CLARKSON OWENS RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CLARKSON OWENS RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328605

Incorporation date

01/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5/1 14 Mitchell Lane, Glasgow G1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/09/2025
Director's details changed for Mr Stephen Owens on 2025-03-12
dot icon25/09/2025
Change of details for Mr Stephen Owens as a person with significant control on 2025-03-12
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Secretary's details changed for Mr Greg Clarkson on 2017-01-10
dot icon07/05/2025
Change of details for Mr Greg William Clarkson as a person with significant control on 2025-03-01
dot icon14/03/2025
Notice of removal of restriction on the company's articles
dot icon14/03/2025
Notice of removal of restriction on the company's articles
dot icon13/03/2025
Resolutions
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/04/2024
Satisfaction of charge SC3286050001 in full
dot icon12/04/2024
Satisfaction of charge SC3286050002 in full
dot icon09/02/2024
Second filing of Confirmation Statement dated 2023-10-27
dot icon08/11/2023
Termination of appointment of Arafa Rashid as a director on 2023-11-08
dot icon07/11/2023
Purchase of own shares.
dot icon27/10/2023
27/10/23 Statement of Capital gbp 73
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/04/2023
Cessation of Arafa Rashid as a person with significant control on 2023-04-21
dot icon16/02/2023
Appointment of Ms Arafa Rashid as a director on 2018-03-01
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/04/2022
All of the property or undertaking has been released from charge SC3286050003
dot icon27/04/2022
All of the property or undertaking has been released from charge SC3286050004
dot icon27/04/2022
Satisfaction of charge SC3286050003 in full
dot icon27/04/2022
Satisfaction of charge SC3286050004 in full
dot icon29/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon01/09/2021
Notification of Arafa Rashid as a person with significant control on 2018-12-13
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/01/2021
Change of details for Mr Greg Clarkson as a person with significant control on 2018-12-14
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon22/01/2021
Statement of capital following an allotment of shares on 2018-12-14
dot icon16/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/04/2020
Registered office address changed from , Office 97 Tay House, 300 Bath Street, Glasgow, G2 4JR, Scotland to 5/1 14 Mitchell Lane Glasgow G1 3NU on 2020-04-07
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon30/11/2019
Alterations to floating charge SC3286050002
dot icon22/11/2019
Alterations to floating charge SC3286050003
dot icon09/07/2019
Registration of charge SC3286050004, created on 2019-06-25
dot icon01/07/2019
Registration of charge SC3286050003, created on 2019-06-18
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon13/12/2018
Notification of Stephen Owens as a person with significant control on 2018-03-01
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon27/06/2018
Appointment of Mr Stephen Owens as a director on 2018-06-22
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/04/2018
Registration of charge SC3286050001, created on 2018-04-13
dot icon16/04/2018
Registration of charge SC3286050002, created on 2018-04-06
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Registered office address changed from , 148-150 Cumbernauld Road, Muirhead, Glasgow, G69 9DX, United Kingdom to 5/1 14 Mitchell Lane Glasgow G1 3NU on 2018-02-22
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon12/09/2017
Registered office address changed from , 5/1 14 Mitchell Lane, Glasgow, G1 3NU to 5/1 14 Mitchell Lane Glasgow G1 3NU on 2017-09-12
dot icon31/08/2017
Termination of appointment of Kevin Benedict Moore as a director on 2017-08-25
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/01/2017
Termination of appointment of Allan Whitson as a director on 2017-01-10
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/01/2017
Termination of appointment of Allan Whitson as a secretary on 2017-01-10
dot icon16/01/2017
Appointment of Mr Greg Clarkson as a secretary on 2017-01-10
dot icon14/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/01/2016
Director's details changed for Mr Allan Whitson on 2013-12-05
dot icon13/01/2016
Director's details changed for Mr Kevin Benedict Moore on 2015-01-01
dot icon13/01/2016
Director's details changed for Mr Greg Clarkson on 2015-01-01
dot icon23/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon15/05/2014
Registered office address changed from , Queens House 29 st Vincents Place, Glasgow, G1 2DT on 2014-05-15
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Allan Whitson on 2012-09-01
dot icon04/12/2012
Appointment of Mr Allan Whitson as a secretary
dot icon04/12/2012
Termination of appointment of Vincent Moore as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/05/2012
Termination of appointment of Fiona Eddy as a secretary
dot icon20/03/2012
Registered office address changed from , Henderson Loggie 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom on 2012-03-20
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Greg Clarkson on 2011-10-14
dot icon31/08/2011
Statement of capital following an allotment of shares on 2010-10-30
dot icon31/08/2011
Registered office address changed from , Queens House/29 st Vincent Place, Glasgow, G1 2DT on 2011-08-31
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon14/01/2011
Registered office address changed from , Xltec House, 2E Napier Place, Cumbernauld, G68 0LL on 2011-01-14
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/03/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Statement of capital following an allotment of shares on 2009-09-01
dot icon03/03/2010
Termination of appointment of Kenneth Whitson as a secretary
dot icon25/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/08/2009
Director's change of particulars / allan whitson / 28/11/2007
dot icon05/08/2009
Registered office changed on 05/08/2009 from, 61 deerdykes view, westfield, cumbernauld, glasgow, G68 9HN
dot icon19/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon28/03/2009
Compulsory strike-off action has been discontinued
dot icon27/03/2009
Return made up to 01/08/08; full list of members
dot icon13/03/2009
First Gazette notice for compulsory strike-off
dot icon10/11/2008
Registered office changed on 10/11/2008 from, 61 deerdykes view, westfield industrial estate, cumbernauld, G68 9HN
dot icon06/11/2008
Secretary appointed fiona eddy
dot icon06/11/2008
Director appointed greg clarkson
dot icon06/11/2008
Director appointed vincent andrew moore
dot icon06/11/2008
Director appointed kevin benedict moore
dot icon06/11/2008
Capitals not rolled up
dot icon06/11/2008
Registered office changed on 06/11/2008 from, suite g, enterprise house southbank business park, kirkintilloch, glasgow, G66 1XQ
dot icon29/10/2008
Certificate of change of name
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon04/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Certificate of change of name
dot icon18/08/2008
Appointment terminated director greg clarkson
dot icon13/08/2008
Appointment terminated director claire traynor
dot icon16/07/2008
Director appointed greg william clarkson
dot icon16/07/2008
Director appointed claire traynor
dot icon16/07/2008
Registered office changed on 16/07/2008 from, 43 old tower road, cumbernauld, G68 9GD
dot icon12/09/2007
Registered office changed on 12/09/07 from: flat 1/14 townhead, kirkintilloch, glasgow, G66 1NL
dot icon01/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-45.67 % *

