Appointed03 October 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lenzie Road
Stepps
Glasgow
G33 6DX
Scotland
Secretary NameMr Allan Whitson
StatusResigned
Appointed01 September 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address5/1 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Arafa Rashid
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/1 14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitexltecrecruitment.co.uk

Location

Registered Address5/1 14 Mitchell Lane
Glasgow
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Arafa Rashid
31.25%
Ordinary
25 at £1Greg Clarkson
31.25%
Ordinary
25 at £1Mr Allan Whitson
31.25%
Ordinary
1 at £1Arafa Rashid
1.25%
Ordinary A-j
1 at £1Dawn Whitson
1.25%
Ordinary A-j
1 at £1Greg Clarkson
1.25%
Ordinary A-j
1 at £1Laura Clarkson
1.25%
Ordinary A-j
1 at £1Mr Allan Whitson
1.25%
Ordinary A-j

Financials

Year2014
Net Worth-£42,242
Cash£479,474
Current Liabilities£686,059

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

25 June 2019Delivered on: 9 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor, 2E napier place, cumbernauld, glasgow, G68 0LL, as registered in the land register of scotland under title number DMB82530.
Outstanding
18 June 2019Delivered on: 1 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 16 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Termination of appointment of Arafa Rashid as a director on 8 November 2023 (1 page)
7 November 2023Purchase of own shares. (4 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (6 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
27 April 2023Cessation of Arafa Rashid as a person with significant control on 21 April 2023 (1 page)
17 February 2023Appointment of Ms Arafa Rashid as a director on 1 March 2018 (2 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
27 April 2022All of the property or undertaking has been released from charge SC3286050004 (1 page)
27 April 2022Satisfaction of charge SC3286050004 in full (1 page)
27 April 2022All of the property or undertaking has been released from charge SC3286050003 (1 page)
27 April 2022Satisfaction of charge SC3286050003 in full (1 page)
29 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 September 2021Notification of Arafa Rashid as a person with significant control on 13 December 2018 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
22 January 2021Change of details for Mr Greg Clarkson as a person with significant control on 14 December 2018 (2 pages)
22 January 2021Statement of capital following an allotment of shares on 14 December 2018
  • GBP 108
(3 pages)
22 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
16 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 April 2020Registered office address changed from Office 97 Tay House 300 Bath Street Glasgow G2 4JR Scotland to 5/1 14 Mitchell Lane Glasgow G1 3NU on 7 April 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 November 2019Alterations to floating charge SC3286050002 (17 pages)
22 November 2019Alterations to floating charge SC3286050003 (17 pages)
9 July 2019Registration of charge SC3286050004, created on 25 June 2019 (5 pages)
1 July 2019Registration of charge SC3286050003, created on 18 June 2019 (17 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
13 December 2018Notification of Stephen Owens as a person with significant control on 1 March 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
12 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 107
(3 pages)
27 June 2018Appointment of Mr Stephen Owens as a director on 22 June 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 April 2018Registration of charge SC3286050002, created on 6 April 2018 (13 pages)
16 April 2018Registration of charge SC3286050001, created on 13 April 2018 (14 pages)
22 February 2018Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX United Kingdom to Office 97 Tay House 300 Bath Street Glasgow G2 4JR on 22 February 2018 (1 page)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
12 September 2017Registered office address changed from 5/1 14 Mitchell Lane Glasgow G1 3NU to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 5/1 14 Mitchell Lane Glasgow G1 3NU to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on 12 September 2017 (1 page)
31 August 2017Termination of appointment of Kevin Benedict Moore as a director on 25 August 2017 (1 page)
31 August 2017Termination of appointment of Kevin Benedict Moore as a director on 25 August 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Termination of appointment of Allan Whitson as a director on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Allan Whitson as a director on 10 January 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Appointment of Mr Greg Clarkson as a secretary on 10 January 2017 (2 pages)
16 January 2017Termination of appointment of Allan Whitson as a secretary on 10 January 2017 (1 page)
16 January 2017Termination of appointment of Allan Whitson as a secretary on 10 January 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Appointment of Mr Greg Clarkson as a secretary on 10 January 2017 (2 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 January 2016Director's details changed for Mr Greg Clarkson on 1 January 2015 (2 pages)
13 January 2016Director's details changed for Mr Greg Clarkson on 1 January 2015 (2 pages)
13 January 2016Director's details changed for Mr Kevin Benedict Moore on 1 January 2015 (2 pages)
13 January 2016Director's details changed for Mr Allan Whitson on 5 December 2013 (2 pages)
13 January 2016Director's details changed for Mr Kevin Benedict Moore on 1 January 2015 (2 pages)
13 January 2016Director's details changed for Mr Allan Whitson on 5 December 2013 (2 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80
(6 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80
(6 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80
(6 pages)
15 May 2014Registered office address changed from Queens House 29 St Vincents Place Glasgow G1 2DT on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Queens House 29 St Vincents Place Glasgow G1 2DT on 15 May 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 80
