BRIGHTWORK LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BRIGHTWORK LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BRIGHTWORK LIMITED was incorporated 18 years ago on 25/01/2006 and has the registered number: SC296104. The accounts status is FULL and accounts are next due on 30/09/2024.
BRIGHTWORK LIMITED was incorporated 18 years ago on 25/01/2006 and has the registered number: SC296104. The accounts status is FULL and accounts are next due on 30/09/2024.
BRIGHTWORK LIMITED - GLASGOW
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1ST FLOOR 193/199 BATH STREET
GLASGOW
G2 4HU
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
HMS (652) LIMITED (until 05/05/2006)
HMS (652) LIMITED (until 05/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IEG LIMITED | Corporate Secretary | 2021-03-15 | CURRENT | ||
MR BEN DE LUCCHI | Oct 1977 | British | Director | 2019-12-02 | CURRENT |
MR DANIEL SIMON QUINT | Jan 1974 | British | Director | 2021-04-01 | CURRENT |
MR FRANK ROBERT ATKINSON | Apr 1974 | British | Director | 2020-03-11 | CURRENT |
MR MICHAEL WATTS | May 1974 | British | Director | 2018-01-24 UNTIL 2019-12-18 | RESIGNED |
MR PAUL SIMON COLLINS | Secretary | 2017-05-12 UNTIL 2019-09-27 | RESIGNED | ||
MR PHILIP ANDREW GORMLEY | Secretary | 2019-09-27 UNTIL 2020-08-01 | RESIGNED | ||
MISS HELEN ANNE JONES | Secretary | 2015-09-15 UNTIL 2017-05-12 | RESIGNED | ||
DEREK GEORGE MAY | British | Secretary | 2007-05-01 UNTIL 2015-09-15 | RESIGNED | |
MR ANDREW JOHN HOGARTH | Feb 1956 | British | Director | 2017-05-12 UNTIL 2018-01-24 | RESIGNED |
CHARLES DEVANEY TURNER | Aug 1969 | British | Director | 2006-05-02 UNTIL 2017-05-12 | RESIGNED |
MR MARK KEEGAN | Mar 1979 | British | Director | 2017-05-12 UNTIL 2019-07-18 | RESIGNED |
MS TRACY LEWIS | Mar 1965 | British | Director | 2020-03-11 UNTIL 2020-04-24 | RESIGNED |
RICHARD ANTHONY KNIGHT | Feb 1969 | British | Director | 2006-05-02 UNTIL 2017-05-12 | RESIGNED |
HMS DIRECTORS LIMITED | Corporate Nominee Director | 2006-01-25 UNTIL 2006-05-02 | RESIGNED | ||
BRIAN GEORGE WILLIAMSON | Feb 1956 | British | Director | 2006-09-08 UNTIL 2017-05-12 | RESIGNED |
MR DEREK GEORGE MAY | Jan 1965 | British | Director | 2015-01-27 UNTIL 2019-04-19 | RESIGNED |
CHRISTOPHER PULLEN | May 1970 | British | Director | 2017-05-12 UNTIL 2020-06-03 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-25 UNTIL 2007-05-01 | RESIGNED | ||
PRISM COSEC LIMITED | Corporate Secretary | 2020-08-01 UNTIL 2021-03-15 | RESIGNED | ||
HMS SECRETARIES LIMITED | Corporate Nominee Director | 2006-01-25 UNTIL 2006-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hsbc Corporate Trustee Company (Uk) Limited | 2018-07-04 - 2018-07-04 | London | Ownership of shares 75 to 100 percent | |
Staffline Recruitment Limited | 2017-05-15 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Charles Devaney Turner | 2016-04-06 - 2017-05-15 | 8/1969 | Edinburgh | Ownership of shares 25 to 50 percent |
Mr Anthony Knight | 2016-04-06 - 2017-05-15 | 2/1969 | Edinburgh | Ownership of shares 25 to 50 percent |
Mr Derek George May | 2016-04-06 - 2017-05-15 | 1/1965 | Edinburgh | Significant influence or control |
Mr Brian George Williamson | 2016-04-06 - 2017-05-12 | 10/1956 | Edinburgh | Significant influence or control |