Company NameJobsface Limited
Company StatusDissolved
Company NumberSC349870
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Robert Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Martin Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wamphray Place
Gardenhall
East Kilbride
Glasgow
G75 8BN
Scotland
Director NameMr Stephen Melville
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressKey House 18 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Seaward Place
Centurion Business Park
Glasgow
G41 1HH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Stephen Melville
100.00%
Ordinary

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 December 2017Accounts for a dormant company made up to 5 April 2017 (9 pages)
7 December 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
16 September 2014Termination of appointment of Martin Melville as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Melville as a director on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Gary Robert Walker as a director on 16 September 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Director's details changed for Mr Stephen Melville on 26 January 2012 (2 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
28 October 2010Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
28 October 2010Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Stephen Melville on 14 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Melville on 14 October 2009 (2 pages)
26 November 2008Director appointed stephen melville (2 pages)
26 November 2008Director appointed martin melville (2 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 October 2008Appointment terminated secretary brian reid LTD. (1 page)
20 October 2008Appointment terminated director stephen george mabbott (1 page)
14 October 2008Incorporation (18 pages)