BRIGHTWORK SPECIALIST RECRUITMENT LIMITED

BRIGHTWORK SPECIALIST RECRUITMENT LIMITED

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

    Company NameBRIGHTWORK SPECIALIST RECRUITMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC338872
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (731) LIMITEDMar 04, 2008Mar 04, 2008

    What are the latest accounts for BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Ben De Lucchi as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr Stuart Peter Greenfield as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Daniel Simon Quint as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Ieg Limited as a secretary on Mar 15, 2021

    2 pagesAP04

    Termination of appointment of Prism Cosec Limited as a secretary on Mar 15, 2021

    1 pagesTM02

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Prism Cosec Limited as a secretary on Aug 01, 2020

    2 pagesAP04

    Termination of appointment of Philip Andrew Gormley as a secretary on Aug 01, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Mark Pullen as a director on Jun 03, 2020

    1 pagesTM01

    Confirmation statement made on Mar 04, 2020 with updates

    5 pagesCS01

    Termination of appointment of Michael Robert Watts as a director on Dec 18, 2019

    1 pagesTM01

    Appointment of Mr Philip Andrew Gormley as a secretary on Sep 27, 2019

    2 pagesAP03

    Termination of appointment of Paul Simon Collins as a secretary on Sep 27, 2019

    1 pagesTM02

    Appointment of Mr Ben De Lucchi as a director on Dec 02, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Mark Keegan as a director on Jul 18, 2019

    1 pagesTM01

    Who are the officers of BRIGHTWORK SPECIALIST RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IEG LIMITED
    The Triangle
    NG2 1AE Nottingham
    19-20
    Nottinghamshire
    United Kingdom
    Secretary
    The Triangle
    NG2 1AE Nottingham
    19-20
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06982768
    281282240001
    GREENFIELD, Stuart Peter
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    United KingdomBritishGroup Financial Controller172479130003
    QUINT, Daniel Simon
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    EnglandBritishChief Financial Officer115821650001
    COLLINS, Paul Simon
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Secretary
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    232560900001
    GORMLEY, Philip Andrew
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Secretary
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    265056390001
    MAY, Derek George
    Manse Road
    ML1 2PY Motherwell
    142
    Lanarkshire
    Secretary
    Manse Road
    ML1 2PY Motherwell
    142
    Lanarkshire
    British132634820001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    England
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    England
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BRENNAN, Louise
    Furrow Crescent
    Cambuslang
    G72 6WN Glasgow
    55
    United Kingdom
    Director
    Furrow Crescent
    Cambuslang
    G72 6WN Glasgow
    55
    United Kingdom
    ScotlandBritishRecruitment Consultant136200360002
    DE LUCCHI, Ben
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    EnglandBritishChartered Accountant265055790001
    HOGARTH, Andrew John
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    United KingdomBritishDirector42076600007
    KEEGAN, Mark
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    EnglandBritishDirector211081590001
    KNIGHT, Richard Anthony
    7/1 The Pinnacle
    160 Bothwell Street
    G2 7EA Glasgow
    Lanarkshire
    Director
    7/1 The Pinnacle
    160 Bothwell Street
    G2 7EA Glasgow
    Lanarkshire
    ScotlandBritishDirector112654650001
    LIEBON, Julie
    Wellhall Road
    ML3 9XR Hamilton
    179
    Lanarkshire
    Scotland
    Director
    Wellhall Road
    ML3 9XR Hamilton
    179
    Lanarkshire
    Scotland
    ScotlandBritishRecruitment Consultant136200250002
    MAY, Derek George
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    ScotlandBritishDirector149925790001
    NADANASABAPATHY, Mahindhan
    Muirton Drive
    G64 3AS Bishopbriggs
    36
    Director
    Muirton Drive
    G64 3AS Bishopbriggs
    36
    ScotlandBritishRecruitment Consultant136200290001
    PULLEN, Christopher Mark
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    United KingdomBritishChief Executive Officer121886170002
    TURNER, Charles Devaney
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    ScotlandBritishDirector112749490003
    WATTS, Michael Robert, Dr
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    Director
    Bath Street
    G2 4HU Glasgow
    1st Floor 193/199
    Scotland
    EnglandBritishChief Financial Officer114622810002
    WILLIAMSON, Brian George
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    Director
    Millview
    36 Birkdhill Road Cambus Barron
    FK7 9JS Stirling
    ScotlandBritishCeo46631900001
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Knight
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Louise Brennan
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Julie Liebow
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Charles Devaney Turner
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mahindhan Nadanasabapathy
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Derek George May
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian George Williamson
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Brightwork Limited
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    Apr 06, 2016
    Stafford Street
    EH3 7BD Edinburgh
    20
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Uk
    Registration NumberSc296104
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BRIGHTWORK SPECIALIST RECRUITMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • May 25, 2016Registration of a charge (MR01)
    • Jul 10, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Jun 18, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 08, 2008Registration of a charge (410)
    • Jun 18, 2016Satisfaction of a charge (MR04)

    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