STEM RECRUITMENT SOLUTIONS LTD

A1 Avondale House, Phoenix Crescent A1 Avondale House, Phoenix Crescent, Bellshill, ML4 3NJ, Scotland
StatusACTIVE
Company No.SC526261
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

STEM RECRUITMENT SOLUTIONS LTD is an active private limited company with number SC526261. It was incorporated 8 years, 3 months, 5 days ago, on 08 February 2016. The company address is A1 Avondale House, Phoenix Crescent A1 Avondale House, Phoenix Crescent, Bellshill, ML4 3NJ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Darren Joseph Orr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-21

Charge number: SC5262610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-08

Psc name: Mr Darren Orr

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-08

Psc name: Darren Orr

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-08

Psc name: Darren Joseph Orr

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alex Margaret Sharp

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Gavin Jon Gallimore

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Darren Joseph Orr

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Jon Gallimore

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Miss Alex Margaret Sharp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ

Change date: 2017-06-30

Old address: 53 Braidfauld Gardens Glasgow G32 8PX Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Old address: 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland

New address: 53 Braidfauld Gardens Glasgow G32 8PX

Change date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland

New address: 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH

Change date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 53 Braidfauld Gardens Glasgow G32 8PX Scotland

New address: 87 High Street Tillicoultry Clackmannanshire FK13 6AA

Change date: 2016-03-09

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN OASIS LTD

420 ABINGDON ROAD,OXFORD,OX1 4XG

Number:09975853
Status:ACTIVE
Category:Private Limited Company

CLIP CREATIVE LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:07487736
Status:ACTIVE
Category:Private Limited Company

DCANS BNK LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09012597
Status:ACTIVE
Category:Private Limited Company

FRINTON ALARM SYSTEMS LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:09809943
Status:ACTIVE
Category:Private Limited Company

LINDSAY GLOBAL TRADING CORPORATION LTD

2ND FLOOR 507 GREEN LANES,LONDON,N4 1AL

Number:11356052
Status:ACTIVE
Category:Private Limited Company

SOUTHWOLD CHINESE LTD

22 FOUNTAIN WAY,SOUTHWOLD,IP18 6SZ

Number:10434874
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