HR GO (GLASGOW) LIMITED

HR GO (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHR GO (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05232344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HR GO (GLASGOW) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HR GO (GLASGOW) LIMITED located?

    Registered Office Address
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HR GO (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HR GO RECRUITMENT (GLASGOW) LIMITEDJun 28, 2023Jun 28, 2023
    SMS SPECIALIST RECRUITMENT LIMITEDJun 24, 2023Jun 24, 2023
    HR GO DIGITAL LIMITEDOct 04, 2019Oct 04, 2019
    TEACHRIGHT (MANCHESTER) LIMITEDSep 25, 2019Sep 25, 2019
    RUBICON-HR GO RECRUITMENT LIMITEDAug 20, 2018Aug 20, 2018
    INSIGHT FINANCIAL RECRUITMENT LIMITEDAug 15, 2018Aug 15, 2018
    TUNNEL AND BRIDGE RECRUITMENT LIMITEDDec 19, 2014Dec 19, 2014
    DRIVERS ELITE (NORFOLK) LIMITEDNov 22, 2004Nov 22, 2004
    PARKINSON JV ONE HUNDRED AND SIX LIMITEDSep 15, 2004Sep 15, 2004

    What are the latest accounts for HR GO (GLASGOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HR GO (GLASGOW) LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for HR GO (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Certificate of change of name

    Company name changed hr go recruitment (glasgow) LIMITED\certificate issued on 03/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2023

    RES15

    Certificate of change of name

    Company name changed sms specialist recruitment LIMITED\certificate issued on 28/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2023

    RES15

    Certificate of change of name

    Company name changed hr go digital LIMITED\certificate issued on 24/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2023

    RES15

    Director's details changed for Mr John Matthew Parkinson on Sep 17, 2022

    2 pagesCH01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on Oct 05, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2019

    RES15

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of HR GO (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Secretary
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    British191820020001
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Director
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    EnglandBritish149699140014
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    184203370001
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    British129202050001
    PRIOR, Anthony Edward
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    Secretary
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    British79649720001
    BANYARD, Matthew William
    21 Mill Road
    Blofield Heath
    NR13 4QJ Norwich
    Norfolk
    Director
    21 Mill Road
    Blofield Heath
    NR13 4QJ Norwich
    Norfolk
    United KingdomBritish74248130002
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    United KingdomBritish39608830001
    CHANDLER, John Richard
    11 Croft Road
    Caister On Sea
    NR30 5EJ Great Yarmouth
    Norfolk
    Director
    11 Croft Road
    Caister On Sea
    NR30 5EJ Great Yarmouth
    Norfolk
    EnglandEnglish103212820001
    HARVEY, Christopher Robert
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    Director
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    EnglandBritish22869490002
    HURREN, David James
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    Director
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    British35114260004
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritish129202050001
    PARKINSON, John Charles
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    Director
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    EnglandBritish100175830001
    RUSSELL, Kim Pearl
    Ellon House
    Church Road
    NR12 9SG Sutton
    Norfolk
    Director
    Ellon House
    Church Road
    NR12 9SG Sutton
    Norfolk
    United KingdomBritish74248080002

    Who are the persons with significant control of HR GO (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hr Go Plc
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    Apr 06, 2016
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    No
    Legal FormPlc Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0