Glasgow
G2 4HU
Scotland
Director Name | Mr Stuart Peter Greenfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 July 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | IEG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2021(13 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 July 2022) |
Correspondence Address | 19-20 The Triangle Nottingham Nottinghamshire NG2 1AE |
Director Name | Charles Devaney Turner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Derek George May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | 142 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Richard Anthony Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7/1 The Pinnacle 160 Bothwell Street Glasgow Lanarkshire G2 7EA Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 May 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Director Name | Louise Brennan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2017) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 55 Furrow Crescent Cambuslang Glasgow G72 6WN Scotland |
Director Name | Julie Liebon |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2017) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 179 Wellhall Road Hamilton Lanarkshire ML3 9XR Scotland |
Director Name | Mahindhan Nadanasabapathy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 May 2017) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Muirton Drive Bishopbriggs G64 3AS Scotland |
Director Name | Mr Andrew John Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Mark Keegan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Derek George May |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | Mr Paul Simon Collins |
---|---|
Status | Resigned |
Appointed | 12 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Dr Michael Robert Watts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | Mr Philip Andrew Gormley |
---|---|
Status | Resigned |
Appointed | 27 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Ben De Lucchi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2021) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge KT13 0TS |
Website | www.brightworkltd.com/ |
---|---|
Telephone | 0141 2728100 |
Telephone region | Glasgow |
Registered Address | 1st Floor 193/199 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
730 at £1 | Brightwork LTD 63.98% Ordinary |
---|---|
137 at £1 | Julie Liebon 12.01% Ordinary |
137 at £1 | Louise Brennan 12.01% Ordinary |
137 at £1 | Mahindhan Nadanasabapathy 12.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,903,374 |
Gross Profit | £645,323 |
Net Worth | £121,772 |
Cash | £612,858 |
Current Liabilities | £940,025 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2008 | Delivered on: 8 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2022 | Application to strike the company off the register (1 page) |
22 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 May 2021 | Appointment of Mr Stuart Peter Greenfield as a director on 1 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Ben De Lucchi as a director on 1 May 2021 (1 page) |
14 April 2021 | Appointment of Mr Daniel Simon Quint as a director on 1 April 2021 (2 pages) |
4 April 2021 | Termination of appointment of Prism Cosec Limited as a secretary on 15 March 2021 (1 page) |
4 April 2021 | Appointment of Ieg Limited as a secretary on 15 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page) |
4 August 2020 | Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages) |
9 June 2020 | Memorandum and Articles of Association (12 pages) |
8 June 2020 | Resolutions
|
4 June 2020 | Termination of appointment of Christopher Mark Pullen as a director on 3 June 2020 (1 page) |
9 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
19 December 2019 | Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages) |
5 December 2019 | Appointment of Mr Ben De Lucchi as a director on 2 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Termination of appointment of Mark Keegan as a director on 18 July 2019 (1 page) |
23 April 2019 | Termination of appointment of Derek George May as a director on 19 April 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
10 July 2018 | Satisfaction of charge SC3388720003 in full (1 page) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 May 2018 | Registered office address changed from 20 Stafford Street Edinburgh EH3 7BD Scotland to 1st Floor 193/199 Bath Street Glasgow G2 4HU on 24 May 2018 (1 page) |
6 March 2018 | Cessation of Mahindhan Nadanasabapathy as a person with significant control on 6 April 2016 (1 page) |
6 March 2018 | Cessation of Derek George May as a person with significant control on 6 April 2016 (1 page) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 March 2018 | Cessation of Charles Devaney Turner as a person with significant control on 6 April 2016 (1 page) |
6 March 2018 | Cessation of Brian George Williamson as a person with significant control on 6 April 2016 (1 page) |
6 March 2018 | Cessation of Julie Liebow as a person with significant control on 6 April 2016 (1 page) |
30 January 2018 | Cessation of Louise Brennan as a person with significant control on 12 May 2017 (1 page) |
30 January 2018 | Cessation of Anthony Knight as a person with significant control on 12 May 2017 (1 page) |
