Company NameGeorge Street Recruitment Limited
Company StatusDissolved
Company NumberSC296221
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Hegarty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Business Centre, 45 Frederick Street
Edinburgh
Mid Lothian
EH2 1EP
Scotland
Director NameJulie Anne Louise Hegarty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 11 July 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Frederick Street
Belgrave Business Centre
Edinburgh
Mid Lothian
EH2 1EP
Scotland
Director NameGregor Douglas McCallum
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address111 George St
Edinburgh
EH2 4JN
Scotland
Secretary NameTimothy John Hegarty
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address111 George St
Edinburgh
EH2 4JN
Scotland
Director NameGillian Kinloch-Todd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2008)
RoleDirector Of Reruitment
Correspondence Address47 Calvary Park Drive
Edinburgh
EH15 3QG
Scotland
Director NameMiss Nicola Ann Hamilton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2009)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address5b Scotland Street
Edinburgh
EH3 6PP
Scotland
Secretary NameMiss Nicola Ann Hamilton
NationalityBritish
StatusResigned
Appointed01 December 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleRecruitment Mgr
Country of ResidenceScotland
Correspondence Address5b Scotland Street
Edinburgh
EH3 6PP
Scotland

Location

Registered AddressBelgrave Business Centre
45 Frederick Street
Edinburgh
Mid Lothian
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

33.3k at £1Henry Hegarty
33.33%
Ordinary
33.3k at £1Hugh Hegarty
33.33%
Ordinary
33.3k at £1William Hegarty
33.33%
Ordinary
1 at £1Timothy Hegarty
0.00%
Ordinary

Financials

Year2014
Net Worth£41,395
Cash£540
Current Liabilities£59,527

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 January 2013Register inspection address has been changed from 12 Oswald Road Edinburgh Mid Lothian EH9 2HJ (1 page)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100,000
(5 pages)
30 January 2013Register(s) moved to registered inspection location (1 page)
30 January 2013Register inspection address has been changed from 12 Oswald Road Edinburgh Mid Lothian EH9 2HJ (1 page)
30 January 2013Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100,000
(5 pages)
30 January 2013Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages)
30 January 2013Register(s) moved to registered inspection location (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
25 October 2011Annual return made up to 27 January 2011 with a full list of shareholders (17 pages)
25 October 2011Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom on 25 October 2011 (3 pages)
25 October 2011Appointment of Julie Anne Louise Hegarty as a director (3 pages)
25 October 2011Appointment of Julie Anne Louise Hegarty as a director (3 pages)
25 October 2011Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom on 25 October 2011 (3 pages)
25 October 2011Annual return made up to 27 January 2011 with a full list of shareholders (17 pages)
28 September 2011Register inspection address has been changed (2 pages)
28 September 2011Register inspection address has been changed (2 pages)
30 December 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
20 April 2010Director's details changed for Mr Timothy John Hegarty on 27 January 2010 (2 pages)
20 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Timothy John Hegarty on 27 January 2010 (2 pages)
20 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 June 2009Appointment terminated director nicola ann hamilton (1 page)
17 June 2009Appointment terminated director nicola ann hamilton (1 page)
17 June 2009Appointment terminated director gillian kinloch-todd (1 page)
17 June 2009Appointment terminated director gillian kinloch-todd (1 page)
29 May 2009Director's change of particulars / timothy hegarty / 28/05/2009 (1 page)
29 May 2009Director's change of particulars / timothy hegarty / 28/05/2009 (1 page)
14 April 2009Appointment terminated secretary nicola hamilton (1 page)
14 April 2009Appointment terminated secretary nicola hamilton (1 page)
30 March 2009Return made up to 27/01/09; full list of members (4 pages)
30 March 2009Return made up to 27/01/09; full list of members (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from 160 dundee street edinburgh mid-lothian EH11 1DQ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 160 dundee street edinburgh mid-lothian EH11 1DQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from 6 atholl crescent perth perthshire PH1 5JN (1 page)
21 April 2008Registered office changed on 21/04/2008 from 6 atholl crescent perth perthshire PH1 5JN (1 page)
8 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 March 2008Return made up to 27/01/08; full list of members (4 pages)
27 March 2008Return made up to 27/01/08; full list of members (4 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
19 March 2007Return made up to 27/01/07; full list of members (2 pages)
19 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 111 george st edinburgh EH2 4JN (1 page)
1 March 2007Registered office changed on 01/03/07 from: 111 george st edinburgh EH2 4JN (1 page)
27 January 2006Incorporation (14 pages)
27 January 2006Incorporation (14 pages)