Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MBN RECRUITMENT SOLUTIONS LTD.
Company Information for

MBN RECRUITMENT SOLUTIONS LTD.

112 WEST GEORGE STREET, GLASGOW, LANARKSHIRE, G2 1PN,
Company Registration Number
SC314883
Private Limited Company
Active

Company Overview

About Mbn Recruitment Solutions Ltd.
MBN RECRUITMENT SOLUTIONS LTD. was founded on 2007-01-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mbn Recruitment Solutions Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MBN RECRUITMENT SOLUTIONS LTD.
 
Legal Registered Office
112 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 1PN
Other companies in G1
 
Filing Information
Company Number SC314883
Company ID Number SC314883
Date formed 2007-01-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:06:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBN RECRUITMENT SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
HEATHER JANE WHITE
Company Secretary 2013-01-31
DOUGLAS RUSSELL DALGLEISH
Director 2013-05-01
PAUL DAVID FORREST
Director 2013-05-01
MICHAEL HUGH YOUNG
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEANNA YOUNG
Company Secretary 2008-08-31 2013-01-31
NEIL MCCLAFFERTY
Director 2007-01-18 2009-04-14
BRENDAN MCCLAFFERTY
Company Secretary 2007-11-12 2008-08-31
MICHAEL YOUNG
Company Secretary 2007-01-18 2007-11-12
BRIAN REID LTD.
Nominated Secretary 2007-01-18 2007-01-18
STEPHEN MABBOTT LTD.
Nominated Director 2007-01-18 2007-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS RUSSELL DALGLEISH OURPETTECH LTD Director 2014-09-29 CURRENT 2014-09-29 Active
DOUGLAS RUSSELL DALGLEISH SCJ BUSINESS SERVICES LTD Director 2014-06-27 CURRENT 2011-11-29 Active
DOUGLAS RUSSELL DALGLEISH EXOLTA SERVICES LTD Director 2013-04-02 CURRENT 2013-04-02 Active
DOUGLAS RUSSELL DALGLEISH STELLAR BUSINESS SOLUTIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2014-05-16
DOUGLAS RUSSELL DALGLEISH SQUARE BOX YELLOW LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
MICHAEL HUGH YOUNG FLUENT PEOPLE SOLUTIONS LTD Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Unaudited abridged accounts made up to 2024-01-31
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-03-07Unaudited abridged accounts made up to 2023-01-31
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-02-0431/01/22 STATEMENT OF CAPITAL GBP 140
2022-02-04SH0131/01/22 STATEMENT OF CAPITAL GBP 140
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-12-16Change of details for Mr Michael Hugh Young as a person with significant control on 2021-12-16
2021-12-16Change of details for Mr Michael Hugh Young as a person with significant control on 2021-12-16
2021-12-16Director's details changed for Mr Michael Hugh Young on 2021-12-16
2021-12-16Director's details changed for Mr Michael Hugh Young on 2021-12-16
2021-12-16CH01Director's details changed for Mr Michael Hugh Young on 2021-12-16
2021-12-16PSC04Change of details for Mr Michael Hugh Young as a person with significant control on 2021-12-16
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR PETER MURRAY DOCHERTY
2019-12-12AP01DIRECTOR APPOINTED MR ROBIN ANTHONY HUGGINS
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Ingram House 227 Ingram Street 2nd Floor Glasgow G1 1DA
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-01TM02Termination of appointment of Heather Jane White on 2018-05-25
2018-03-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 125
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-03-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 125
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER JANE WHITE on 2016-11-01
2016-03-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 125
2016-01-22AR0118/01/16 ANNUAL RETURN FULL LIST
2015-03-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 125
2015-02-04AR0118/01/15 ANNUAL RETURN FULL LIST
2014-03-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 125
2014-01-31AR0118/01/14 ANNUAL RETURN FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR PAUL DAVID FORREST
2013-06-12AP01DIRECTOR APPOINTED MR DOUGLAS RUSSELL DALGLEISH
2013-06-11RES01ADOPT ARTICLES 11/06/13
2013-06-11SH0101/05/13 STATEMENT OF CAPITAL GBP 25
2013-03-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YOUNG / 14/02/2013
2013-02-14AR0118/01/13 ANNUAL RETURN FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/13 FROM 2Nd Floor, Ingram House Ingram Street Glasgow G1 1DA Scotland
2013-02-14AP03Appointment of Mrs Heather Jane White as company secretary
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 14/02/2013
2013-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSEANNA YOUNG
2012-07-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-03AR0118/01/12 FULL LIST
2011-05-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-24AR0118/01/11 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 4 LYNEDOCH CRESCENT GLASGOW G3 6EQ
2010-07-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-26AR0118/01/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 18/01/2010
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR NEIL MCCLAFFERTY
2009-04-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-12363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-12363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY BRENDAN MCCLAFFERTY
2008-12-31AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-03288aSECRETARY APPOINTED ROSEANNA YOUNG
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 1095 POLLOKSHAWS ROAD SHAWLANDS GLASGOW G41 3YG
2008-01-05288aNEW DIRECTOR APPOINTED
2008-01-05288aNEW SECRETARY APPOINTED
2008-01-05288bSECRETARY RESIGNED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 38 SOUTHCROFT ROAD RUTHERGLEN GLASGOW G73 1UG
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: FLAT 3/2 45 COPLAN STREET GLASGOW G42 7JE
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to MBN RECRUITMENT SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBN RECRUITMENT SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-07-28 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-02-01 £ 240,686
Creditors Due Within One Year 2012-02-01 £ 201,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBN RECRUITMENT SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 125
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2013-02-01 £ 210,508
Cash Bank In Hand 2012-02-01 £ 105,496
Current Assets 2013-02-01 £ 637,030
Current Assets 2012-02-01 £ 430,212
Debtors 2013-02-01 £ 426,522
Debtors 2012-02-01 £ 324,716
Fixed Assets 2013-02-01 £ 7,083
Fixed Assets 2012-02-01 £ 3,006
Shareholder Funds 2013-02-01 £ 403,427
Shareholder Funds 2012-02-01 £ 231,694
Tangible Fixed Assets 2013-02-01 £ 7,083
Tangible Fixed Assets 2012-02-01 £ 3,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MBN RECRUITMENT SOLUTIONS LTD. registering or being granted any patents
Domain Names

MBN RECRUITMENT SOLUTIONS LTD. owns 1 domain names.

mbnrecruitmentsolutions.co.uk  

Trademarks
We have not found any records of MBN RECRUITMENT SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBN RECRUITMENT SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MBN RECRUITMENT SOLUTIONS LTD. are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where MBN RECRUITMENT SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBN RECRUITMENT SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBN RECRUITMENT SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2 1PN