About

Registered Number: SC328605
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5/1 14 Mitchell Lane, Glasgow, G1 3NU,

 

Established in 2007, Clarkson Owens Recruitment Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 6 directors listed as Clarkson, Greg, Owens, Stephen, Whitson, Allan, Whitson, Kenneth, Traynor, Claire, Whitson, Allan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Stephen 22 June 2018 - 1
TRAYNOR, Claire 12 July 2008 28 July 2008 1
WHITSON, Allan 01 August 2007 10 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Greg 10 January 2017 - 1
WHITSON, Allan 01 September 2012 10 January 2017 1
WHITSON, Kenneth 01 August 2007 21 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
AD01 - Change of registered office address 07 April 2020
CS01 - N/A 17 January 2020
466(Scot) - N/A 30 November 2019
466(Scot) - N/A 22 November 2019
MR01 - N/A 09 July 2019
MR01 - N/A 01 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 24 January 2019
CS01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
SH01 - Return of Allotment of shares 12 December 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 16 April 2018
MR01 - N/A 16 April 2018
RESOLUTIONS - N/A 22 February 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 30 January 2018
AD01 - Change of registered office address 12 September 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AP03 - Appointment of secretary 16 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 15 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AP03 - Appointment of secretary 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 24 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 18 October 2011
SH01 - Return of Allotment of shares 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 27 April 2010
RESOLUTIONS - N/A 17 March 2010
AR01 - Annual Return 16 March 2010
RESOLUTIONS - N/A 09 March 2010
RESOLUTIONS - N/A 09 March 2010
RESOLUTIONS - N/A 09 March 2010
SH01 - Return of Allotment of shares 09 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AR01 - Annual Return 25 January 2010
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 19 June 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
363a - Annual Return 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 13 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
CERTNM - Change of name certificate 29 October 2008
363a - Annual Return 28 October 2008
MEM/ARTS - N/A 04 September 2008
CERTNM - Change of name certificate 03 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
287 - Change in situation or address of Registered Office 12 September 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 18 June 2019 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.