Glasgow
G2 4HG
Scotland
Director Name | Mr William Sim |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street Glasgow G2 4HG Scotland |
Website | www.prgrecruitment.co.uk |
---|
Registered Address | 200 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Denise Alice Connelly 60.00% Ordinary |
---|---|
40 at £1 | William Sim 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,591 |
Cash | £23,150 |
Current Liabilities | £1,370,778 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 28 November |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 14 greyfriars garden, st andrews, KY16 9HG being the subjects registered in the land register of scotland under title number FFE19201. Outstanding |
---|---|
11 June 2020 | Delivered on: 15 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the ground floor units G1 and G2 of the building 198/200 bath street, glasgow. Registered in the land register of scotland under title number GLA127153. Outstanding |
11 June 2020 | Delivered on: 15 June 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 1, houston interchange business park,. Livingston being the whole subjects undergoing registration in the land register of scotland under. Title number WLN55797. Outstanding |
10 August 2016 | Delivered on: 19 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (5 pages) |
---|---|
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
31 August 2023 | Full accounts made up to 30 November 2022 (23 pages) |
2 May 2023 | Resolutions
|
2 May 2023 | Company name changed dc recruitment LIMITED\certificate issued on 02/05/23
|
25 October 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
5 July 2022 | Full accounts made up to 30 November 2021 (23 pages) |
24 March 2022 | Alterations to floating charge SC4670420002 (14 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
30 August 2021 | Director's details changed for Mr William Sim on 30 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
9 August 2021 | Director's details changed for Ms Denise Alice Connelly on 1 August 2021 (2 pages) |
9 August 2021 | Change of details for Ms Denise Alice Connelly as a person with significant control on 1 August 2021 (2 pages) |
19 May 2021 | Group of companies' accounts made up to 30 November 2020 (29 pages) |
15 February 2021 | Registration of charge SC4670420006, created on 11 February 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
17 September 2020 | Group of companies' accounts made up to 30 November 2019 (26 pages) |
15 June 2020 | Registration of charge SC4670420005, created on 11 June 2020 (6 pages) |
15 June 2020 | Registration of charge SC4670420004, created on 11 June 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
8 August 2019 | Group of companies' accounts made up to 30 November 2018 (24 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
5 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
13 July 2017 | Memorandum and Articles of Association (13 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Memorandum and Articles of Association (13 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 October 2016 | Satisfaction of charge SC4670420001 in full (1 page) |
17 October 2016 | Satisfaction of charge SC4670420001 in full (1 page) |
19 August 2016 | Registration of charge SC4670420003, created on 10 August 2016 (17 pages) |
19 August 2016 | Registration of charge SC4670420003, created on 10 August 2016 (17 pages) |
23 June 2016 | Registration of charge SC4670420002, created on 22 June 2016 (8 pages) |
23 June 2016 | Registration of charge SC4670420002, created on 22 June 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
1 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
Statement of capital on 2016-03-01
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
Statement of capital on 2016-03-01
|
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
8 October 2014 | Current accounting period shortened from 31 January 2015 to 28 November 2014 (1 page) |
8 October 2014 | Current accounting period shortened from 31 January 2015 to 28 November 2014 (1 page) |
29 August 2014 | Appointment of Mr William Sim as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr William Sim as a director on 29 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 2 Belmont Street Coatbridge Lanarkshire ML5 2JT United Kingdom to 200 Bath Street Glasgow G2 4HG on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 2 Belmont Street Coatbridge Lanarkshire ML5 2JT United Kingdom to 200 Bath Street Glasgow G2 4HG on 28 August 2014 (1 page) |
13 March 2014 | Registration of charge 4670420001 (16 pages) |
13 March 2014 | Registration of charge 4670420001 (16 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|