TOPSTAFF EMPLOYMENT LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JQ
Company number SC047752
Status Active
Incorporation Date 20 July 1970
Company Type Private Limited Company
Address SEAFORTH HOUSE SEAFORTH ROAD NORTH, HILLINGTON PARK, GLASGOW, G52 4JQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Previous accounting period shortened from 31 May 2017 to 31 December 2016. The most likely internet sites of TOPSTAFF EMPLOYMENT LIMITED are www.topstaffemployment.co.uk, and www.topstaff-employment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Topstaff Employment Limited is a Private Limited Company. The company registration number is SC047752. Topstaff Employment Limited has been working since 20 July 1970. The present status of the company is Active. The registered address of Topstaff Employment Limited is Seaforth House Seaforth Road North Hillington Park Glasgow G52 4jq. . FEE, Peter Francis is a Secretary of the company. DOWNIE, Joyce is a Director of the company. MCBRIDE, Kathleen is a Director of the company. Secretary DOWNIE, Joyce has been resigned. Secretary LIVINGSTONE, Karen has been resigned. Secretary LIVINGSTONE, Sissel has been resigned. Secretary STEPHEN, David has been resigned. Secretary WRAY, Andrew Robert has been resigned. Director LIVINGSTONE, David James Duncan has been resigned. Director LIVINGSTONE, Sissel has been resigned. Director STEPHEN, David has been resigned. Director STEPHEN, Margaret Kingsley has been resigned. Director THOMAS, George Leonard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FEE, Peter Francis
Appointed Date: 18 November 2014

Director
DOWNIE, Joyce
Appointed Date: 31 January 2008
69 years old

Director
MCBRIDE, Kathleen
Appointed Date: 01 April 2001
64 years old

Resigned Directors

Secretary
DOWNIE, Joyce
Resigned: 01 November 2006
Appointed Date: 14 January 2005

Secretary
LIVINGSTONE, Karen
Resigned: 17 January 2005
Appointed Date: 30 November 2003

Secretary
LIVINGSTONE, Sissel
Resigned: 30 November 2003
Appointed Date: 16 March 1998

Secretary
STEPHEN, David
Resigned: 16 March 1998

Secretary
WRAY, Andrew Robert
Resigned: 29 September 2014
Appointed Date: 01 November 2006

Director
LIVINGSTONE, David James Duncan
Resigned: 31 January 2008
Appointed Date: 16 March 1998
84 years old

Director
LIVINGSTONE, Sissel
Resigned: 30 November 2003
Appointed Date: 16 March 1998
78 years old

Director
STEPHEN, David
Resigned: 16 March 1998
90 years old

Director
STEPHEN, Margaret Kingsley
Resigned: 16 March 1998
90 years old

Director
THOMAS, George Leonard
Resigned: 29 September 2014
Appointed Date: 17 December 2008
73 years old

Persons With Significant Control

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

Mr Staffan Werner Hultgren
Notified on: 5 May 2016
64 years old
Nature of control: Has significant influence or control

TOPSTAFF EMPLOYMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Dec 2016
Previous accounting period shortened from 31 May 2017 to 31 December 2016
05 Dec 2016
Full accounts made up to 31 May 2016
10 May 2016
Satisfaction of charge SC0477520002 in full
...
... and 101 more events
20 Jan 1988
Return made up to 22/12/87; full list of members

09 Oct 1986
Accounts made up to 31 July 1986

09 Oct 1986
Return made up to 03/10/86; full list of members

06 Aug 1970
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

20 Jul 1970
Incorporation

TOPSTAFF EMPLOYMENT LIMITED Charges

29 September 2014
Charge code SC04 7752 0002
Delivered: 30 September 2014
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
22 April 1998
Floating charge
Delivered: 1 May 1998
Status: Satisfied on 1 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…