Company NameHope Recruits Limited
DirectorClaire Bruynseels
Company StatusActive - Proposal to Strike off
Company NumberSC478731
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Claire Bruynseels
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address11 Alexander Street
Clydebank
G81 1SQ
Scotland
Director NameMrs Samantha Mullen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Stewart Drive
Hardgate
Clydebank
G81 6AQ
Scotland

Contact

Websitewww.hope-recruits.com
Telephone0141 2802651
Telephone regionGlasgow

Location

Registered Address11 Alexander Street
Clydebank
G81 1SQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Claire Bruynseels
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2022 (1 year, 10 months ago)
Next Return Due5 June 2023 (overdue)

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Director's details changed for Miss Claire Bruynseels on 15 May 2015 (2 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Director's details changed for Miss Claire Bruynseels on 15 May 2015 (2 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Samantha Mullen as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Samantha Mullen as a director on 28 November 2014 (1 page)
7 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 60 Stewart Drive Hardgate Clydebank G81 6AQ Scotland on 2 June 2014 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)