RECRUITING UK LIMITED

Iais Level One Iais Level One, Glasgow, G11 6AA
StatusACTIVE
Company No.SC286869
CategoryPrivate Limited Company
Incorporated30 Jun 2005
Age18 years, 10 months, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 03 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Independent Registrars Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / independent registrars LIMITED / 01/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / campbell craig / 25/06/2008

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/11/06

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 04 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOFA INSPIRE CIC

BETHEL UNITED 759 COVENTRY ROAD,BIRMINGHAM,B10 0JD

Number:08631049
Status:ACTIVE
Category:Community Interest Company

BURDETT ASSOCIATES LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:06084853
Status:ACTIVE
Category:Private Limited Company

KPERFORMANCELONDON LIMITED

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

NAMEPROOF LIMITED

TRANS STORE SECURITY COMPOUND,MIDDLESBROUGH,TS3 6AH

Number:02703135
Status:ACTIVE
Category:Private Limited Company

PACIFIC PROPERTIES LIMITED

54 QSG BUSINESS CENTRE,LONDON,SE18 1SL

Number:09899305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source