Company NameBrightwork Specialist Recruitment Limited
Company StatusDissolved
Company NumberSC338872
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameHms (731) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 19 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Stuart Peter Greenfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 19 July 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameIEG Limited (Corporation)
StatusClosed
Appointed15 March 2021(13 years after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2022)
Correspondence Address19-20 The Triangle
Nottingham
Nottinghamshire
NG2 1AE
Director NameCharles Devaney Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameDerek George May
NationalityBritish
StatusResigned
Appointed15 April 2008(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 12 May 2017)
RoleCompany Director
Correspondence Address142 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameRichard Anthony Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/1 The Pinnacle
160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2017)
RoleCEO
Country of ResidenceScotland
Correspondence AddressMillview
36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Director NameLouise Brennan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2017)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address55 Furrow Crescent
Cambuslang
Glasgow
G72 6WN
Scotland
Director NameJulie Liebon
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2017)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address179 Wellhall Road
Hamilton
Lanarkshire
ML3 9XR
Scotland
Director NameMahindhan Nadanasabapathy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2017)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address36 Muirton Drive
Bishopbriggs
G64 3AS
Scotland
Director NameMr Andrew John Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 years, 2 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
Director NameMr Mark Keegan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 years, 2 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 Derek George May
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(9 years, 2 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
Secretary NameMr Paul Simon Collins
StatusResigned
Appointed12 May 2017(9 years, 2 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(9 years, 10 months 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(11 years, 6 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 NameMr Ben De Lucchi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(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(12 years, 5 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.brightworkltd.com/
Telephone0141 2728100
Telephone regionGlasgow

Location

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

Shareholders

730 at £1Brightwork LTD
63.98%
Ordinary
137 at £1Julie Liebon
12.01%
Ordinary
137 at £1Louise Brennan
12.01%
Ordinary
137 at £1Mahindhan Nadanasabapathy
12.01%
Ordinary

Financials

Year2014
Turnover£1,903,374
Gross Profit£645,323
Net Worth£121,772
Cash£612,858
Current Liabilities£940,025

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

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
2 October 2008Delivered 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

