Brightwork Limited GLASGOW


Brightwork started in year 2006 as Private Limited Company with registration number SC296104. The Brightwork company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Glasgow at 1st Floor 193/199 Bath Street. Postal code: G2 4HU. Since May 5, 2006 Brightwork Limited is no longer carrying the name Hms (652).

The company has 3 directors, namely Daniel Q., Frank A. and Ben D.. Of them, Ben D. has been with the company the longest, being appointed on 2 December 2019 and Daniel Q. has been with the company for the least time - from 1 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brightwork Limited Address / Contact

Office Address 1st Floor 193/199 Bath Street
Town Glasgow
Post code G2 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296104
Date of Incorporation Wed, 25th Jan 2006
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Daniel Q.

Position: Director

Appointed: 01 April 2021

Ieg Limited

Position: Corporate Secretary

Appointed: 15 March 2021

Frank A.

Position: Director

Appointed: 11 March 2020

Ben D.

Position: Director

Appointed: 02 December 2019

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 15 March 2021

Tracy L.

Position: Director

Appointed: 11 March 2020

Resigned: 24 April 2020

Philip G.

Position: Secretary

Appointed: 27 September 2019

Resigned: 01 August 2020

Michael W.

Position: Director

Appointed: 24 January 2018

Resigned: 18 December 2019

Christopher P.

Position: Director

Appointed: 12 May 2017

Resigned: 03 June 2020

Andrew H.

Position: Director

Appointed: 12 May 2017

Resigned: 24 January 2018

Mark K.

Position: Director

Appointed: 12 May 2017

Resigned: 18 July 2019

Paul C.

Position: Secretary

Appointed: 12 May 2017

Resigned: 27 September 2019

Helen J.

Position: Secretary

Appointed: 15 September 2015

Resigned: 12 May 2017

Derek M.

Position: Director

Appointed: 27 January 2015

Resigned: 19 April 2019

Derek M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 15 September 2015

Brian W.

Position: Director

Appointed: 08 September 2006

Resigned: 12 May 2017

Richard K.

Position: Director

Appointed: 02 May 2006

Resigned: 12 May 2017

Charles T.

Position: Director

Appointed: 02 May 2006

Resigned: 12 May 2017

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 02 May 2006

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 01 May 2007

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 02 May 2006

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we identified, there is Staffline Recruitment Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hsbc Corporate Trustee Company (Uk) Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Derek M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Staffline Recruitment Limited

19-20 The Triangle, Nottingham, NG2 1AE, England

Legal authority Uk (England And Wales)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 03996086
Notified on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 06447555
Notified on 4 July 2018
Ceased on 4 July 2018
Nature of control: 75,01-100% shares

Derek M.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: significiant influence or control

Charles T.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% shares

Anthony K.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% shares

Brian W.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: significiant influence or control

Company previous names

Hms (652) May 5, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, August 2023
Free Download (33 pages)

Company search

Advertisements