Company NameOne Recruitment Glasgow/Lanarkshire Ltd
DirectorPaul Gregory
Company StatusActive - Proposal to Strike off
Company NumberSC512296
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Previous NamesOne Recruitment (Manchester) Ltd and One Recruitment (Ashford) Ltd

Business Activity

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

Directors

Director NameMr Paul Gregory
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressT1 House, 63a Black Street
Airdrie
ML6 6LU
Scotland
Director NameMr Paul Douglas Gregory
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressT1 House, 63a Black Street
Airdrie
ML6 6LU
Scotland
Director NameMs Karen Brady
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressT1 House, 63a Black Street
Airdrie
ML6 6LU
Scotland

Location

Registered AddressT1 House, 63a
Black Street
Airdrie
ML6 6LU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Charges

23 December 2020Delivered on: 23 December 2020
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

26 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 March 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
19 December 2022Company name changed one recruitment (ashford) LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
(3 pages)
3 November 2022Registered office address changed from 175 Suite P2.2, Trident House 175 Renfrew Road Paisley PA3 4EF Scotland to 63a T1 House, 63a Black Street Airdrie ML6 6LU on 3 November 2022 (1 page)
3 November 2022Elect to keep the directors' register information on the public register (1 page)
3 November 2022Cessation of Paul Douglas Gregory as a person with significant control on 1 November 2022 (1 page)
3 November 2022Notification of Karen Brady as a person with significant control on 1 November 2022 (2 pages)
3 November 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
3 November 2022Registered office address changed from 63a T1 House, 63a Black Street Airdrie ML6 6LU Scotland to T1 House, 63a Black Street Airdrie ML6 6LU on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Paul Douglas Gregory as a director on 1 November 2022 (1 page)
20 October 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 December 2020Registration of charge SC5122960001, created on 23 December 2020 (15 pages)
31 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 June 2020Registered office address changed from C/O Aims Accounting 40 George Terrace Balfron Glasgow G63 0PL United Kingdom to 175 Suite P2.2, Trident House 175 Renfrew Road Paisley PA3 4EF on 11 June 2020 (1 page)
8 November 2019Appointment of Ms Karen Brady as a director on 1 November 2019 (2 pages)
8 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1
(3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 October 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 1
(22 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 1
(22 pages)