Company Name2 Recruit Limited
Company StatusDissolved
Company NumberSC208165
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameLedge 544 Limited

Business Activity

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

Directors

Director NameWilliam John David Fraser
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(2 months after company formation)
Appointment Duration16 years, 9 months (closed 30 May 2017)
RoleBusiness Manager
Correspondence Address32 Binghill Road West
Milltimber
Aberdeenshire
AB13 0JB
Scotland
Director NameMorag Jean Meldrum
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(2 months after company formation)
Appointment Duration16 years, 9 months (closed 30 May 2017)
RoleMarketing Manager
Correspondence Address3 Devanha Crescent
Ferryhill
Aberdeen
AB11 7WB
Scotland
Director NameJulia Fraser
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(3 months after company formation)
Appointment Duration16 years, 8 months (closed 30 May 2017)
RoleNurse
Correspondence Address32 Binghill Road West
Milltimber
Aberdeen
Aberdeenshire
AB13 0JB
Scotland
Secretary NameWilliam John David Fraser
NationalityBritish
StatusClosed
Appointed30 April 2001(10 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 30 May 2017)
RoleCompany Director
Correspondence Address32 Binghill Road West
Milltimber
Aberdeenshire
AB13 0JB
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed15 June 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMichael Blackett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 December 2000)
RoleEngineer
Correspondence Address7a Chattan Place
Aberdeen
AB10 6RB
Scotland
Director NameDurano Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2002
Net Worth-£37,403
Cash£5,718
Current Liabilities£188,190

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 April 2001Delivered on: 1 May 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 February 2001Delivered on: 20 February 2001
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
8 March 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
30 December 2004Notice of final meeting of creditors (3 pages)
30 December 2004Notice of final meeting of creditors (3 pages)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Registered office changed on 23/01/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
23 January 2003Registered office changed on 23/01/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
4 July 2001Return made up to 15/06/01; full list of members (8 pages)
4 June 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
1 May 2001Partic of mort/charge * (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
20 February 2001Partic of mort/charge * (6 pages)
20 February 2001Partic of mort/charge * (6 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
13 December 2000Ad 11/12/00--------- £ si 23@1=23 £ ic 2/25 (2 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 2000Ad 11/12/00--------- £ si 23@1=23 £ ic 2/25 (2 pages)
13 December 2000Memorandum and Articles of Association (13 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 December 2000Memorandum and Articles of Association (13 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
17 August 2000Ad 13/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Ad 13/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 June 2000Incorporation (27 pages)
15 June 2000Incorporation (27 pages)