Clydebank
G81 4XJ
Scotland
Director Name | Mr Kenneth Samuel Brezenoff |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Grant Eugene Collins Ii |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Brian Bradley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-11 Carteret Street London SW1H 9DJ |
Director Name | Mr Brian Michael Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-11 Carteret Street London SW1H 9DJ |
Secretary Name | Anthony George Hunter |
---|---|
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-11 Carteret Street London SW1H 9DJ |
Secretary Name | Joanna Emily Laxton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 1-11 Carteret Street London SW1H 9DJ |
Director Name | Mr Stephen Edward Moon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Stephen Geoffrey Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 March 2019) |
Role | Chief Operating Officer |
Country of Residence | Wales |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Rajesh Patel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 March 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
Registered Address | Carus House Dumbarton Road Clydebank G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 September 2020 | Full accounts made up to 30 September 2019 (27 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
7 June 2019 | Current accounting period extended from 31 December 2018 to 30 September 2019 (1 page) |
23 May 2019 | Appointment of Mr Grant Eugene Collins Ii as a director on 21 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Kenneth Samuel Brezenoff as a director on 21 May 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
20 March 2019 | Cessation of Working Links (Employment) Limited as a person with significant control on 14 March 2019 (1 page) |
20 March 2019 | Notification of Fedcap Employment Scotland Limited as a person with significant control on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Rajesh Patel as a director on 14 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Stephen Geoffrey Jones as a director on 14 March 2019 (1 page) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 September 2018 | Appointment of Mr Rajesh Patel as a director on 19 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Stephen Edward Moon as a director on 19 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Stephen Geoffrey Jones as a director on 13 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Brian Bell as a director on 6 September 2018 (1 page) |
23 May 2018 | Change of share class name or designation (2 pages) |
23 May 2018 | Resolutions
|
20 May 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
26 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018 (1 page) |
27 February 2018 | Registered office address changed from 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland to Carus House Dumbarton Road Clydebank G81 4XJ on 27 February 2018 (1 page) |
27 February 2018 | Appointment of Mr John Donnelly as a director on 19 February 2018 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 September 2017 | Appointment of Mr Blyth Deans as a director on 30 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Blyth Deans as a director on 30 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Stephen Edward Moon as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Philip Richard Andrew as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Philip Richard Andrew as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Stephen Edward Moon as a director on 14 August 2017 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
5 May 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 March 2016 | Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Joanna Emily Laxton as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Joanna Emily Laxton as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016 (1 page) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|