RECRUITING UK LIMITED
Status | ACTIVE |
Company No. | SC286869 |
Category | Private Limited Company |
Incorporated | 30 Jun 2005 |
Age | 18 years, 10 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
RECRUITING UK LIMITED is an active private limited company with number SC286869. It was incorporated 18 years, 10 months, 1 day ago, on 30 June 2005. The company address is Iais Level One Iais Level One, Glasgow, G11 6AA.
Company Fillings
Second filing of confirmation statement with made up date
Date: 21 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 03 Nov 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Anne Rourke
Notification date: 2023-06-05
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-05
Psc name: Campbell James Craig
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AAMD
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 16 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-16
Officer name: Campbell James Craig
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Donnelly
Change date: 2020-03-17
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Donnelly
Change date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 30 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-29
Psc name: Campbell James Craig
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Campbell James Craig
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 14 Oct 2016
Action Date: 31 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-31
Capital : 200.00 GBP
Documents
Capital variation of rights attached to shares
Date: 03 Oct 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Oct 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-29
Officer name: James Donnelly
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Campbell James Craig
Documents
Termination secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Independent Registrars Limited
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Donnelly
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 16/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / independent registrars LIMITED / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / campbell craig / 25/06/2008
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 50 lothian road festival square edinburgh EH3 9WJ
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/11/06
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 04 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (295) LIMITED\certificate issued on 04/08/05
Documents
Some Companies
BETHEL UNITED 759 COVENTRY ROAD,BIRMINGHAM,B10 0JD
Number: | 08631049 |
Status: | ACTIVE |
Category: | Community Interest Company |
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 06084853 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 CHRISP STREET,LONDON,E14 6NH
Number: | 11393795 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS COURT MANAGEMENT COMPANY LIMITED
WHITE & SONS,DORKING,RH4 1AZ
Number: | 06223708 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANS STORE SECURITY COMPOUND,MIDDLESBROUGH,TS3 6AH
Number: | 02703135 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 QSG BUSINESS CENTRE,LONDON,SE18 1SL
Number: | 09899305 |
Status: | ACTIVE |
Category: | Private Limited Company |