BRIGHTWORK SPECIALIST RECRUITMENT LIMITED

SC338872
1ST FLOOR 193/199 BATH STREET GLASGOW SCOTLAND G2 4HU

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
13 May 2021 officers Termination of appointment of director (Ben De Lucchi) 1 Buy now
13 May 2021 officers Appointment of director (Mr Stuart Peter Greenfield) 2 Buy now
14 Apr 2021 officers Appointment of director (Mr Daniel Simon Quint) 2 Buy now
04 Apr 2021 officers Appointment of corporate secretary (Ieg Limited) 2 Buy now
04 Apr 2021 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 3 Buy now
04 Aug 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
04 Aug 2020 officers Termination of appointment of secretary (Philip Andrew Gormley) 1 Buy now
09 Jun 2020 incorporation Memorandum Articles 12 Buy now
08 Jun 2020 resolution Resolution 1 Buy now
04 Jun 2020 officers Termination of appointment of director (Christopher Mark Pullen) 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2019 officers Termination of appointment of director (Michael Robert Watts) 1 Buy now
05 Dec 2019 officers Appointment of secretary (Mr Philip Andrew Gormley) 2 Buy now
05 Dec 2019 officers Termination of appointment of secretary (Paul Simon Collins) 1 Buy now
05 Dec 2019 officers Appointment of director (Mr Ben De Lucchi) 2 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Mark Keegan) 1 Buy now
23 Apr 2019 officers Termination of appointment of director (Derek George May) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 accounts Annual Accounts 10 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2018 officers Appointment of director (Mr Michael Robert Watts) 2 Buy now
24 Jan 2018 officers Change of particulars for director (Mr Christopher Mark Pullen) 2 Buy now
24 Jan 2018 officers Termination of appointment of director (Andrew John Hogarth) 1 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
01 Jun 2017 officers Appointment of director (Mr Derek George May) 2 Buy now
31 May 2017 officers Appointment of secretary (Mr Paul Simon Collins) 2 Buy now
31 May 2017 officers Termination of appointment of director (Mahindhan Nadanasabapathy) 1 Buy now
31 May 2017 officers Termination of appointment of secretary (Derek George May) 1 Buy now
31 May 2017 officers Appointment of director (Mr Mark Keegan) 2 Buy now
31 May 2017 officers Appointment of director (Mr Christopher Mark Pullen) 2 Buy now
31 May 2017 officers Appointment of director (Mr Andrew John Hogarth) 2 Buy now
31 May 2017 officers Termination of appointment of director (Charles Devaney Turner) 1 Buy now
31 May 2017 officers Termination of appointment of director (Brian George Williamson) 1 Buy now
31 May 2017 officers Termination of appointment of director (Julie Liebon) 1 Buy now
31 May 2017 officers Termination of appointment of director (Richard Anthony Knight) 1 Buy now
31 May 2017 officers Termination of appointment of director (Louise Brennan) 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
03 Oct 2016 accounts Annual Accounts 16 Buy now
08 Sep 2016 officers Change of particulars for director (Charles Devaney Turner) 2 Buy now
18 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 May 2016 mortgage Registration of a charge 17 Buy now
11 Mar 2016 annual-return Annual Return 9 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 11 Buy now
16 Mar 2015 annual-return Annual Return 9 Buy now
30 Jun 2014 accounts Annual Accounts 13 Buy now
10 Mar 2014 annual-return Annual Return 9 Buy now
07 Mar 2014 officers Change of particulars for director (Julie Liebon) 2 Buy now
08 Nov 2013 mortgage Registration of a charge 20 Buy now
11 Jul 2013 accounts Annual Accounts 13 Buy now
07 Mar 2013 annual-return Annual Return 9 Buy now
06 Jun 2012 accounts Annual Accounts 13 Buy now
27 Mar 2012 annual-return Annual Return 9 Buy now
27 Mar 2012 officers Change of particulars for director (Louise Mckean) 3 Buy now
04 Jul 2011 accounts Annual Accounts 13 Buy now
28 Mar 2011 annual-return Annual Return 9 Buy now
28 Mar 2011 officers Change of particulars for director (Mahindhan Nadanasabapathy) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Louise Mckean) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Julie Liebon) 2 Buy now
29 Apr 2010 accounts Annual Accounts 13 Buy now
19 Apr 2010 annual-return Annual Return 18 Buy now
19 Apr 2010 capital Return of Allotment of shares 2 Buy now
23 Nov 2009 capital Return of Allotment of shares 5 Buy now
22 Jul 2009 annual-return Return made up to 04/03/09; full list of members 7 Buy now
22 Jul 2009 officers Director's change of particulars / julie liebon / 04/03/2009 1 Buy now
22 Jul 2009 officers Director's change of particulars / brian williamson / 04/03/2009 1 Buy now
22 Jul 2009 officers Director's change of particulars / charles turner / 04/03/2009 1 Buy now
24 Jun 2009 accounts Annual Accounts 12 Buy now
22 May 2009 resolution Resolution 14 Buy now
22 May 2009 capital Gbp nc 1000/1327\20/05/09 2 Buy now
22 May 2009 capital Ad 20/05/09\gbp si 270@1=270\gbp ic 730/1000\ 2 Buy now
22 May 2009 capital Ad 20/05/09\gbp si 728@1=728\gbp ic 2/730\ 2 Buy now
09 Feb 2009 officers Director appointed louise mckean 2 Buy now
09 Feb 2009 officers Director appointed mahindhan nadanasabapathy 2 Buy now
09 Feb 2009 officers Director appointed julie liebon 2 Buy now
30 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Jun 2008 officers Director appointed richard anthony knight 2 Buy now
30 Jun 2008 officers Director appointed brian williamson 2 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland 1 Buy now
05 Jun 2008 change-of-name Certificate Change Of Name Company 3 Buy now