Company NamePFW Recruitment Limited
Company StatusDissolved
Company NumberSC429036
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date5 June 2015 (8 years, 11 months ago)
Previous NameGlobal Turbine Support Limited

Business Activity

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

Directors

Director NameMr Gordon Philip Harper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMr Gordon Philip Harper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Secretary NameMrs Karen Gallacher
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMiss Denise Alice Connelly
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland

Location

Registered Address19 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

2 at £1Gordon Harper
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
1 August 2014Accounts made up to 31 July 2014 (2 pages)
1 August 2014Accounts made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
9 January 2014Termination of appointment of Denise Alice Connelly as a director on 31 December 2013 (1 page)
9 January 2014Appointment of Mr Gordon Philip Harper as a director on 31 December 2013 (2 pages)
9 January 2014Appointment of Mr Gordon Philip Harper as a director on 31 December 2013 (2 pages)
9 January 2014Termination of appointment of Denise Alice Connelly as a director on 31 December 2013 (1 page)
31 December 2013Appointment of Miss Denise Connelly as a director on 20 December 2013 (2 pages)
31 December 2013Termination of appointment of Gordon Philip Harper as a director on 20 December 2013 (1 page)
31 December 2013Termination of appointment of Karen Gallacher as a secretary on 20 December 2013 (1 page)
31 December 2013Appointment of Miss Denise Connelly as a director on 20 December 2013 (2 pages)
31 December 2013Termination of appointment of Gordon Philip Harper as a director on 20 December 2013 (1 page)
31 December 2013Termination of appointment of Karen Gallacher as a secretary on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 200 Bath Street Glasgow G2 4HG on 20 December 2013 (1 page)
11 October 2013Accounts made up to 31 July 2013 (3 pages)
11 October 2013Accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
13 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
13 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(1 page)
13 March 2013Company name changed global turbine support LIMITED\certificate issued on 13/03/13
  • CONNOT ‐
(3 pages)
13 March 2013Company name changed global turbine support LIMITED\certificate issued on 13/03/13
  • CONNOT ‐
(3 pages)
31 August 2012Registered office address changed from 135-143 Bath Street Glasgow G2 2SZ United Kingdom on 31 August 2012 (2 pages)
31 August 2012Registered office address changed from 135-143 Bath Street Glasgow G2 2SZ United Kingdom on 31 August 2012 (2 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)