Clydebank
G81 1SQ
Scotland
Director Name | Mrs Samantha Mullen |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland |
Website | www.hope-recruits.com |
---|---|
Telephone | 0141 2802651 |
Telephone region | Glasgow |
Registered Address | 11 Alexander Street Clydebank G81 1SQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Claire Bruynseels 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 June 2023 (overdue) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 July 2015 | Director's details changed for Miss Claire Bruynseels on 15 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Miss Claire Bruynseels on 15 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL Scotland to 40 Office 2, Fourth Floor St. Enoch Square Glasgow G1 4DH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL Scotland to 40 Office 2, Fourth Floor St. Enoch Square Glasgow G1 4DH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL Scotland to 40 Office 2, Fourth Floor St. Enoch Square Glasgow G1 4DH on 3 June 2015 (1 page) |
28 November 2014 | Termination of appointment of Samantha Mullen as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Samantha Mullen as a director on 28 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 9 Dixon House 5 Dixon Street Glasgow G1 4AL on 7 November 2014 (1 page) |
14 July 2014 | Registered office address changed from Suite 189 93 Hope Street Central Chambers Glasgow G2 6LD Scotland to Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Suite 189 93 Hope Street Central Chambers Glasgow G2 6LD Scotland to Clyde Offices 2Nd Floor 48 West George Street Glasgow G2 1BP on 14 July 2014 (1 page) |
2 June 2014 | Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|