Company Name9-20 Recruitment Ltd
DirectorGordon Raymond Brown
Company StatusLiquidation
Company NumberSC268608
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gordon Raymond Brown
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 319 St Vincent Street
Glasgow
Lanarskshire
G2 5AS
Scotland
Director NameWendy McDougall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address63 Knightsbridge Street
Anniesland
Glasgow
G13 2YJ
Scotland
Secretary NameKenneth Napier McDougall
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thorn Heights Chester Road
Bearsden
Glasgow
G61 4AZ
Scotland

Contact

Websitehttps://www.9-20recruitment.com/
Email address[email protected]
Telephone0141 2311260
Telephone regionGlasgow

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £1Gordon Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£103,258
Cash£71,371
Current Liabilities£111,730

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due23 May 2017 (overdue)

Charges

22 January 2015Delivered on: 27 January 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
29 July 2004Delivered on: 3 August 2004
Satisfied on: 6 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

15 August 2016Registered office address changed from 113 West Regent Street Glasgow G2 2RU to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 15 August 2016 (2 pages)
4 August 2016Court order notice of winding up (1 page)
4 August 2016Notice of winding up order (1 page)
6 July 2016Appointment of a provisional liquidator (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20,007
(5 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(3 pages)
27 January 2015Registration of charge SC2686080002, created on 22 January 2015 (17 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(3 pages)
14 October 2013Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 14 October 2013 (1 page)
13 June 2013Termination of appointment of Wendy Mcdougall as a director (1 page)
13 June 2013Termination of appointment of Kenneth Mcdougall as a secretary (1 page)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Mr Gordon Raymond Brown as a director (2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Wendy Mcdougall on 10 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / wendy mcdougall / 22/07/2008 (1 page)
15 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 01/06/06; full list of members (6 pages)
16 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 June 2006Registered office changed on 16/06/06 from: 6 whitehill rd bearsden glasgow G61 4PW (1 page)
18 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 01/06/05; full list of members (6 pages)
3 August 2004Partic of mort/charge * (6 pages)
29 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 June 2004Director's particulars changed (1 page)
1 June 2004Incorporation (13 pages)