Queens Quay
Clydebank
G81 1BF
Scotland
Secretary Name | Mrs Fiona Divers |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mr Gary Divers |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
Director Name | Mrs Ann Marie Robertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Website | trgroupscotland.co.uk |
---|---|
Telephone | 0141 8895655 |
Telephone region | Glasgow |
Registered Address | Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 2 other UK companies use this postal address |
132 at £0.01 | Fiona Divers 66.00% Ordinary |
---|---|
68 at £0.01 | Gary Divers 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,049 |
Current Liabilities | £296,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Business Centre Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page) |
15 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Mr Gary Divers as a director (2 pages) |
29 October 2013 | Sub-division of shares on 16 August 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Termination of appointment of Ann Robertson as a director (1 page) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Fiona Divers on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Fiona Divers on 2 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mrs Fiona Divers on 2 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mrs Fiona Divers on 2 October 2009 (1 page) |
22 October 2009 | Director's details changed for Fiona Divers on 27 September 2009 (2 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Fiona Divers on 27 September 2009 (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2008 | Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
26 September 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
28 September 2007 | Incorporation (20 pages) |