FOCUS MANAGEMENT (SCOTLAND) LIMITED
GLASGOW WATERDOME LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8HB

Company number SC189110
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address 10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, SCOTLAND, G3 8HB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 September 2016 with updates; Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 29 March 2016. The most likely internet sites of FOCUS MANAGEMENT (SCOTLAND) LIMITED are www.focusmanagementscotland.co.uk, and www.focus-management-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus Management Scotland Limited is a Private Limited Company. The company registration number is SC189110. Focus Management Scotland Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Focus Management Scotland Limited is 10th Floor 133 Finnieston Street Glasgow Scotland G3 8hb. . BLACK, Lorna is a Secretary of the company. BLACK, Robert is a Director of the company. Secretary GILMARTIN, Kathleen has been resigned. Secretary T E BIRD & ASSOCIATES has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACK, Lorna has been resigned. Director BLACK, Robert has been resigned. Director BURNS, James Michael has been resigned. Director DEVLIN, Neil David has been resigned. Director FORSYTH, John Glen has been resigned. Director GILMARTIN, Kathleen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BLACK, Lorna
Appointed Date: 08 October 2010

Director
BLACK, Robert
Appointed Date: 01 June 2003
79 years old

Resigned Directors

Secretary
GILMARTIN, Kathleen
Resigned: 08 October 2010
Appointed Date: 30 September 2007

Secretary
T E BIRD & ASSOCIATES
Resigned: 30 September 2007
Appointed Date: 15 September 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 1998
Appointed Date: 07 September 1998

Director
BLACK, Lorna
Resigned: 30 September 2015
Appointed Date: 15 September 2009
57 years old

Director
BLACK, Robert
Resigned: 01 March 1999
Appointed Date: 15 September 1998
79 years old

Director
BURNS, James Michael
Resigned: 30 April 2004
Appointed Date: 01 June 2003
71 years old

Director
DEVLIN, Neil David
Resigned: 19 April 2012
Appointed Date: 17 April 2007
72 years old

Director
FORSYTH, John Glen
Resigned: 15 July 2006
Appointed Date: 16 November 1998
84 years old

Director
GILMARTIN, Kathleen
Resigned: 08 October 2010
Appointed Date: 01 September 2001
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 September 1998
Appointed Date: 07 September 1998

Persons With Significant Control

Muirgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCUS MANAGEMENT (SCOTLAND) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Mar 2016
Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 29 March 2016
01 Oct 2015
Termination of appointment of Lorna Black as a director on 30 September 2015
30 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 63 more events
29 Sep 1998
Secretary resigned
29 Sep 1998
New director appointed
29 Sep 1998
New secretary appointed
29 Sep 1998
Registered office changed on 29/09/98 from: 24 great king street edinburgh EH3 6QN
07 Sep 1998
Incorporation

FOCUS MANAGEMENT (SCOTLAND) LIMITED Charges

15 October 2007
Floating charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…