Company NameSupreme Recruitment Agency Limited
Company StatusDissolved
Company NumberSC204557
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr George Thomas Kayes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland
Director NameMrs Yasmin Martine Kayes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland
Secretary NameMrs Yasmin Martine Kayes
NationalityBritish
StatusClosed
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ellergreen Road
Bearsden
Glasgow
G61 2RJ
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Mr George Kayes
50.00%
Ordinary
1 at £1Mrs Yasmin Kayes
50.00%
Ordinary

Financials

Year2014
Net Worth£63,145
Cash£211
Current Liabilities£154,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 May 2014Delivered on: 14 May 2014
Satisfied on: 13 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Final account prior to dissolution in CVL (5 pages)
21 September 2021Registered office address changed from 105 Clydeholm Road Glasgow G14 0QQ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 21 September 2021 (2 pages)
21 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-14
(1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Satisfaction of charge SC2045570001 in full (4 pages)
13 August 2015Satisfaction of charge SC2045570001 in full (4 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2 Ellergreen Road Bearsden Glasgow G61 2RJ to 105 Clydeholm Road Glasgow G14 0QQ on 9 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(5 pages)
18 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(5 pages)
18 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(5 pages)
14 May 2014Registration of charge 2045570001 (20 pages)
14 May 2014Registration of charge 2045570001 (20 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 April 2009Return made up to 03/03/09; full list of members (4 pages)
27 April 2009Return made up to 03/03/09; full list of members (4 pages)
24 January 2009Amended accounts made up to 31 December 2007 (7 pages)
24 January 2009Amended accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 03/03/08; full list of members (4 pages)
16 May 2008Return made up to 03/03/08; full list of members (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
17 October 2007Registered office changed on 17/10/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
30 March 2007Return made up to 03/03/07; full list of members (7 pages)
30 March 2007Return made up to 03/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 March 2004Return made up to 03/03/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
8 January 2004Registered office changed on 08/01/04 from: 60 bank street kilmarnock ayrshire KA1 1ER (1 page)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
26 March 2003Return made up to 03/03/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
15 March 2002Return made up to 03/03/02; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 March 2000Incorporation (17 pages)
3 March 2000Incorporation (17 pages)