Straiton View Loanhead
Edinburgh
EH20 9NQ
Scotland
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 02 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Miss Lesley Taylor |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Miss Lesley Taylor |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lyndoch Crescent Glasgow G3 6EQ Scotland |
Secretary Name | Mr Neil McKechnie |
---|---|
Status | Resigned |
Appointed | 24 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street First Floor Glasgow G2 6NL Scotland |
Director Name | Mr Steven More |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Straiton Parc Straiton View Loanhead Edinburgh EH20 9NQ Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 June 2012) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 2012) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 2012) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Website | www.tsccp.co.uk |
---|
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,575,810 |
Gross Profit | £418,369 |
Net Worth | -£120,643 |
Cash | £458 |
Current Liabilities | £400,757 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2012 | Delivered 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 2012 | Delivered 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 |
11 March 2010 | Delivered on: 17 March 2010 Satisfied on: 1 August 2012 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. Fully Satisfied |
8 September 2023 | Cessation of Compello Services Group Ltd as a person with significant control on 8 September 2023 (1 page) |
---|---|
8 September 2023 | Notification of Compello Services Group Ltd as a person with significant control on 6 September 2023 (2 pages) |
8 September 2023 | Notification of Maureen O'neill as a person with significant control on 8 September 2023 (2 pages) |
7 September 2023 | Cessation of Maureen O'neill as a person with significant control on 6 September 2023 (1 page) |
27 February 2023 | Full accounts made up to 31 May 2022 (21 pages) |
13 February 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
2 March 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
24 February 2022 | Amended accounts for a small company made up to 31 May 2021 (21 pages) |
23 February 2022 | Accounts for a small company made up to 31 May 2021 (13 pages) |
18 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from 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 2020 | Full accounts made up to 31 May 2020 (22 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (20 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with updates (3 pages) |
11 July 2019 | Satisfaction of charge 2 in full (1 page) |
11 July 2019 | Satisfaction of charge 3 in full (1 page) |
1 July 2019 | Resolutions
|
4 March 2019 | Full accounts made up to 31 May 2018 (22 pages) |
8 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 November 2018 | Resolutions
|
6 March 2018 | Full accounts made up to 31 May 2017 (21 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
3 October 2017 | Termination of appointment of Steven More as a director on 28 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Steven More as a director on 28 September 2017 (1 page) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (21 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (21 pages) |
22 November 2016 | Registration of charge SC3706140004, created on 18 November 2016 (14 pages) |
22 November 2016 | Registration of charge SC3706140004, created on 18 November 2016 (14 pages) |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (15 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (16 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of John Hailstone as a director (1 page) |
9 August 2012 | Termination of appointment of John Hailstone as a director (1 page) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2012 | Alterations to floating charge 3 (7 pages) |
26 July 2012 | Alterations to floating charge 3 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Alterations to floating charge 2 (5 pages) |
24 July 2012 | Alterations to floating charge 2 (5 pages) |
3 July 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
3 July 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 June 2012 | Termination of appointment of John Hailstone as a director (1 page) |
6 June 2012 | Termination of appointment of John Hailstone as a director (1 page) |
22 May 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
22 May 2012 | Appointment of Mr John Hailstone as a director (2 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Mr Steven More on 30 September 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Steven More on 30 September 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (15 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (15 pages) |
26 August 2011 | Appointment of Mr John Hailstone as a director (2 pages) |
26 August 2011 | Termination of appointment of John Hailstone as a director (1 page) |
26 August 2011 | Appointment of Mr John Hailstone as a director (2 pages) |
26 August 2011 | Termination of appointment of John Hailstone as a director (1 page) |
19 May 2011 | Termination of appointment of Lesley Taylor as a director (1 page) |
19 May 2011 | Termination of appointment of John Hailstone as a director (1 page) |
19 May 2011 | Termination of appointment of Lesley Taylor as a director (1 page) |
19 May 2011 | Termination of appointment of John Hailstone as a director (1 page) |
10 May 2011 | Company name changed first people care solutions LTD\certificate issued on 10/05/11
|
10 May 2011 | Company name changed first people care solutions LTD\certificate issued on 10/05/11
|
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Ms Maureen O'neill on 30 August 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Steve More on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Ms Maureen O'neill on 30 August 2010 (2 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Director's details changed for Mr Steve More on 1 November 2010 (2 pages) |
3 November 2010 | Appointment of Mr Steve More as a director (2 pages) |
3 November 2010 | Appointment of Mr Steve More as a director (2 pages) |
2 November 2010 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
31 March 2010 | Appointment of Ms Maureen O'neill as a director (2 pages) |
31 March 2010 | Appointment of Ms Maureen O'neill as a director (2 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Appointment of Mr Neil Mckechnie as a secretary (1 page) |
25 February 2010 | Appointment of Mr Neil Mckechnie as a secretary (1 page) |
24 February 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
24 February 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
30 December 2009 | Incorporation (25 pages) |
30 December 2009 | Incorporation (25 pages) |