Company NameCCJ Executive Hire Ltd
Company StatusDissolved
Company NumberSC486999
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Director

Director NameMr Craig Speirs
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Yarrow Crescent
Wishaw
ML2 7JX
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd Scotland to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(36 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(36 pages)