Company Name121 HR Solutions Limited
DirectorsDenise Anne Canning and Catherine Jane Hodgson
Company StatusActive
Company NumberSC379580
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Anne Canning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMrs Catherine Hodgson
StatusCurrent
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Catherine Jane Hodgson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleHr Business Consultant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.121hrsolutions.co.uk
Email address[email protected]
Telephone0800 9995121
Telephone regionFreephone

Location

Registered Address22 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Denise Canning
5.00%
Employee B
10 at £1Sandie Holmes
5.00%
Employee C
75 at £1Denise Ann Canning
37.50%
Ordinary
51 at £1Denise Anne Canning
25.50%
Employee D
29 at £1Catherine Jane Ritchie
14.50%
Employee A
25 at £1Catherine Jane Ritchie
12.50%
Ordinary

Financials

Year2014
Net Worth£136,903
Cash£140,151
Current Liabilities£54,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
11 May 2023Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 22 Montrose Street Glasgow G1 1RE on 11 May 2023 (1 page)
23 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2020Secretary's details changed for Mrs Catherine Jane Ritchie on 28 December 2019 (3 pages)
22 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Director's details changed for Catherine Jane Ritchie on 28 December 2019 (2 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(6 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
27 June 2013Secretary's details changed for Mrs Catherine Ritchie on 24 May 2013 (1 page)
27 June 2013Secretary's details changed for Mrs Catherine Ritchie on 24 May 2013 (1 page)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mrs Denise Anne Canning on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mrs Denise Anne Canning on 30 May 2013 (2 pages)
24 May 2013Registered office address changed from 64 Hopepark Drive Cumbernauld Glasgow G68 9FH Scotland on 24 May 2013 (1 page)
24 May 2013Secretary's details changed (1 page)
24 May 2013Secretary's details changed (1 page)
24 May 2013Secretary's details changed for {officer_name} (1 page)
24 May 2013Director's details changed for Mrs Denise Anne Canning on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Catherine Jane Ritchie on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 64 Hopepark Drive Cumbernauld Glasgow G68 9FH Scotland on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mrs Denise Anne Canning on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Catherine Jane Ritchie on 24 May 2013 (2 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (18 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 June 2011 (18 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(9 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(9 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(9 pages)
6 June 2012Appointment of Catherine Jane Ritchie as a director (3 pages)
6 June 2012Appointment of Catherine Jane Ritchie as a director (3 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(8 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(8 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(8 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 200
(9 pages)
10 May 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 149
(7 pages)
10 May 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 149
(7 pages)
10 May 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 200
(9 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
28 October 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)