Company NameSolutions Recruitment & Management Consultancy Ltd.
Company StatusDissolved
Company NumberSC213423
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date16 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Freeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 5, 38 Woodrow Road
Glasgow
G41 5PN
Scotland
Secretary NameAndrew Mallinson
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleBusinessman
Correspondence AddressBarbeg Cottage
Barochan Road
Langbank
PA14 6YP
Scotland
Secretary NameMr Michael Andrew Sanderson
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Field Grove, Clarkston
Glasgow
G76 8SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2002
Net Worth£162,705
Cash£565,988
Current Liabilities£1,126,469

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 August 2016Notice of final meeting of creditors (8 pages)
16 August 2016Notice of final meeting of creditors (8 pages)
27 October 2015Registered office address changed from Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 31 sir james clark building abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
19 November 2003Registered office changed on 19/11/03 from: 31 sir james clark building abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
30 July 2003Court order notice of winding up (1 page)
30 July 2003Notice of winding up order (1 page)
30 July 2003Notice of winding up order (1 page)
30 July 2003Court order notice of winding up (1 page)
13 June 2003Appointment of a provisional liquidator (1 page)
13 June 2003Appointment of a provisional liquidator (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
27 May 2003Particulars of contract relating to shares (4 pages)
27 May 2003Ad 29/07/02--------- £ si 69900@1 (2 pages)
27 May 2003Particulars of contract relating to shares (4 pages)
27 May 2003Ad 29/07/02--------- £ si 69900@1 (2 pages)
6 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
16 April 2003Return made up to 31/03/03; full list of members (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003£ nc 100/70000 29/07/02 (1 page)
24 March 2003£ nc 100/70000 29/07/02 (1 page)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
10 April 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
29 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
14 February 2001Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
1 December 2000Incorporation (16 pages)
1 December 2000Incorporation (16 pages)