Company NameProfessional Recruitment Group Limited
Company StatusDissolved
Company NumberSC224561
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date25 April 2016 (7 years, 12 months ago)
Previous NameExchangelaw (No.293) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven McCutcheon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2016)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address4 Holyrood Crescent
Glasgow
G20 6HJ
Scotland
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed07 February 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 25 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Nigel Douglas Bacon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Kington Lane
Claverton
Warwickshire
CV35 8PP
Secretary NameMiss Jill Mytton
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview Farm, Folley Road
Ackleton
Wolverhampton
Shropshire
WV6 7JL
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed18 January 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2003)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£260,472
Cash£45,940
Current Liabilities£1,488,742

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
11 February 2016Notice of ceasing to act as receiver or manager (1 page)
25 January 2016Notice of final meeting of creditors (6 pages)
25 January 2016Notice of final meeting of creditors (6 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
29 November 2013Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG Scotland on 29 November 2013 (2 pages)
29 November 2013Notice of winding up order (1 page)
29 November 2013Court order notice of winding up (1 page)
29 November 2013Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG Scotland on 29 November 2013 (2 pages)
29 November 2013Court order notice of winding up (1 page)
29 November 2013Notice of winding up order (1 page)
3 April 2013Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 April 2013 (1 page)
3 April 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100,000
(4 pages)
3 April 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100,000
(4 pages)
3 April 2013Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 April 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 January 2013Notice of receiver's report (13 pages)
21 January 2013Notice of receiver's report (13 pages)
14 November 2012Registered office address changed from Lower Ground 176 Bath Street Glasgow Strathclyde, G2 4HG on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Lower Ground 176 Bath Street Glasgow Strathclyde, G2 4HG on 14 November 2012 (2 pages)
6 November 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
6 November 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
11 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (16 pages)
11 May 2012Second filing of AR01 previously delivered to Companies House made up to 25 October 2011 (16 pages)
1 November 2011Director's details changed for Steven Mccutcheon on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Steven Mccutcheon on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Steven Mccutcheon on 1 November 2011 (2 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2012
(6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2012
(6 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 November 2010Annual return made up to 25 October 2010 (14 pages)
17 November 2010Annual return made up to 25 October 2010 (14 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
12 February 2010Director's details changed for Steven Mccutcheon on 1 January 2009 (1 page)
12 February 2010Director's details changed for Steven Mccutcheon on 1 January 2009 (1 page)
12 February 2010Director's details changed for Steven Mccutcheon on 1 January 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 25/10/08; full list of members (5 pages)
16 July 2009Return made up to 25/10/08; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 25/10/07; no change of members (6 pages)
12 November 2007Return made up to 25/10/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Alterations to a floating charge (5 pages)
25 May 2007Alterations to a floating charge (5 pages)
24 May 2007Alterations to a floating charge (5 pages)
24 May 2007Alterations to a floating charge (5 pages)
2 May 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 25/10/05; full list of members; amend (6 pages)
22 June 2006Return made up to 25/10/05; full list of members; amend (6 pages)
9 March 2006Full accounts made up to 31 December 2004 (13 pages)
9 March 2006Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Return made up to 25/10/05; full list of members (6 pages)
3 November 2005Return made up to 25/10/05; full list of members (6 pages)
25 May 2005Full accounts made up to 31 December 2003 (13 pages)
25 May 2005Full accounts made up to 31 December 2003 (13 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
17 February 2005Alterations to a floating charge (5 pages)
17 February 2005Alterations to a floating charge (5 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
22 October 2004Return made up to 25/10/04; full list of members (7 pages)
22 October 2004Return made up to 25/10/04; full list of members (7 pages)
4 February 2004Return made up to 25/10/03; full list of members (7 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004Return made up to 25/10/03; full list of members (7 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
18 November 2003Registered office changed on 18/11/03 from: standard buildings 94 hope street glasgow strathclyde G2 6PH (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
24 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (5 pages)
3 December 2002Return made up to 25/10/02; full list of members (6 pages)
3 December 2002Return made up to 25/10/02; full list of members (6 pages)
17 April 2002Nc inc already adjusted 08/04/02 (2 pages)
17 April 2002Nc inc already adjusted 08/04/02 (2 pages)
17 April 2002Ad 08/04/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
17 April 2002Ad 08/04/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
1 March 2002Partic of mort/charge * (6 pages)
1 March 2002Partic of mort/charge * (6 pages)
18 January 2002Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Ad 10/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Company name changed exchangelaw (no.293) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Company name changed exchangelaw (no.293) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Director resigned (1 page)
25 October 2001Incorporation (23 pages)
25 October 2001Incorporation (23 pages)