Company NameConnect Appointments Limited
DirectorsDenise Alice Harper and William Sim
Company StatusActive
Company NumberSC467042
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameDc Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Denise Alice Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMr William Sim
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland

Contact

Websitewww.prgrecruitment.co.uk

Location

Registered Address200 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Denise Alice Connelly
60.00%
Ordinary
40 at £1William Sim
40.00%
Ordinary

Financials

Year2014
Net Worth-£32,591
Cash£23,150
Current Liabilities£1,370,778

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End28 November

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

11 February 2021Delivered on: 15 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 14 greyfriars garden, st andrews, KY16 9HG being the subjects registered in the land register of scotland under title number FFE19201.
Outstanding
11 June 2020Delivered on: 15 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the ground floor units G1 and G2 of the building 198/200 bath street, glasgow. Registered in the land register of scotland under title number GLA127153.
Outstanding
11 June 2020Delivered on: 15 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1, houston interchange business park,. Livingston being the whole subjects undergoing registration in the land register of scotland under. Title number WLN55797.
Outstanding
10 August 2016Delivered on: 19 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 23 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
31 August 2023Full accounts made up to 30 November 2022 (23 pages)
2 May 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-03-08
(1 page)
2 May 2023Company name changed dc recruitment LIMITED\certificate issued on 02/05/23
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
5 July 2022Full accounts made up to 30 November 2021 (23 pages)
24 March 2022Alterations to floating charge SC4670420002 (14 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
30 August 2021Director's details changed for Mr William Sim on 30 August 2021 (2 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
9 August 2021Director's details changed for Ms Denise Alice Connelly on 1 August 2021 (2 pages)
9 August 2021Change of details for Ms Denise Alice Connelly as a person with significant control on 1 August 2021 (2 pages)
19 May 2021Group of companies' accounts made up to 30 November 2020 (29 pages)
15 February 2021Registration of charge SC4670420006, created on 11 February 2021 (6 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 September 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
15 June 2020Registration of charge SC4670420005, created on 11 June 2020 (6 pages)
15 June 2020Registration of charge SC4670420004, created on 11 June 2020 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
8 August 2019Group of companies' accounts made up to 30 November 2018 (24 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (6 pages)
5 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
15 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
13 July 2017Memorandum and Articles of Association (13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 July 2017Memorandum and Articles of Association (13 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Satisfaction of charge SC4670420001 in full (1 page)
17 October 2016Satisfaction of charge SC4670420001 in full (1 page)
19 August 2016Registration of charge SC4670420003, created on 10 August 2016 (17 pages)
19 August 2016Registration of charge SC4670420003, created on 10 August 2016 (17 pages)
23 June 2016Registration of charge SC4670420002, created on 22 June 2016 (8 pages)
23 June 2016Registration of charge SC4670420002, created on 22 June 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
1 March 2016Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 138

Statement of capital on 2016-03-01
  • GBP 138
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2016
(6 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 138

Statement of capital on 2016-03-01
  • GBP 138
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2016
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
22 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
22 January 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
8 October 2014Current accounting period shortened from 31 January 2015 to 28 November 2014 (1 page)
8 October 2014Current accounting period shortened from 31 January 2015 to 28 November 2014 (1 page)
29 August 2014Appointment of Mr William Sim as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr William Sim as a director on 29 August 2014 (2 pages)
28 August 2014Registered office address changed from 2 Belmont Street Coatbridge Lanarkshire ML5 2JT United Kingdom to 200 Bath Street Glasgow G2 4HG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 2 Belmont Street Coatbridge Lanarkshire ML5 2JT United Kingdom to 200 Bath Street Glasgow G2 4HG on 28 August 2014 (1 page)
13 March 2014Registration of charge 4670420001 (16 pages)
13 March 2014Registration of charge 4670420001 (16 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(20 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 100
(20 pages)