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
26 April 2022Application to strike the company off the register (1 page)
22 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Appointment of Mr Stuart Peter Greenfield as a director on 1 May 2021 (2 pages)
13 May 2021Termination of appointment of Ben De Lucchi as a director on 1 May 2021 (1 page)
14 April 2021Appointment of Mr Daniel Simon Quint as a director on 1 April 2021 (2 pages)
4 April 2021Termination of appointment of Prism Cosec Limited as a secretary on 15 March 2021 (1 page)
4 April 2021Appointment of Ieg Limited as a secretary on 15 March 2021 (2 pages)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page)
4 August 2020Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages)
9 June 2020Memorandum and Articles of Association (12 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)
9 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
19 December 2019Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page)
5 December 2019Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages)
5 December 2019Appointment of Mr Ben De Lucchi as a director on 2 December 2019 (2 pages)
5 December 2019Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Termination of appointment of Mark Keegan as a director on 18 July 2019 (1 page)
23 April 2019Termination of appointment of Derek George May as a director on 19 April 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
10 July 2018Satisfaction of charge SC3388720003 in full (1 page)
14 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 May 2018Registered 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 2018Cessation of Mahindhan Nadanasabapathy as a person with significant control on 6 April 2016 (1 page)
6 March 2018Cessation of Derek George May as a person with significant control on 6 April 2016 (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 March 2018Cessation of Charles Devaney Turner as a person with significant control on 6 April 2016 (1 page)
6 March 2018Cessation of Brian George Williamson as a person with significant control on 6 April 2016 (1 page)
6 March 2018Cessation of Julie Liebow as a person with significant control on 6 April 2016 (1 page)
30 January 2018Cessation of Louise Brennan as a person with significant control on 12 May 2017 (1 page)
30 January 2018Cessation of Anthony Knight as a person with significant control on 12 May 2017 (1 page)
24 January 2018Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page)
24 January 2018Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages)
24 January 2018Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 June 2017Appointment of Mr Derek George May as a director on 12 May 2017 (2 pages)
1 June 2017Appointment of Mr Derek George May as a director on 12 May 2017 (2 pages)
31 May 2017Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Derek George May as a secretary on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Louise Brennan as a director on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Julie Liebon as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Richard Anthony Knight as a director on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Mahindhan Nadanasabapathy as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Mahindhan Nadanasabapathy as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Mark Keegan as a director on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Paul Simon Collins as a secretary on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Charles Devaney Turner as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Julie Liebon as a director on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Brian George Williamson as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Christopher Mark Pullen as a director on 12 May 2017 (2 pages)
31 May 2017Termination of appointment of Derek George May as a secretary on 12 May 2017 (1 page)
31 May 2017Termination of appointment of Louise Brennan as a director on 12 May 2017 (1 page)
31 May 2017Appointment of Mr Andrew John Hogarth as a director on 12 May 2017 (2 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 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 1 in full (4 pages)
18 June 2016Satisfaction of charge SC3388720002 in full (4 pages)
18 June 2016Satisfaction of charge SC3388720002 in full (4 pages)
18 June 2016Satisfaction of charge 1 in full (4 pages)
25 May 2016Registration of charge SC3388720003, created on 19 May 2016 (17 pages)
25 May 2016Registration of charge SC3388720003, created on 19 May 2016 (17 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,141
(9 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,141
(9 pages)
20 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,141
(9 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,141
(9 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,141
(9 pages)
30 June 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Full accounts made up to 31 December 2013 (13 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,141
(9 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,141
(9 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,141
(9 pages)
7 March 2014Director's details changed for Julie Liebon on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Julie Liebon on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Julie Liebon on 1 January 2014 (2 pages)
8 November 2013Registration of charge 3388720002 (20 pages)
8 November 2013Registration of charge 3388720002 (20 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (9 pages)
6 June 2012Full accounts made up to 31 December 2011 (13 pages)
6 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (9 pages)
27 March 2012Director's details changed for Louise Mckean on 3 March 2012 (3 pages)
27 March 2012Director's details changed for Louise Mckean on 3 March 2012 (3 pages)
27 March 2012Director's details changed for Louise Mckean on 3 March 2012 (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Director's details changed for Julie Liebon on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Louise Mckean on 4 March 2011 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
28 March 2011Director's details changed for Julie Liebon on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Louise Mckean on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Mahindhan Nadanasabapathy on 4 March 2011 (2 pages)
28 March 2011Director's details changed for Julie Liebon on 4 March 2011 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
28 March 2011Director's details changed for Louise Mckean on 4 March 2011 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (9 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
19 April 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 2,280
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 22 May 2009
  • GBP 2,280
(2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
23 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,141
(5 pages)
23 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,141
(5 pages)
22 July 2009Director's change of particulars / julie liebon / 04/03/2009 (1 page)
22 July 2009Director's change of particulars / charles turner / 04/03/2009 (1 page)
22 July 2009Return made up to 04/03/09; full list of members (7 pages)
22 July 2009Director's change of particulars / charles turner / 04/03/2009 (1 page)
22 July 2009Director's change of particulars / brian williamson / 04/03/2009 (1 page)
22 July 2009Director's change of particulars / julie liebon / 04/03/2009 (1 page)
22 July 2009Return made up to 04/03/09; full list of members (7 pages)
22 July 2009Director's change of particulars / brian williamson / 04/03/2009 (1 page)
24 June 2009Full accounts made up to 28 December 2008 (12 pages)
24 June 2009Full accounts made up to 28 December 2008 (12 pages)
22 May 2009Ad 20/05/09\gbp si 270@1=270\gbp ic 730/1000\ (2 pages)
22 May 2009Gbp nc 1000/1327\20/05/09 (2 pages)
22 May 2009Ad 20/05/09\gbp si 728@1=728\gbp ic 2/730\ (2 pages)
22 May 2009Gbp nc 1000/1327\20/05/09 (2 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2009Ad 20/05/09\gbp si 270@1=270\gbp ic 730/1000\ (2 pages)
22 May 2009Ad 20/05/09\gbp si 728@1=728\gbp ic 2/730\ (2 pages)
9 February 2009Director appointed louise mckean (2 pages)
9 February 2009Director appointed julie liebon (2 pages)
9 February 2009Director appointed mahindhan nadanasabapathy (2 pages)
9 February 2009Director appointed julie liebon (2 pages)
9 February 2009Director appointed mahindhan nadanasabapathy (2 pages)
9 February 2009Director appointed louise mckean (2 pages)
30 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2008Director appointed brian williamson (2 pages)
30 June 2008Director appointed richard anthony knight (2 pages)
30 June 2008Director appointed brian williamson (2 pages)
30 June 2008Director appointed richard anthony knight (2 pages)
12 June 2008Registered office changed on 12/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
12 June 2008Registered office changed on 12/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
5 June 2008Company name changed hms (731) LIMITED\certificate issued on 11/06/08 (3 pages)
5 June 2008Company name changed hms (731) LIMITED\certificate issued on 11/06/08 (3 pages)
12 May 2008Secretary appointed derek may (2 pages)
12 May 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
12 May 2008Secretary appointed derek may (2 pages)
12 May 2008Appointment terminated secretary hms secretaries LIMITED (1 page)
22 April 2008Appointment terminated director hms secretaries LIMITED (1 page)
22 April 2008Appointment terminated director hms directors LIMITED (1 page)
22 April 2008Appointment terminated director hms directors LIMITED (1 page)
22 April 2008Director appointed charles devaney turner (2 pages)
22 April 2008Director appointed charles devaney turner (2 pages)
22 April 2008Appointment terminated director hms secretaries LIMITED (1 page)
4 March 2008Incorporation (20 pages)
4 March 2008Incorporation (20 pages)