(6 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 80
(6 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 December 2012Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
4 December 2012Appointment of Mr Allan Whitson as a secretary (1 page)
4 December 2012Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages)
4 December 2012Termination of appointment of Vincent Moore as a director (1 page)
4 December 2012Termination of appointment of Vincent Moore as a director (1 page)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
4 December 2012Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages)
4 December 2012Appointment of Mr Allan Whitson as a secretary (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Termination of appointment of Fiona Eddy as a secretary (1 page)
15 May 2012Termination of appointment of Fiona Eddy as a secretary (1 page)
20 March 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 March 2012 (2 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
18 October 2011Director's details changed for Mr Greg Clarkson on 14 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Greg Clarkson on 14 October 2011 (2 pages)
31 August 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 106
(3 pages)
31 August 2011Registered office address changed from Queens House/29 St Vincent Place Glasgow G1 2DT on 31 August 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 30 October 2010
  • GBP 106
(3 pages)
31 August 2011Registered office address changed from Queens House/29 St Vincent Place Glasgow G1 2DT on 31 August 2011 (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
14 January 2011Registered office address changed from Xltec House, 2E Napier Place Cumbernauld G68 0LL on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Xltec House, 2E Napier Place Cumbernauld G68 0LL on 14 January 2011 (1 page)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
9 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
9 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2010Termination of appointment of Kenneth Whitson as a secretary (1 page)
3 March 2010Termination of appointment of Kenneth Whitson as a secretary (1 page)
25 January 2010Annual return made up to 28 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officer details listed are inconsistent with officer details previously listed at Companies House
(7 pages)
25 January 2010Annual return made up to 28 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officer details listed are inconsistent with officer details previously listed at Companies House
(7 pages)
5 August 2009Director's change of particulars / allan whitson / 28/11/2007 (1 page)
5 August 2009Registered office changed on 05/08/2009 from 61 deerdykes view westfield cumbernauld glasgow G68 9HN (1 page)
5 August 2009Director's change of particulars / allan whitson / 28/11/2007 (1 page)
5 August 2009Registered office changed on 05/08/2009 from 61 deerdykes view westfield cumbernauld glasgow G68 9HN (1 page)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Return made up to 01/08/08; full list of members (5 pages)
27 March 2009Return made up to 01/08/08; full list of members (5 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 61 deerdykes view, westfield industrial estate, cumbernauld, G68 9HN (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 61 deerdykes view, westfield industrial estate, cumbernauld, G68 9HN (1 page)
6 November 2008Director appointed greg clarkson (1 page)
6 November 2008Registered office changed on 06/11/2008 from, suite g, enterprise house southbank business park, kirkintilloch, glasgow, G66 1XQ (1 page)
6 November 2008Director appointed vincent andrew moore (1 page)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Registered office changed on 06/11/2008 from, suite g, enterprise house southbank business park, kirkintilloch, glasgow, G66 1XQ (1 page)
6 November 2008Director appointed kevin benedict moore (1 page)
6 November 2008Secretary appointed fiona eddy (1 page)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Director appointed vincent andrew moore (1 page)
6 November 2008Secretary appointed fiona eddy (1 page)
6 November 2008Director appointed greg clarkson (1 page)
6 November 2008Director appointed kevin benedict moore (1 page)
29 October 2008Company name changed ftw recruitment LIMITED\certificate issued on 29/10/08 (2 pages)
29 October 2008Company name changed ftw recruitment LIMITED\certificate issued on 29/10/08 (2 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
4 September 2008Memorandum and Articles of Association (10 pages)
4 September 2008Memorandum and Articles of Association (10 pages)
3 September 2008Company name changed construction and facilities recruitment LTD\certificate issued on 03/09/08 (2 pages)
3 September 2008Company name changed construction and facilities recruitment LTD\certificate issued on 03/09/08 (2 pages)
18 August 2008Appointment terminated director greg clarkson (1 page)
18 August 2008Appointment terminated director greg clarkson (1 page)
13 August 2008Appointment terminated director claire traynor (1 page)
13 August 2008Appointment terminated director claire traynor (1 page)
16 July 2008Registered office changed on 16/07/2008 from, 43 old tower road, cumbernauld, G68 9GD (1 page)
16 July 2008Director appointed claire traynor (2 pages)
16 July 2008Registered office changed on 16/07/2008 from, 43 old tower road, cumbernauld, G68 9GD (1 page)
16 July 2008Director appointed greg william clarkson (2 pages)
16 July 2008Director appointed greg william clarkson (2 pages)
16 July 2008Director appointed claire traynor (2 pages)
12 September 2007Registered office changed on 12/09/07 from: flat 1/14 townhead, kirkintilloch, glasgow, G66 1NL (1 page)
12 September 2007Registered office changed on 12/09/07 from: flat 1/14 townhead, kirkintilloch, glasgow, G66 1NL (1 page)
1 August 2007Incorporation (15 pages)
1 August 2007Incorporation (15 pages)