Company NameNet Talent Limited
Company StatusActive
Company NumberSC373258
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

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 Yvonne Moffat
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(1 month after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(3 years, 4 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 NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
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, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceScotland
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
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52e Cleveden Drive
Glasgow
G12 0NU
Scotland
Secretary NameMr Neil McKechnie
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 August 2012)
RoleChairman
Country of ResidenceScotland
Correspondence Address1st Floor
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr Derek Gibb
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Darren Andrew John Dalrymple
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitewww.nettalent.co.uk/
Telephone0845 2709010
Telephone regionUnknown

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

Shareholders

6.2k at £0.01Mybpos LTD
61.75%
Ordinary
500 at £0.01Derek Gibb
5.00%
Ordinary
3.3k at £0.01Yvonne Whelan
33.25%
Ordinary

Financials

Year2014
Turnover£4,942,092
Gross Profit£968,041
Net Worth£146,838
Cash£817
Current Liabilities£718,991

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Charges

18 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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
12 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

21 January 2021Registered office address changed from 1st 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 2020Full accounts made up to 31 May 2020 (21 pages)
2 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 February 2020Full accounts made up to 31 May 2019 (21 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
12 July 2019Satisfaction of charge 2 in full (1 page)
12 July 2019Satisfaction of charge 3 in full (1 page)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Darren Andrew John Dalrymple as a director on 3 June 2019 (2 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 March 2019Appointment of Mr John Clifford Hailstone as a director on 1 March 2019 (2 pages)
4 March 2019Full accounts made up to 31 May 2018 (21 pages)
28 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (20 pages)
3 August 2017Change of details for Mrs Yvonne Whelan as a person with significant control on 23 July 2017 (2 pages)
3 August 2017Director's details changed for Mrs Yvonne Whelan on 23 July 2017 (2 pages)
3 August 2017Director's details changed for Mrs Yvonne Whelan on 23 July 2017 (2 pages)
3 August 2017Change of details for Mrs Yvonne Whelan as a person with significant control on 23 July 2017 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 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)
25 November 2016Registration of charge SC3732580005, created on 18 November 2016 (14 pages)
25 November 2016Registration of charge SC3732580005, created on 18 November 2016 (14 pages)
22 November 2016Registration of charge SC3732580004, created on 18 November 2016 (13 pages)
22 November 2016Registration of charge SC3732580004, created on 18 November 2016 (13 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(8 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(8 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 (14 pages)
7 March 2016Full accounts made up to 31 May 2015 (14 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
2 March 2015Full accounts made up to 31 May 2014 (14 pages)
2 March 2015Full accounts made up to 31 May 2014 (14 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
21 March 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 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)
22 August 2013Appointment of Mr Derek Gibb as a director (2 pages)
22 August 2013Appointment of Mr Derek Gibb as a director (2 pages)
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)
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)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 pages)
1 March 2013Full accounts made up to 31 May 2012 (15 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)
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)
11 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
11 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
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 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 November 2011Full accounts made up to 31 May 2011 (15 pages)
21 November 2011Full accounts made up to 31 May 2011 (15 pages)
25 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
25 March 2011Current accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mrs Yvonne Whelan on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of John Hailstone as a director (1 page)
23 November 2010Termination of appointment of Lesley Taylor as a director (1 page)
23 November 2010Termination of appointment of John Hailstone as a director (1 page)
23 November 2010Termination of appointment of Lesley Taylor as a director (1 page)
7 July 2010Particulars of variation of rights attached to shares (3 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 July 2010Particulars of variation of rights attached to shares (3 pages)
7 July 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(14 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)
4 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(8 pages)
10 May 2010Appointment of Mrs Yvonne Whelan as a director (2 pages)
10 May 2010Appointment of Mrs Yvonne Whelan 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)
18 February 2010Incorporation (23 pages)
18 February 2010Incorporation (23 pages)