G & G RECRUITMENT CONSULTANTS LTD

Office 16 Fric Office 16 Fric, Methil, KY8 3RS, Fife, Scotland
StatusLIQUIDATION
Company No.SC523485
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

G & G RECRUITMENT CONSULTANTS LTD is an liquidation private limited company with number SC523485. It was incorporated 8 years, 5 months, 14 days ago, on 05 January 2016. The company address is Office 16 Fric Office 16 Fric, Methil, KY8 3RS, Fife, Scotland.



Company Fillings

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 31 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5234850001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Jill Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Ian Cullen

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary James Greenhill

Cessation date: 2021-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Gary James Greenhill

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Gary James Greenhill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

New address: Office 16 Fric Ajax Way Methil Fife KY8 3RS

Old address: PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS United Kingdom

Change date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Jill Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Karly Rachel Ashworth

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karly Rachel Ashworth

Appointment date: 2017-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: SC5234850001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS

Old address: C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland

Change date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Brown

Termination date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

New address: C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP

Old address: 190 Dover Drive Dunfermline Fife KY11 8HB Scotland

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS SIGNATURE LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:09926110
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT VENUE SOLUTIONS LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:05488975
Status:ACTIVE
Category:Private Limited Company

NRM BLOODSTOCK LIMITED

1 WOODGATES CLOSE,ASHFORD,TN26 3NL

Number:11530852
Status:ACTIVE
Category:Private Limited Company

O'NEILL JOINERY LTD

UNIT 15 WEALD HALL FARM,HARLOW,CM17 9LD

Number:06190298
Status:ACTIVE
Category:Private Limited Company

S.L. TECHNICAL LIMITED

8 ST. PETERS CRESCENT,BICESTER,OX26 4XA

Number:04599474
Status:ACTIVE
Category:Private Limited Company

STERICON EAST MIDLANDS PHARMA LTD

UNIT 2 A OLD DALBY BUSINESS PARK,OLD DALBY,LE14 3NJ

Number:10391245
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