Background WavePink WaveYellow Wave

CLARKSON OWENS RECRUITMENT LIMITED (SC328605)

CLARKSON OWENS RECRUITMENT LIMITED (SC328605) is an active UK company. incorporated on 1 August 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CLARKSON OWENS RECRUITMENT LIMITED has been registered for 18 years. Current directors include CLARKSON, Greg William, DAVIDSON, Jill, OWENS, Stephen.

Company Number
SC328605
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
5/1 14 Mitchell Lane, Glasgow, G1 3NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARKSON, Greg William, DAVIDSON, Jill, OWENS, Stephen
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKSON OWENS RECRUITMENT LIMITED

CLARKSON OWENS RECRUITMENT LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CLARKSON OWENS RECRUITMENT LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

SC328605

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

XLTEC RECRUITMENT LIMITED
From: 29 October 2008To: 22 February 2018
FTW RECRUITMENT LIMITED
From: 3 September 2008To: 29 October 2008
CONSTRUCTION AND FACILITIES RECRUITMENT LTD
From: 1 August 2007To: 3 September 2008
Contact
Address

5/1 14 Mitchell Lane Glasgow, G1 3NU,

Previous Addresses

, Office 97 Tay House, 300 Bath Street, Glasgow, G2 4JR, Scotland
From: 22 February 2018To: 7 April 2020
, 148-150 Cumbernauld Road, Muirhead, Glasgow, G69 9DX, United Kingdom
From: 12 September 2017To: 22 February 2018
, 5/1 14 Mitchell Lane, Glasgow, G1 3NU
From: 15 May 2014To: 12 September 2017
, Queens House 29 st Vincents Place, Glasgow, G1 2DT
From: 20 March 2012To: 15 May 2014
, Henderson Loggie 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom
From: 31 August 2011To: 20 March 2012
, Queens House/29 st Vincent Place, Glasgow, G1 2DT
From: 14 January 2011To: 31 August 2011
, Xltec House, 2E Napier Place, Cumbernauld, G68 0LL
From: 1 August 2007To: 14 January 2011
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Mar 10
Funding Round
Aug 11
Director Left
Dec 12
Director Left
Jan 17
Director Left
Aug 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Jun 18
Funding Round
Dec 18
New Owner
Dec 18
Loan Secured
Jun 19
Loan Secured
Jul 19
Funding Round
Jan 21
New Owner
Aug 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Feb 23
Owner Exit
Apr 23
Share Buyback
Nov 23
Director Left
Nov 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CLARKSON, Greg William

Active
Industry Street, GlasgowG66 3AG
Secretary
Appointed 10 Jan 2017

CLARKSON, Greg William

Active
Industry Street, GlasgowG66 3AG
Born December 1981
Director
Appointed 03 Oct 2008

DAVIDSON, Jill

Active
Mitchell Lane, GlasgowG1 3NU
Born December 1991
Director
Appointed 01 Mar 2025

OWENS, Stephen

Active
Mitchell Lane, GlasgowG1 3NU
Born March 1980
Director
Appointed 22 Jun 2018

EDDY, Fiona

Resigned
26 Lenzie Road, GlasgowG33 6DX
Secretary
Appointed 03 Oct 2008
Resigned 01 Oct 2011

WHITSON, Allan

Resigned
Mitchell Lane, GlasgowG1 3NU
Secretary
Appointed 01 Sept 2012
Resigned 10 Jan 2017

WHITSON, Kenneth

Resigned
5 Bridgeway Terrace, GlasgowG66 7HL
Secretary
Appointed 01 Aug 2007
Resigned 21 Oct 2008

CLARKSON, Greg

Resigned
Loch Road, KirkintillochG66 3EA
Born December 1981
Director
Appointed 12 Jul 2008
Resigned 27 Jul 2008

MOORE, Kevin Benedict

Resigned
Kippen, StirlingFK8 3ER
Born March 1957
Director
Appointed 03 Oct 2008
Resigned 25 Aug 2017

MOORE, Vincent Andrew

Resigned
Easter Dullatur House, DullaturG68 0AB
Born August 1964
Director
Appointed 03 Oct 2008
Resigned 31 Aug 2012

RASHID, Arafa

Resigned
Mitchell Lane, GlasgowG1 3NU
Born August 1971
Director
Appointed 01 Mar 2018
Resigned 08 Nov 2023

TRAYNOR, Claire

Resigned
Lady Watson Gardens, HamiltonML3 8RD
Born March 1979
Director
Appointed 12 Jul 2008
Resigned 28 Jul 2008

WHITSON, Allan

Resigned
Kingsmuir Drive, GlasgowG68 9FB
Born February 1978
Director
Appointed 01 Aug 2007
Resigned 10 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Ms Arafa Rashid

Ceased
Mitchell Lane, GlasgowG1 3NU
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 21 Apr 2023

Mr Stephen Owens

Active
Mitchell Lane, GlasgowG1 3NU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2018

Mr Allan Whitson

Ceased
Mitchell Lane, GlasgowG1 3NU
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2017

Mr Greg William Clarkson

Active
Mitchell Lane, GlasgowG1 3NU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Notice Removal Restriction On Company Articles
14 March 2025
CC02CC02
Notice Removal Restriction On Company Articles
14 March 2025
CC02CC02
Resolution
13 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Capital Allotment Shares
9 March 2025
SH01Allotment of Shares
Capital Allotment Shares
9 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Capital Return Purchase Own Shares
7 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
27 April 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 April 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
30 November 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 November 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Resolution
17 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Resolution
9 March 2010
RESOLUTIONSResolutions
Resolution
9 March 2010
RESOLUTIONSResolutions
Resolution
9 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 March 2009
363aAnnual Return
Gazette Notice Compulsary
13 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 November 2008
287Change of Registered Office
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
287Change of Registered Office
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
363aAnnual Return
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
12 September 2007
287Change of Registered Office
Incorporation Company
1 August 2007
NEWINCIncorporation