Company NameThe Social Care Community Partnership Limited
DirectorMaureen O'Neill
Company StatusActive
Company NumberSC370614
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)
Previous NameFirst People Care Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Maureen O'Neill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(3 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Straiton Parc
Straiton View Loanhead
Edinburgh
EH20 9NQ
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMiss Lesley Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMiss Lesley Taylor
StatusResigned
Appointed30 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 Steven More
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Straiton Parc
Straiton View Loanhead
Edinburgh
EH20 9NQ
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(2 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 June 2012)
RoleChairman
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 09 August 2012)
RoleChairman
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 09 August 2012)
RoleChairman
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Websitewww.tsccp.co.uk

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
Turnover£1,575,810
Gross Profit£418,369
Net Worth-£120,643
Cash£458
Current Liabilities£400,757

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

18 November 2016Delivered on: 22 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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
11 March 2010Delivered 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

Filing History

8 September 2023Cessation of Compello Services Group Ltd as a person with significant control on 8 September 2023 (1 page)
8 September 2023Notification of Compello Services Group Ltd as a person with significant control on 6 September 2023 (2 pages)
8 September 2023Notification of Maureen O'neill as a person with significant control on 8 September 2023 (2 pages)
7 September 2023Cessation of Maureen O'neill as a person with significant control on 6 September 2023 (1 page)
27 February 2023Full accounts made up to 31 May 2022 (21 pages)
13 February 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
2 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 February 2022Amended accounts for a small company made up to 31 May 2021 (21 pages)
23 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
18 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 January 2021Registered 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 2020Full accounts made up to 31 May 2020 (22 pages)
28 February 2020Full accounts made up to 31 May 2019 (20 pages)
24 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
11 July 2019Satisfaction of charge 2 in full (1 page)
11 July 2019Satisfaction of charge 3 in full (1 page)
1 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2019Full accounts made up to 31 May 2018 (22 pages)
8 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2018Full accounts made up to 31 May 2017 (21 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
3 October 2017Termination of appointment of Steven More as a director on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Steven More as a director on 28 September 2017 (1 page)
16 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 April 2017Full accounts made up to 31 May 2016 (21 pages)
7 April 2017Full accounts made up to 31 May 2016 (21 pages)
22 November 2016Registration of charge SC3706140004, created on 18 November 2016 (14 pages)
22 November 2016Registration of charge SC3706140004, created on 18 November 2016 (14 pages)
17 June 2016Annual return made up to 20 May 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 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
7 March 2016Full accounts made up to 31 May 2015 (15 pages)
7 March 2016Full accounts made up to 31 May 2015 (15 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
2 March 2015Full accounts made up to 31 May 2014 (15 pages)
2 March 2015Full accounts made up to 31 May 2014 (15 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (17 pages)
4 March 2014Full accounts made up to 31 May 2013 (17 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders (5 pages)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Appointment of Mr Robert Kevin Watson as a secretary (1 page)
3 July 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of John Hailstone as a director (1 page)
9 August 2012Termination of appointment of John Hailstone as a director (1 page)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2012Alterations to floating charge 3 (7 pages)
26 July 2012Alterations to floating charge 3 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 July 2012Alterations to floating charge 2 (5 pages)
24 July 2012Alterations to floating charge 2 (5 pages)
3 July 2012Appointment of Mr John Hailstone as a director (2 pages)
3 July 2012Appointment of Mr John Hailstone as a director (2 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 June 2012Termination of appointment of John Hailstone as a director (1 page)
6 June 2012Termination of appointment of John Hailstone as a director (1 page)
22 May 2012Appointment of Mr John Hailstone as a director (2 pages)
22 May 2012Appointment of Mr John Hailstone as a director (2 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Steven More on 30 September 2011 (2 pages)
2 November 2011Director's details changed for Mr Steven More on 30 September 2011 (2 pages)
5 October 2011Full accounts made up to 31 May 2011 (15 pages)
5 October 2011Full accounts made up to 31 May 2011 (15 pages)
26 August 2011Appointment of Mr John Hailstone as a director (2 pages)
26 August 2011Termination of appointment of John Hailstone as a director (1 page)
26 August 2011Appointment of Mr John Hailstone as a director (2 pages)
26 August 2011Termination of appointment of John Hailstone as a director (1 page)
19 May 2011Termination of appointment of Lesley Taylor as a director (1 page)
19 May 2011Termination of appointment of John Hailstone as a director (1 page)
19 May 2011Termination of appointment of Lesley Taylor as a director (1 page)
19 May 2011Termination of appointment of John Hailstone as a director (1 page)
10 May 2011Company name changed first people care solutions LTD\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Company name changed first people care solutions LTD\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 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 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Ms Maureen O'neill on 30 August 2010 (2 pages)
5 January 2011Director's details changed for Mr Steve More on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Ms Maureen O'neill on 30 August 2010 (2 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Mr Steve More on 1 November 2010 (2 pages)
3 November 2010Appointment of Mr Steve More as a director (2 pages)
3 November 2010Appointment of Mr Steve More as a director (2 pages)
2 November 2010Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr John Hailstone on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Miss Lesley Taylor on 2 November 2010 (2 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
2 July 2010Particulars of variation of rights attached to shares (3 pages)
4 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(8 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(8 pages)
31 March 2010Appointment of Ms Maureen O'neill as a director (2 pages)
31 March 2010Appointment of Ms Maureen O'neill as a director (2 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Appointment of Mr Neil Mckechnie as a secretary (1 page)
25 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)
30 December 2009Incorporation (25 pages)
30 December 2009Incorporation (25 pages)