FPSG CONNECT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC373294
Status Active
Incorporation Date 18 February 2010
Company Type Private Limited Company
Address FIRST FLOOR, 33 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registration of charge SC3732940005, created on 18 November 2016; Registration of charge SC3732940004, created on 18 November 2016. The most likely internet sites of FPSG CONNECT LIMITED are www.fpsgconnect.co.uk, and www.fpsg-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fpsg Connect Limited is a Private Limited Company. The company registration number is SC373294. Fpsg Connect Limited has been working since 18 February 2010. The present status of the company is Active. The registered address of Fpsg Connect Limited is First Floor 33 Bothwell Street Glasgow G2 6nl. . WATSON, Robert Kevin is a Secretary of the company. AGNEW, John is a Director of the company. SPRATT, Andrew is a Director of the company. TAYLOR-PHILIP, Lesley is a Director of the company. Secretary MCKECHNIE, Neil has been resigned. Director CRUICKSHANK, Kevin has been resigned. Director HAILSTONE, John Clifford has been resigned. Director HAILSTONE, John Clifford has been resigned. Director TAYLOR, Lesley has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WATSON, Robert Kevin
Appointed Date: 02 July 2013

Director
AGNEW, John
Appointed Date: 22 March 2010
46 years old

Director
SPRATT, Andrew
Appointed Date: 22 March 2010
51 years old

Director
TAYLOR-PHILIP, Lesley
Appointed Date: 01 June 2012
43 years old

Resigned Directors

Secretary
MCKECHNIE, Neil
Resigned: 13 March 2013
Appointed Date: 18 February 2010

Director
CRUICKSHANK, Kevin
Resigned: 26 November 2010
Appointed Date: 22 March 2010
58 years old

Director
HAILSTONE, John Clifford
Resigned: 09 August 2012
Appointed Date: 22 May 2012
58 years old

Director
HAILSTONE, John Clifford
Resigned: 23 November 2010
Appointed Date: 18 February 2010
58 years old

Director
TAYLOR, Lesley
Resigned: 23 November 2010
Appointed Date: 18 February 2010
43 years old

Persons With Significant Control

Mrs Lesley Taylor-Philip
Notified on: 1 January 2017
43 years old
Nature of control: Has significant influence or control

FPSG CONNECT LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
25 Nov 2016
Registration of charge SC3732940005, created on 18 November 2016
22 Nov 2016
Registration of charge SC3732940004, created on 18 November 2016
09 May 2016
Director's details changed for Miss Lesley Taylor on 9 May 2016
07 Mar 2016
Full accounts made up to 31 May 2015
...
... and 30 more events
11 May 2010
Appointment of Mr Kevin Cruickshank as a director
10 May 2010
Appointment of Mr Andrew Spratt as a director
10 May 2010
Appointment of Mr John Agnew as a director
17 Mar 2010
Particulars of a mortgage or charge / charge no: 1
18 Feb 2010
Incorporation

FPSG CONNECT LIMITED Charges

18 November 2016
Charge code SC37 3294 0005
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 November 2016
Charge code SC37 3294 0004
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
10 July 2012
Floating charge
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
11 June 2012
Floating charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 March 2010
Floating charge
Delivered: 17 March 2010
Status: Satisfied on 1 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…