Airdrie
ML6 6LU
Scotland
Director Name | Mr Paul Douglas Gregory |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | T1 House, 63a Black Street Airdrie ML6 6LU Scotland |
Director Name | Ms Karen Brady |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | T1 House, 63a Black Street Airdrie ML6 6LU Scotland |
Registered Address | T1 House, 63a Black Street Airdrie ML6 6LU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 November 2023 (overdue) |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
26 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
3 March 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
19 December 2022 | Company name changed one recruitment (ashford) LTD\certificate issued on 19/12/22
|
3 November 2022 | Registered 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 2022 | Elect to keep the directors' register information on the public register (1 page) |
3 November 2022 | Cessation of Paul Douglas Gregory as a person with significant control on 1 November 2022 (1 page) |
3 November 2022 | Notification of Karen Brady as a person with significant control on 1 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
3 November 2022 | Registered 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 2022 | Termination of appointment of Paul Douglas Gregory as a director on 1 November 2022 (1 page) |
20 October 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
23 December 2020 | Registration of charge SC5122960001, created on 23 December 2020 (15 pages) |
31 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 June 2020 | Registered 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 2019 | Appointment of Ms Karen Brady as a director on 1 November 2019 (2 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 July 2019 | Resolutions
|
29 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation
Statement of capital on 2015-08-04
|