Kirkintilloch
Glasgow
G66 3AG
Scotland
Secretary Name | Mr Greg Clarkson |
---|---|
Status | Current |
Appointed | 10 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Industry Street Kirkintilloch Glasgow G66 3AG Scotland |
Director Name | Mr Stephen Owens |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/1 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Allan Whitson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kingsmuir Drive Cumbernauld Glasgow G68 9FB Scotland |
Secretary Name | Kenneth Whitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bridgeway Terrace Kirkintilloch Glasgow G66 7HL Scotland |
Director Name | Mr Greg Clarkson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 July 2008) |
Role | Recruitment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Loch Road Kirkintilloch G66 3EA Scotland |
Director Name | Claire Traynor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 July 2008) |
Role | Recruitment Advisor |
Correspondence Address | 8 Lady Watson Gardens Hamilton Glasgow ML3 8RD Scotland |
Director Name | Mr Vincent Andrew Moore |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Dullatur House Dullatur Lanarkshire G68 0AB Scotland |
Director Name | Mr Kevin Benedict Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sandyholes Kippen Stirling FK8 3ER Scotland |
Secretary Name | Mrs Fiona Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lenzie Road Stepps Glasgow G33 6DX Scotland |
Secretary Name | Mr Allan Whitson |
---|---|
Status | Resigned |
Appointed | 01 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | 5/1 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ms Arafa Rashid |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/1 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | xltecrecruitment.co.uk |
---|
Registered Address | 5/1 14 Mitchell Lane Glasgow G1 3NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Arafa Rashid 31.25% Ordinary |
---|---|
25 at £1 | Greg Clarkson 31.25% Ordinary |
25 at £1 | Mr Allan Whitson 31.25% Ordinary |
1 at £1 | Arafa Rashid 1.25% Ordinary A-j |
1 at £1 | Dawn Whitson 1.25% Ordinary A-j |
1 at £1 | Greg Clarkson 1.25% Ordinary A-j |
1 at £1 | Laura Clarkson 1.25% Ordinary A-j |
1 at £1 | Mr Allan Whitson 1.25% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£42,242 |
Cash | £479,474 |
Current Liabilities | £686,059 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
25 June 2019 | Delivered 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 2019 | Delivered on: 1 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 April 2018 | Delivered on: 16 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 2023 | Termination of appointment of Arafa Rashid as a director on 8 November 2023 (1 page) |
---|---|
7 November 2023 | Purchase of own shares. (4 pages) |
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (6 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
27 April 2023 | Cessation of Arafa Rashid as a person with significant control on 21 April 2023 (1 page) |
17 February 2023 | Appointment of Ms Arafa Rashid as a director on 1 March 2018 (2 pages) |
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
27 April 2022 | All of the property or undertaking has been released from charge SC3286050004 (1 page) |
27 April 2022 | Satisfaction of charge SC3286050004 in full (1 page) |
27 April 2022 | All of the property or undertaking has been released from charge SC3286050003 (1 page) |
27 April 2022 | Satisfaction of charge SC3286050003 in full (1 page) |
29 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 September 2021 | Notification of Arafa Rashid as a person with significant control on 13 December 2018 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
22 January 2021 | Change of details for Mr Greg Clarkson as a person with significant control on 14 December 2018 (2 pages) |
22 January 2021 | Statement of capital following an allotment of shares on 14 December 2018
|
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
16 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 April 2020 | Registered 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 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 November 2019 | Alterations to floating charge SC3286050002 (17 pages) |
22 November 2019 | Alterations to floating charge SC3286050003 (17 pages) |
9 July 2019 | Registration of charge SC3286050004, created on 25 June 2019 (5 pages) |
1 July 2019 | Registration of charge SC3286050003, created on 18 June 2019 (17 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 December 2018 | Notification of Stephen Owens as a person with significant control on 1 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
12 December 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
27 June 2018 | Appointment of Mr Stephen Owens as a director on 22 June 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 April 2018 | Registration of charge SC3286050002, created on 6 April 2018 (13 pages) |
16 April 2018 | Registration of charge SC3286050001, created on 13 April 2018 (14 pages) |
22 February 2018 | Registered 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 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Kevin Benedict Moore as a director on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Kevin Benedict Moore as a director on 25 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 January 2017 | Termination of appointment of Allan Whitson as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Allan Whitson as a director on 10 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Greg Clarkson as a secretary on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Allan Whitson as a secretary on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Allan Whitson as a secretary on 10 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Greg Clarkson as a secretary on 10 January 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 January 2016 | Director's details changed for Mr Greg Clarkson on 1 January 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Greg Clarkson on 1 January 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Kevin Benedict Moore on 1 January 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Allan Whitson on 5 December 2013 (2 pages) |
