Company NameTGI Recruitment Limited
Company StatusActive
Company NumberSC420646
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameSource Team Limited

Business Activity

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

Directors

Secretary NameMr Robert Kevin Watson
StatusCurrent
Appointed02 July 2013(1 year, 3 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 NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr John Agnew
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 St. Vincent Place
3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director NameMr Nicholas Edge
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
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(10 years, 5 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 NameMr John Clifford Hailstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameNeil McKechnie
StatusResigned
Appointed10 May 2012(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2013)
RoleCompany Director
Correspondence AddressFirst Floor 33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMrs Nikola Kelly
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 months after company formation)
Appointment Duration7 months (resigned 30 December 2012)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address2 Parklands Way
Motherwell
ML1 4WR
Scotland
Director NameMrs Lesley Taylor-Philip
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 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 Anthony Kelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2012)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address2 Parklands Way
Eurocentral
Motherwell
Lanarkshire
ML1 4WR
Scotland
Director NameMr Jonathan Metcalf
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address92-96 Lord Street
Hesketh Mount Business Centre
Southport
Merseyside
PR8 1JR
Director NameMr Adam Marc Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2018(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92-96 Lord Street
Southport
Merseyside
PR8 1JR

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£44,625
Net Worth-£109,731
Cash£14
Current Liabilities£129,565

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 3 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 3 June 2019
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

Filing History

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 2020Full accounts made up to 31 May 2020 (20 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
24 March 2020Termination of appointment of Jonathan Metcalf as a director on 24 March 2020 (1 page)
28 February 2020Full accounts made up to 31 May 2019 (18 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 June 2019Registration of charge SC4206460004, created on 22 May 2019 (13 pages)
3 June 2019Registration of charge SC4206460003, created on 31 May 2019 (14 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 February 2019Satisfaction of charge 1 in full (1 page)
13 February 2019Satisfaction of charge 2 in full (1 page)
25 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
3 January 2019Appointment of Mr Jonathan Metcalf as a director on 1 December 2018 (2 pages)
4 December 2018Appointment of Mr Adam Jackson as a director on 1 December 2018 (2 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-05
(1 page)
29 November 2018Company name changed source team LIMITED\certificate issued on 29/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2018Appointment of Mr John Clifford Hailstone as a director on 6 November 2018 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
25 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
5 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 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)
4 March 2016Full accounts made up to 31 May 2015 (11 pages)
4 March 2016Full accounts made up to 31 May 2015 (11 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
2 March 2015Full accounts made up to 31 May 2014 (11 pages)
2 March 2015Full accounts made up to 31 May 2014 (11 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
29 January 2014Full accounts made up to 31 May 2013 (12 pages)
29 January 2014Full accounts made up to 31 May 2013 (12 pages)
16 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 October 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (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)
15 April 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Neil Mckechnie as a secretary (1 page)
31 January 2013Termination of appointment of Nikola Kelly as a director (1 page)
31 January 2013Termination of appointment of Nikola Kelly as a director (1 page)
31 January 2013Termination of appointment of Anthony Kelly as a director (1 page)
31 January 2013Termination of appointment of Anthony Kelly as a director (1 page)
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)
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)
12 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
12 June 2012Appointment of Miss Lesley Taylor as a director (2 pages)
7 June 2012Appointment of Mr Anthony Kelly as a director (2 pages)
7 June 2012Appointment of Mr Anthony Kelly as a director (2 pages)
6 June 2012Appointment of Mrs Nikola Kelly as a director (2 pages)
6 June 2012Appointment of Mrs Nikola Kelly as a director (2 pages)
10 May 2012Appointment of Company Secretary Neil Mckechnie as a secretary (1 page)
10 May 2012Appointment of Company Secretary Neil Mckechnie as a secretary (1 page)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2012Incorporation (21 pages)
28 March 2012Incorporation (21 pages)