BRIGHTWORK SPECIALIST RECRUITMENT LIMITED
Overview
Company Name | BRIGHTWORK SPECIALIST RECRUITMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC338872 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is BRIGHTWORK SPECIALIST RECRUITMENT LIMITED located?
Registered Office Address | 1st Floor 193/199 Bath Street G2 4HU Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
Company Name | From | Until |
---|---|---|
HMS (731) LIMITED | Mar 04, 2008 | Mar 04, 2008 |
What are the latest accounts for BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Ben De Lucchi as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Peter Greenfield as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Simon Quint as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ieg Limited as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Appointment of Prism Cosec Limited as a secretary on Aug 01, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Philip Andrew Gormley as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Mark Pullen as a director on Jun 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert Watts as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Andrew Gormley as a secretary on Sep 27, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Simon Collins as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben De Lucchi as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Keegan as a director on Jul 18, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IEG LIMITED | Secretary | The Triangle NG2 1AE Nottingham 19-20 Nottinghamshire United Kingdom |
| 281282240001 | ||||||||||
GREENFIELD, Stuart Peter | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | United Kingdom | British | Group Financial Controller | 172479130003 | ||||||||
QUINT, Daniel Simon | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | England | British | Chief Financial Officer | 115821650001 | ||||||||
COLLINS, Paul Simon | Secretary | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | 232560900001 | |||||||||||
GORMLEY, Philip Andrew | Secretary | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | 265056390001 | |||||||||||
MAY, Derek George | Secretary | Manse Road ML1 2PY Motherwell 142 Lanarkshire | British | 132634820001 | ||||||||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House England |
| 116519070002 | ||||||||||
BRENNAN, Louise | Director | Furrow Crescent Cambuslang G72 6WN Glasgow 55 United Kingdom | Scotland | British | Recruitment Consultant | 136200360002 | ||||||||
DE LUCCHI, Ben | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | England | British | Chartered Accountant | 265055790001 | ||||||||
HOGARTH, Andrew John | Director | Stafford Street EH3 7BD Edinburgh 20 Scotland | United Kingdom | British | Director | 42076600007 | ||||||||
KEEGAN, Mark | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | England | British | Director | 211081590001 | ||||||||
KNIGHT, Richard Anthony | Director | 7/1 The Pinnacle 160 Bothwell Street G2 7EA Glasgow Lanarkshire | Scotland | British | Director | 112654650001 | ||||||||
LIEBON, Julie | Director | Wellhall Road ML3 9XR Hamilton 179 Lanarkshire Scotland | Scotland | British | Recruitment Consultant | 136200250002 | ||||||||
MAY, Derek George | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | Scotland | British | Director | 149925790001 | ||||||||
NADANASABAPATHY, Mahindhan | Director | Muirton Drive G64 3AS Bishopbriggs 36 | Scotland | British | Recruitment Consultant | 136200290001 | ||||||||
PULLEN, Christopher Mark | Director | Stafford Street EH3 7BD Edinburgh 20 Scotland | United Kingdom | British | Chief Executive Officer | 121886170002 | ||||||||
TURNER, Charles Devaney | Director | Stafford Street EH3 7BD Edinburgh 20 Scotland | Scotland | British | Director | 112749490003 | ||||||||
WATTS, Michael Robert, Dr | Director | Bath Street G2 4HU Glasgow 1st Floor 193/199 Scotland | England | British | Chief Financial Officer | 114622810002 | ||||||||
WILLIAMSON, Brian George | Director | Millview 36 Birkdhill Road Cambus Barron FK7 9JS Stirling | Scotland | British | Ceo | 46631900001 | ||||||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||
HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Anthony Knight | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Louise Brennan | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Julie Liebow | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Devaney Turner | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mahindhan Nadanasabapathy | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Derek George May | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brian George Williamson | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Brightwork Limited | Apr 06, 2016 | Stafford Street EH3 7BD Edinburgh 20 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIGHTWORK SPECIALIST RECRUITMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 19, 2016 Delivered On May 25, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 29, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 02, 2008 Delivered On Oct 08, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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