Company NameHi Jobs Limited
Company StatusDissolved
Company NumberSC297941
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameAngela Jayne Paterson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Dudley Avenue
Edinburgh
EH6 4PN
Scotland
Secretary NameJoyce Paterson
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Dudley Avenue
Edinburgh
EH6 4PN
Scotland

Location

Registered AddressFairways House
Fairways Business Park
Inverness
Highland
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

20k at 1Ms Angela Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,126
Cash£50
Current Liabilities£111,827

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Voluntary strike-off action has been suspended (1 page)
23 May 2013Voluntary strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
8 November 2011Voluntary strike-off action has been suspended (1 page)
7 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011First Gazette notice for voluntary strike-off (1 page)
2 July 2011Voluntary strike-off action has been suspended (1 page)
2 July 2011Voluntary strike-off action has been suspended (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
25 September 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 September 2009Application for striking-off (1 page)
11 September 2009Application for striking-off (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Return made up to 01/03/08; full list of members (3 pages)
2 October 2008Return made up to 01/03/08; full list of members (3 pages)
1 October 2008Gbp nc 100/20000\01/03/08 (2 pages)
1 October 2008Gbp nc 100/20000\01/03/08 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 July 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Registered office changed on 12/07/07 from: fairways house castle heather inverness IV2 6AA (1 page)
12 July 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Registered office changed on 12/07/07 from: fairways house castle heather inverness IV2 6AA (1 page)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
1 March 2006Incorporation (8 pages)
1 March 2006Incorporation (8 pages)