Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FOCUS MANAGEMENT (SCOTLAND) LIMITED
Company Information for

FOCUS MANAGEMENT (SCOTLAND) LIMITED

C/O Interpath Limited, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC189110
Private Limited Company
Liquidation

Company Overview

About Focus Management (scotland) Ltd
FOCUS MANAGEMENT (SCOTLAND) LIMITED was founded on 1998-09-07 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Focus Management (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOCUS MANAGEMENT (SCOTLAND) LIMITED
 
Legal Registered Office
C/O Interpath Limited
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Other companies in PA3
 
Filing Information
Company Number SC189110
Company ID Number SC189110
Date formed 1998-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-05-31
Account next due 28/02/2022
Latest return 2021-03-11
Return next due 05/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB717158138  
Last Datalog update: 2025-02-28 12:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS MANAGEMENT (SCOTLAND) LIMITED
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 FOCUS MANAGEMENT (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BLACK
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA BLACK
Company Secretary 2010-10-08 2017-07-29
LORNA BLACK
Director 2009-09-15 2015-09-30
NEIL DAVID DEVLIN
Director 2007-04-17 2012-04-19
KATHLEEN GILMARTIN
Company Secretary 2007-09-30 2010-10-08
KATHLEEN GILMARTIN
Director 2001-09-01 2010-10-08
T E BIRD & ASSOCIATES
Company Secretary 1998-09-15 2007-09-30
JOHN GLEN FORSYTH
Director 1998-11-16 2006-07-15
JAMES MICHAEL BURNS
Director 2003-06-01 2004-04-30
ROBERT BLACK
Director 1998-09-15 1999-03-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-09-07 1998-09-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-09-07 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BLACK GAILFORCE SERVICES LIMITED Director 2013-05-08 CURRENT 2009-02-25 Active - Proposal to Strike off
ROBERT BLACK RB AGENCY LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
ROBERT BLACK MUIRGATE LIMITED Director 2007-11-23 CURRENT 2007-11-20 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
2024-11-28Error
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Interpath Advisory, 319 st Vincent Street Glasgow G2 5AS
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Interpath Advisory, 319 st Vincent Street Glasgow G2 5AS
2022-02-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-21
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM Unit M15 Rosemount Work Place 143 Charles Street, Glasgow G21 2QA Scotland
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM Unit M15 Rosemount Work Place 143 Charles Street, Glasgow G21 2QA Scotland
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2018 FROM M15 UNIT M15 ROSEMOUNT WORK PLACE 143 CHARLES STREET GLASGOW G21 2QA SCOTLAND
2018-03-11CH01Director's details changed for Mr Robert Black on 2018-03-01
2018-03-11TM02Termination of appointment of Lorna Black on 2017-07-29
2018-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2018 FROM C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB SCOTLAND
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 1055
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2016-12-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1055
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Abercorn House 79 Renfrew Road Paisley PA3 4DA
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LORNA BLACK
2015-09-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1055
2015-09-11AR0107/09/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1055
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0107/09/12 ANNUAL RETURN FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DEVLIN
2012-02-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0107/09/11 ANNUAL RETURN FULL LIST
2010-10-28AP03SECRETARY APPOINTED LORNA BLACK
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GILMARTIN
2010-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN GILMARTIN
2010-09-09AR0107/09/10 FULL LIST
2010-07-15AA31/05/10 TOTAL EXEMPTION SMALL
2009-09-24288aDIRECTOR APPOINTED LORNA BLACK
2009-09-16363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-11AA31/05/09 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-19288bSECRETARY RESIGNED
2007-11-19225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07
2007-11-09288aNEW SECRETARY APPOINTED
2007-10-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-05288bSECRETARY RESIGNED
2007-09-28363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-04363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-18288bDIRECTOR RESIGNED
2005-10-07363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-30363(288)DIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-10363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2002-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-0988(2)RAD 30/11/01--------- £ SI 250@1=250 £ IC 1000/1250
2002-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-18123NC INC ALREADY ADJUSTED 30/11/01
2001-12-18RES04£ NC 1000/10000
2001-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-28288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/01
2001-09-18363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-15363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-0288(2)RAD 27/11/99--------- £ SI 998@1=998 £ IC 2/1000
1999-09-01363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-07-19225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99
1999-03-04288bDIRECTOR RESIGNED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-10-01CERTNMCOMPANY NAME CHANGED WATERDOME LIMITED CERTIFICATE ISSUED ON 02/10/98
1998-09-29288bDIRECTOR RESIGNED
1998-09-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to FOCUS MANAGEMENT (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-12-30
Appointment of Liquidators2021-12-30
Fines / Sanctions
No fines or sanctions have been issued against FOCUS MANAGEMENT (SCOTLAND) LIMITED
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 2007-10-30 Outstanding BIBBY FACTORS SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 FOCUS MANAGEMENT (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS MANAGEMENT (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS MANAGEMENT (SCOTLAND) LIMITED
Trademarks
We have not found any records of FOCUS MANAGEMENT (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS MANAGEMENT (SCOTLAND) LIMITED. 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 (78200 - Temporary employment agency activities) as FOCUS MANAGEMENT (SCOTLAND) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS MANAGEMENT (SCOTLAND) LIMITED 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 FOCUS MANAGEMENT (SCOTLAND) LIMITED 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 FOCUS MANAGEMENT (SCOTLAND) LIMITED 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.