UKBizDB.co.uk

FPSG CONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fpsg Connect Limited. The company was founded 14 years ago and was given the registration number SC373294. The firm's registered office is in GLASGOW. You can find them at First Floor, 33 Bothwell Street, Glasgow, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FPSG CONNECT LIMITED
Company Number:SC373294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, 33 Bothwell Street, Glasgow, G2 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Secretary02 July 2013Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director22 March 2010Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director21 June 2021Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director01 March 2019Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director22 March 2010Active
First Floor, 33 Bothwell Street, Glasgow, United Kingdom, G2 6NL

Secretary18 February 2010Active
First Floor, 33 Bothwell Street, Glasgow, United Kingdom, G2 6NL

Director22 March 2010Active
First Floor, 33 Bothwell Street, Glasgow, United Kingdom, G2 6NL

Director22 May 2012Active
52e, Cleveden Drive, Glasgow, United Kingdom, G12 0NU

Director18 February 2010Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director01 September 2022Active
5, Lynedoch Crescent, Glasgow, United Kingdom, G3 6EQ

Director18 February 2010Active
29, St. Vincent Place, 3rd Floor, Queens House, Glasgow, Scotland, G1 2DT

Director01 June 2012Active

People with Significant Control

Mr John Clifford Hailstone
Notified on:15 May 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:29, St. Vincent Place, Glasgow, Scotland, G1 2DT
Nature of control:
  • Significant influence or control
Mrs Lesley Taylor-Philip
Notified on:01 January 2017
Status:Active
Date of birth:January 1982
Nationality:British
Address:First Floor, 33 Bothwell Street, Glasgow, G2 6NL
Nature of control:
  • Significant influence or control
My Bpos Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:29, St. Vincent Place, Glasgow, Scotland, G1 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2022-02-17Capital

Capital variation of rights attached to shares.

Download
2022-02-17Capital

Capital name of class of shares.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Resolution

Resolution.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.