Company NameSure Recruitment Group Ltd
DirectorStephen Thompson
Company StatusActive
Company NumberSC471741
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Previous NameSure Recruitment (Scotland) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a St Leonards Road
Lanark
ML11 7DP
Scotland
Director NameMr Craig McKie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cromarty Campus
Rosyth
Fife
KY11 2WX
Scotland

Location

Registered Address3a David Dale Centre
159 Broad Street
Glasgow
Strathclyde
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

25 June 2014Delivered on: 1 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 March 2023Change of details for Mr Stephen Thompson as a person with significant control on 31 March 2023 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
6 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
(3 pages)
23 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 August 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
17 March 2017Registered office address changed from 16 Cromarty Campus Rosyth Business Centre Rosyth Fife KY11 2WX to 3a David Dale Centre 159 Broad Street Glasgow Strathclyde G40 2QR on 17 March 2017 (1 page)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Registered office address changed from 16 Cromarty Campus Rosyth Business Centre Rosyth Fife KY11 2WX to 3a David Dale Centre 159 Broad Street Glasgow Strathclyde G40 2QR on 17 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
(3 pages)
5 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 October 2015Termination of appointment of Craig Mckie as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Craig Mckie as a director on 1 October 2015 (1 page)
30 September 2015Appointment of Mr Stephen Thompson as a director on 21 September 2015 (2 pages)
30 September 2015Appointment of Mr Stephen Thompson as a director on 21 September 2015 (2 pages)
19 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
19 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(3 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(3 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(3 pages)
1 July 2014Registration of charge 4717410001 (20 pages)
1 July 2014Registration of charge 4717410001 (20 pages)
14 May 2014Registered office address changed from 16 Cromarty Campus 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 16 Cromarty Campus 16 Cromarty Campus Rosyth Fife KY11 2WX Scotland on 14 May 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)