Company NameCEIS Business And Recruitment Services Limited
Company StatusDissolved
Company NumberSC479102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)
Previous NameCEIS Recruitment Services Limited

Business Activity

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

Directors

Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMr Stephen Andrew Hamill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Secretary NameMrs Fiona Ann McClune
StatusClosed
Appointed18 December 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMr Stephen Frederick Ebbitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMrs Sheila Catherine Fyfe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMr Norman George Geddes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMr Neil Thomas Hunter Hamilton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Director NameMrs Valerie Anne Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 December 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
Secretary NameMrs Deborah Nicol
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland

Location

Registered Address26 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (5 pages)
12 September 2017Application to strike the company off the register (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 March 2016 (13 pages)
1 December 2016Full accounts made up to 31 March 2016 (13 pages)
27 June 2016Annual return made up to 3 June 2016 no member list (5 pages)
27 June 2016Annual return made up to 3 June 2016 no member list (5 pages)
23 June 2016Appointment of Mr Norman George Geddes as a director on 13 May 2016 (2 pages)
23 June 2016Appointment of Mr Norman George Geddes as a director on 13 May 2016 (2 pages)
15 June 2016Appointment of Mr Stephen Frederick Ebbitt as a director on 13 May 2016 (2 pages)
15 June 2016Appointment of Mr Stephen Frederick Ebbitt as a director on 13 May 2016 (2 pages)
14 June 2016Appointment of Mrs Valerie Anne Russell as a director on 13 May 2016 (2 pages)
14 June 2016Appointment of Mrs Valerie Anne Russell as a director on 13 May 2016 (2 pages)
9 June 2016Appointment of Mr Neil Thomas Hunter Hamilton as a director on 13 May 2016 (2 pages)
9 June 2016Appointment of Mr Neil Thomas Hunter Hamilton as a director on 13 May 2016 (2 pages)
3 June 2016Appointment of Ms Sheila Catherine Fyfe as a director on 13 May 2016 (2 pages)
3 June 2016Appointment of Ms Sheila Catherine Fyfe as a director on 13 May 2016 (2 pages)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Appointment of Mr Stephen Hamill as a director on 18 December 2015 (2 pages)
27 January 2016Appointment of Mr Stephen Hamill as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
25 September 2015Statement of company's objects (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-14
(1 page)
25 September 2015Memorandum and Articles of Association (8 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2015Company name changed ceis recruitment services LIMITED\certificate issued on 25/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2015Memorandum and Articles of Association (8 pages)
25 September 2015Statement of company's objects (2 pages)
25 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-14
  • RES15 ‐ Change company name resolution on 2015-09-14
(1 page)
25 September 2015Company name changed ceis recruitment services LIMITED\certificate issued on 25/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
16 July 2015Full accounts made up to 31 December 2014 (11 pages)
16 June 2015Annual return made up to 3 June 2015 no member list (2 pages)
16 June 2015Annual return made up to 3 June 2015 no member list (2 pages)
16 June 2015Annual return made up to 3 June 2015 no member list (2 pages)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 June 2014Incorporation (14 pages)
3 June 2014Incorporation (14 pages)