13 January 2016 | Director's details changed for Mr Kevin Benedict Moore on 1 January 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Allan Whitson on 5 December 2013 (2 pages) |
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 May 2014 | Registered office address changed from Queens House 29 St Vincents Place Glasgow G1 2DT on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Queens House 29 St Vincents Place Glasgow G1 2DT on 15 May 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 December 2012 | Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Appointment of Mr Allan Whitson as a secretary (1 page) |
4 December 2012 | Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages) |
4 December 2012 | Termination of appointment of Vincent Moore as a director (1 page) |
4 December 2012 | Termination of appointment of Vincent Moore as a director (1 page) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Director's details changed for Mr Allan Whitson on 1 September 2012 (2 pages) |
4 December 2012 | Appointment of Mr Allan Whitson as a secretary (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Termination of appointment of Fiona Eddy as a secretary (1 page) |
15 May 2012 | Termination of appointment of Fiona Eddy as a secretary (1 page) |
20 March 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 March 2012 (2 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Director's details changed for Mr Greg Clarkson on 14 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Greg Clarkson on 14 October 2011 (2 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
31 August 2011 | Registered office address changed from Queens House/29 St Vincent Place Glasgow G1 2DT on 31 August 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 30 October 2010
|
31 August 2011 | Registered office address changed from Queens House/29 St Vincent Place Glasgow G1 2DT on 31 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Registered office address changed from Xltec House, 2E Napier Place Cumbernauld G68 0LL on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Xltec House, 2E Napier Place Cumbernauld G68 0LL on 14 January 2011 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
16 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (8 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
9 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
3 March 2010 | Termination of appointment of Kenneth Whitson as a secretary (1 page) |
3 March 2010 | Termination of appointment of Kenneth Whitson as a secretary (1 page) |
25 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders
|
25 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders
|
5 August 2009 | Director's change of particulars / allan whitson / 28/11/2007 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 61 deerdykes view westfield cumbernauld glasgow G68 9HN (1 page) |
5 August 2009 | Director's change of particulars / allan whitson / 28/11/2007 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 61 deerdykes view westfield cumbernauld glasgow G68 9HN (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Return made up to 01/08/08; full list of members (5 pages) |
27 March 2009 | Return made up to 01/08/08; full list of members (5 pages) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 61 deerdykes view, westfield industrial estate, cumbernauld, G68 9HN (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 61 deerdykes view, westfield industrial estate, cumbernauld, G68 9HN (1 page) |
6 November 2008 | Director appointed greg clarkson (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, suite g, enterprise house southbank business park, kirkintilloch, glasgow, G66 1XQ (1 page) |
6 November 2008 | Director appointed vincent andrew moore (1 page) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, suite g, enterprise house southbank business park, kirkintilloch, glasgow, G66 1XQ (1 page) |
6 November 2008 | Director appointed kevin benedict moore (1 page) |
6 November 2008 | Secretary appointed fiona eddy (1 page) |
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Director appointed vincent andrew moore (1 page) |
6 November 2008 | Secretary appointed fiona eddy (1 page) |
6 November 2008 | Director appointed greg clarkson (1 page) |
6 November 2008 | Director appointed kevin benedict moore (1 page) |
29 October 2008 | Company name changed ftw recruitment LIMITED\certificate issued on 29/10/08 (2 pages) |
29 October 2008 | Company name changed ftw recruitment LIMITED\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
4 September 2008 | Memorandum and Articles of Association (10 pages) |
4 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | Company name changed construction and facilities recruitment LTD\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Company name changed construction and facilities recruitment LTD\certificate issued on 03/09/08 (2 pages) |
18 August 2008 | Appointment terminated director greg clarkson (1 page) |
18 August 2008 | Appointment terminated director greg clarkson (1 page) |
13 August 2008 | Appointment terminated director claire traynor (1 page) |
13 August 2008 | Appointment terminated director claire traynor (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from, 43 old tower road, cumbernauld, G68 9GD (1 page) |
16 July 2008 | Director appointed claire traynor (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from, 43 old tower road, cumbernauld, G68 9GD (1 page) |
16 July 2008 | Director appointed greg william clarkson (2 pages) |
16 July 2008 | Director appointed greg william clarkson (2 pages) |
16 July 2008 | Director appointed claire traynor (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: flat 1/14 townhead, kirkintilloch, glasgow, G66 1NL (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: flat 1/14 townhead, kirkintilloch, glasgow, G66 1NL (1 page) |
1 August 2007 | Incorporation (15 pages) |
1 August 2007 | Incorporation (15 pages) |