Company NameRecruitment Leisure Limited
Company StatusDissolved
Company NumberSC399937
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)
Previous NamePurple Venture 514 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Charmaine McLaughlin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cortmalaw Gardens
Glasgow
Lanarkshire
KY11 8QF
Scotland
Director NameMr Gerrard McLaughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cortmalaw Gardens
Glasgow
Lanarkshire
KY11 8QF
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2011(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address37 Cortmalaw Gardens
Glasgow
Lanarkshire
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

1 at £1Lansmill Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Termination of appointment of Purple Venture Secretaries Limited as a secretary on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Purple Venture Secretaries Limited as a secretary on 10 April 2013 (1 page)
10 January 2013Director's details changed for Mr Gerrard Mclaughlin on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Miss Charmaine Mclaughlin on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Gerrard Mclaughlin on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Miss Charmaine Mclaughlin on 10 January 2013 (2 pages)
9 January 2013Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on 9 January 2013 (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(5 pages)
9 June 2011Appointment of Mr Gerrard Mclaughlin as a director (2 pages)
9 June 2011Appointment of Mr Gerrard Mclaughlin as a director (2 pages)
27 May 2011Company name changed purple venture 514 LIMITED\certificate issued on 27/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
27 May 2011Company name changed purple venture 514 LIMITED\certificate issued on 27/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
(3 pages)
20 May 2011Incorporation (23 pages)
20 May 2011Incorporation (23 pages)