3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr John Agnew |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr Nicholas Edge |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mrs Julie Lang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Neil McKechnie |
---|---|
Status | Resigned |
Appointed | 10 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Nikola Kelly |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 months after company formation) |
Appointment Duration | 7 months (resigned 30 December 2012) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Parklands Way Motherwell ML1 4WR Scotland |
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr Anthony Kelly |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 2012) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Parklands Way Eurocentral Motherwell Lanarkshire ML1 4WR Scotland |
Director Name | Mr Jonathan Metcalf |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 92-96 Lord Street Hesketh Mount Business Centre Southport Merseyside PR8 1JR |
Director Name | Mr Adam Marc Jackson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2018(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92-96 Lord Street Southport Merseyside PR8 1JR |
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 | £44,625 |
Net Worth | -£109,731 |
Cash | £14 |
Current Liabilities | £129,565 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
22 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 May 2019 | Delivered on: 3 June 2019 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 |
21 January 2021 | Registered 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 2020 | Full accounts made up to 31 May 2020 (20 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
24 March 2020 | Termination of appointment of Jonathan Metcalf as a director on 24 March 2020 (1 page) |
28 February 2020 | Full accounts made up to 31 May 2019 (18 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 June 2019 | Registration of charge SC4206460004, created on 22 May 2019 (13 pages) |
3 June 2019 | Registration of charge SC4206460003, created on 31 May 2019 (14 pages) |
25 March 2019 | Resolutions
|
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
13 February 2019 | Satisfaction of charge 2 in full (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
3 January 2019 | Appointment of Mr Jonathan Metcalf as a director on 1 December 2018 (2 pages) |
4 December 2018 | Appointment of Mr Adam Jackson as a director on 1 December 2018 (2 pages) |
29 November 2018 | Resolutions
|
29 November 2018 | Company name changed source team LIMITED\certificate issued on 29/11/18
|
6 November 2018 | Appointment of Mr John Clifford Hailstone as a director on 6 November 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
5 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
29 January 2014 | Full accounts made up to 31 May 2013 (12 pages) |
29 January 2014 | Full accounts made up to 31 May 2013 (12 pages) |
16 October 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
16 October 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (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) |
15 April 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
31 January 2013 | Termination of appointment of Nikola Kelly as a director (1 page) |
31 January 2013 | Termination of appointment of Nikola Kelly as a director (1 page) |
31 January 2013 | Termination of appointment of Anthony Kelly as a director (1 page) |
31 January 2013 | Termination of appointment of Anthony Kelly as a director (1 page) |
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) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 June 2012 | Appointment of Miss Lesley Taylor as a director (2 pages) |
12 June 2012 | Appointment of Miss Lesley Taylor as a director (2 pages) |
7 June 2012 | Appointment of Mr Anthony Kelly as a director (2 pages) |
7 June 2012 | Appointment of Mr Anthony Kelly as a director (2 pages) |
6 June 2012 | Appointment of Mrs Nikola Kelly as a director (2 pages) |
6 June 2012 | Appointment of Mrs Nikola Kelly as a director (2 pages) |
10 May 2012 | Appointment of Company Secretary Neil Mckechnie as a secretary (1 page) |
10 May 2012 | Appointment of Company Secretary Neil Mckechnie as a secretary (1 page) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Statement of company's objects (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
28 March 2012 | Incorporation (21 pages) |
28 March 2012 | Incorporation (21 pages) |