Aberlady
EH32 0PR
Scotland
Secretary Name | Mr Arshad Okhai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Cragielaw Park Aberlady EH32 0PR Scotland |
Director Name | Mrs Razia Okhai |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Director Name | Zahraa Okhai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 18 Cragielaw Park Aberlady EH32 0PR Scotland |
Director Name | Mrs Nicola Carrol Denholm |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wardie Road Edinburgh EH5 3QE Scotland |
Director Name | Ms Jillian Evelyn Gilchrist |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 May 2011) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Ardmillan Terrace Edinburgh EH11 2JW Scotland |
Director Name | Michelle Beaumont |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2005) |
Role | Recruitment Manager |
Correspondence Address | 15 Craiglea Drive Edinburgh Lothian EH10 5PB Scotland |
Director Name | Anthony Wallace Kenmuir |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2005) |
Role | Recruitment |
Correspondence Address | 61 East Craigs Rigg Edinburgh Midlothian EH12 8JA Scotland |
Director Name | Kari Ann McMeeking |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2010) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 13/3 Tower Street Edinburgh Midlothian EH6 7BX Scotland |
Website | www.recruitmenow.co.uk |
---|
Registered Address | 91 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Arshad Okhai 55.60% Ordinary |
---|---|
400 at £1 | Zahraa Okhai 44.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,073 |
Cash | £22,581 |
Current Liabilities | £183,008 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 May 2011 | Termination of appointment of Jillian Gilchrist as a director (1 page) |
23 May 2011 | Termination of appointment of Jillian Gilchrist as a director (1 page) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 April 2010 | Termination of appointment of Kari-Ann Mcmeeking as a director (1 page) |
8 April 2010 | Termination of appointment of Kari-Ann Mcmeeking as a director (1 page) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Director's details changed for Arshad Okhai on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kari-Ann Mcmeeking on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jillian Evelyn Gilchrist on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kari-Ann Mcmeeking on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Arshad Okhai on 4 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Kari-Ann Mcmeeking on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Arshad Okhai on 4 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jillian Evelyn Gilchrist on 4 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Zahraa Okhai as a director (1 page) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Jillian Evelyn Gilchrist on 4 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Zahraa Okhai as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 139 george street edinburgh EH2 4JY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 139 george street edinburgh EH2 4JY (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
24 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
3 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
6 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
20 December 2001 | Company name changed quantum staff consultants LTD\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed quantum staff consultants LTD\certificate issued on 20/12/01 (2 pages) |
23 November 2001 | Return made up to 04/12/01; full list of members (6 pages) |
23 November 2001 | Return made up to 04/12/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 November 2000 | Return made up to 04/12/00; full list of members
|
23 November 2000 | Return made up to 04/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (21 pages) |
22 December 1999 | Ad 14/12/99--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
22 December 1999 | Ad 14/12/99--------- £ si 899@1=899 £ ic 2/901 (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (21 pages) |
7 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
24 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
24 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 August 1991 | Partic of mort/charge 9388 (3 pages) |
21 August 1991 | Partic of mort/charge 9388 (3 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
26 October 1987 | Certificate of incorporation (1 page) |
26 October 1987 | Incorporation (29 pages) |
26 October 1987 | Incorporation (29 pages) |
26 October 1987 | Certificate of incorporation (1 page) |