Company NameLa Recruitment Holdings Ltd
DirectorsJohn Clifford Hailstone and Julie Lang
Company StatusActive
Company NumberSC370584
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 3 months ago)
Previous NamesFirst People Ventures Ltd and TEC Group International (Worldwide) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMrs Julie Lang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary NameMiss Lesley Taylor
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Lyndoch Crescent
Glasgow
G3 6EQ
Scotland
Secretary NameMr Neil McKechnie
StatusResigned
Appointed24 February 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 13 March 2013)
RoleCompany Director
Correspondence Address33 Bothwell Street
First Floor
Glasgow
G2 6NL
Scotland
Director NameMr David Bowers
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr William Atkinson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websitewww.fpsg.co.uk
Telephone0141 2705000
Telephone regionGlasgow

Location

Registered Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Current Liabilities£393

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

10 July 2012Delivered on: 25 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 June 2012Delivered on: 20 June 2012
Persons entitled: The Royal Bank of Scotland 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

18 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
21 January 2021Registered office address changed from First Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 May 2020 (8 pages)
28 February 2020Full accounts made up to 31 May 2019 (16 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 July 2019Satisfaction of charge 2 in full (1 page)
11 July 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Full accounts made up to 31 May 2018 (13 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
4 December 2018Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (12 pages)
12 July 2017Notification of John Clifford Hailstone as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
12 July 2017Notification of John Clifford Hailstone as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Notification of John Clifford Hailstone as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
1 June 2017Full accounts made up to 31 May 2016 (12 pages)
1 June 2017Full accounts made up to 31 May 2016 (12 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
25 May 2016Termination of appointment of David Bowers as a director on 17 May 2016 (1 page)
25 May 2016Termination of appointment of David Bowers as a director on 17 May 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages)
7 March 2016Full accounts made up to 31 May 2015 (9 pages)
7 March 2016Full accounts made up to 31 May 2015 (9 pages)
31 August 2015Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages)
31 August 2015Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
31 August 2015Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages)
31 August 2015Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(6 pages)
31 August 2015Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages)
31 August 2015Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages)
18 March 2015Full accounts made up to 31 May 2014 (9 pages)
18 March 2015Full accounts made up to 31 May 2014 (9 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
2 April 2014Company name changed first people ventures LTD\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Company name changed first people ventures LTD\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
27 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
27 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
4 March 2014Full accounts made up to 31 May 2013 (11 pages)
4 March 2014Full accounts made up to 31 May 2013 (11 pages)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary on 13 March 2013 (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary on 13 March 2013 (1 page)
1 March 2013Full accounts made up to 31 May 2012 (11 pages)
1 March 2013Full accounts made up to 31 May 2012 (11 pages)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
26 July 2012Alterations to floating charge 2 (7 pages)
26 July 2012Alterations to floating charge 2 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2012Alterations to floating charge 1 (5 pages)
24 July 2012Alterations to floating charge 1 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 May 2011 (10 pages)
5 October 2011Full accounts made up to 31 May 2011 (10 pages)
25 March 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
25 March 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
5 January 2011Director's details changed for Miss Lesley Taylor on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr John Hailstone on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Mr John Hailstone on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Miss Lesley Taylor on 5 January 2011 (2 pages)
19 May 2010Registered office address changed from 52E Cleveden Drive Glasgow G12 0NU United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 52E Cleveden Drive Glasgow G12 0NU United Kingdom on 19 May 2010 (1 page)
24 February 2010Appointment of Mr Neil Mckechnie as a secretary (1 page)
24 February 2010Appointment of Mr Neil Mckechnie as a secretary (1 page)
24 February 2010Termination of appointment of Lesley Taylor as a secretary (1 page)
24 February 2010Termination of appointment of Lesley Taylor as a secretary (1 page)
29 December 2009Incorporation (25 pages)
29 December 2009Incorporation (25 pages)