* during past year

Cash in Bank

£206,894.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
592.10K
-
0.00
280.76K
-
2022
6
845.37K
-
0.00
380.83K
-
2023
6
647.86K
-
0.00
206.89K
-
2023
6
647.86K
-
0.00
206.89K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

647.86K £Descended-23.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.89K £Descended-45.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Benedict Moore
Director
03/10/2008 - 25/08/2017
20
Rashid, Arafa
Director
01/03/2018 - 08/11/2023
9
Owens, Stephen
Director
22/06/2018 - Present
8
Clarkson, Greg
Director
03/10/2008 - Present
13
Davidson, Jill
Director
01/03/2025 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARKSON OWENS RECRUITMENT LIMITED

CLARKSON OWENS RECRUITMENT LIMITED is an(a) Active company incorporated on 01/08/2007 with the registered office located at 5/1 14 Mitchell Lane, Glasgow G1 3NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKSON OWENS RECRUITMENT LIMITED?

toggle

CLARKSON OWENS RECRUITMENT LIMITED is currently Active. It was registered on 01/08/2007 .

Where is CLARKSON OWENS RECRUITMENT LIMITED located?

toggle

CLARKSON OWENS RECRUITMENT LIMITED is registered at 5/1 14 Mitchell Lane, Glasgow G1 3NU.

What does CLARKSON OWENS RECRUITMENT LIMITED do?

toggle

CLARKSON OWENS RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CLARKSON OWENS RECRUITMENT LIMITED have?

toggle

CLARKSON OWENS RECRUITMENT LIMITED had 6 employees in 2023.

What is the latest filing for CLARKSON OWENS RECRUITMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.