24 January 2018 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 June 2017 | Appointment of Mr Derek George May as a director on 12 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Derek George May as a director on 12 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Derek George May as a secretary on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Louise Brennan as a director on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Julie Liebon as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Mahindhan Nadanasabapathy as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Mahindhan Nadanasabapathy as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Julie Liebon as a director on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Derek George May as a secretary on 12 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Louise Brennan as a director on 12 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Charles Devaney Turner on 8 September 2016 (2 pages) |
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
18 June 2016 | Satisfaction of charge SC3388720002 in full (4 pages) |
18 June 2016 | Satisfaction of charge SC3388720002 in full (4 pages) |
18 June 2016 | Satisfaction of charge 1 in full (4 pages) |
25 May 2016 | Registration of charge SC3388720003, created on 19 May 2016 (17 pages) |
25 May 2016 | Registration of charge SC3388720003, created on 19 May 2016 (17 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 October 2015 | Registered office address changed from Lower Ground Floor 209/211 st. Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Lower Ground Floor 209/211 st. Vincent Street Glasgow G2 5QY to 20 Stafford Street Edinburgh EH3 7BD on 20 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Director's details changed for Julie Liebon on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Julie Liebon on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Julie Liebon on 1 January 2014 (2 pages) |
8 November 2013 | Registration of charge 3388720002 (20 pages) |
8 November 2013 | Registration of charge 3388720002 (20 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Director's details changed for Louise Mckean on 3 March 2012 (3 pages) |
27 March 2012 | Director's details changed for Louise Mckean on 3 March 2012 (3 pages) |
27 March 2012 | Director's details changed for Louise Mckean on 3 March 2012 (3 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Director's details changed for Julie Liebon on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Louise Mckean on 4 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Director's details changed for Julie Liebon on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Louise Mckean on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Julie Liebon on 4 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Director's details changed for Louise Mckean on 4 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 22 May 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 22 May 2009
|
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (18 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
22 July 2009 | Director's change of particulars / julie liebon / 04/03/2009 (1 page) |
22 July 2009 | Director's change of particulars / charles turner / 04/03/2009 (1 page) |
22 July 2009 | Return made up to 04/03/09; full list of members (7 pages) |
22 July 2009 | Director's change of particulars / charles turner / 04/03/2009 (1 page) |
22 July 2009 | Director's change of particulars / brian williamson / 04/03/2009 (1 page) |
22 July 2009 | Director's change of particulars / julie liebon / 04/03/2009 (1 page) |
22 July 2009 | Return made up to 04/03/09; full list of members (7 pages) |
22 July 2009 | Director's change of particulars / brian williamson / 04/03/2009 (1 page) |
24 June 2009 | Full accounts made up to 28 December 2008 (12 pages) |
24 June 2009 | Full accounts made up to 28 December 2008 (12 pages) |
22 May 2009 | Ad 20/05/09\gbp si 270@1=270\gbp ic 730/1000\ (2 pages) |
22 May 2009 | Gbp nc 1000/1327\20/05/09 (2 pages) |
22 May 2009 | Ad 20/05/09\gbp si 728@1=728\gbp ic 2/730\ (2 pages) |
22 May 2009 | Gbp nc 1000/1327\20/05/09 (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Ad 20/05/09\gbp si 270@1=270\gbp ic 730/1000\ (2 pages) |
22 May 2009 | Ad 20/05/09\gbp si 728@1=728\gbp ic 2/730\ (2 pages) |
9 February 2009 | Director appointed louise mckean (2 pages) |
9 February 2009 | Director appointed julie liebon (2 pages) |
9 February 2009 | Director appointed mahindhan nadanasabapathy (2 pages) |
9 February 2009 | Director appointed julie liebon (2 pages) |
9 February 2009 | Director appointed mahindhan nadanasabapathy (2 pages) |
9 February 2009 | Director appointed louise mckean (2 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2008 | Director appointed brian williamson (2 pages) |
30 June 2008 | Director appointed richard anthony knight (2 pages) |
30 June 2008 | Director appointed brian williamson (2 pages) |
30 June 2008 | Director appointed richard anthony knight (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page) |
5 June 2008 | Company name changed hms (731) LIMITED\certificate issued on 11/06/08 (3 pages) |
5 June 2008 | Company name changed hms (731) LIMITED\certificate issued on 11/06/08 (3 pages) |
12 May 2008 | Secretary appointed derek may (2 pages) |
12 May 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
12 May 2008 | Secretary appointed derek may (2 pages) |
12 May 2008 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
22 April 2008 | Appointment terminated director hms directors LIMITED (1 page) |
22 April 2008 | Appointment terminated director hms directors LIMITED (1 page) |
22 April 2008 | Director appointed charles devaney turner (2 pages) |
22 April 2008 | Director appointed charles devaney turner (2 pages) |
22 April 2008 | Appointment terminated director hms secretaries LIMITED (1 page) |
4 March 2008 | Incorporation (20 pages) |
4 March 2008 | Incorporation (20 pages) |