Company NameG & G Recruitment Consultants Ltd
DirectorsJill Cullen and Ian Cullen
Company StatusLiquidation
Company NumberSC523485
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jill Cullen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressOffice 16 Fric
Ajax Way
Methil
Fife
KY8 3RS
Scotland
Director NameMr Ian Cullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressOffice 16 Fric
Ajax Way
Methil
Fife
KY8 3RS
Scotland
Director NameMr Gordon Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36b Lady Helen Street
Kirkcaldy
Fife
KY1 1PP
Scotland
Director NameMr Gary James Greenhill
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 16 Fric
Ajax Way
Methil
Fife
KY8 3RS
Scotland
Director NameMiss Karly Rachel Ashworth
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressOffice 9 Fric
Ajax Way
Methil
Fife
KY8 3RS
Scotland

Location

Registered AddressOffice 16 Fric
Ajax Way
Methil
Fife
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 July 2021 (2 years, 8 months ago)
Next Return Due13 August 2022 (overdue)

Charges

16 June 2017Delivered on: 19 June 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 January 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
(1 page)
2 August 2021Satisfaction of charge SC5234850001 in full (1 page)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
29 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 July 2021Cessation of Gary James Greenhill as a person with significant control on 1 July 2021 (1 page)
29 July 2021Notification of Jill Cullen as a person with significant control on 1 July 2021 (2 pages)
29 July 2021Appointment of Mr Ian Cullen as a director on 29 July 2021 (2 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
17 June 2021Termination of appointment of Gary James Greenhill as a director on 17 June 2021 (1 page)
1 October 2020Director's details changed for Mr Gary James Greenhill on 1 October 2020 (2 pages)
15 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
12 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 June 2020Registered office address changed from PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS United Kingdom to Office 16 Fric Ajax Way Methil Fife KY8 3RS on 12 June 2020 (1 page)
13 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 May 2019Termination of appointment of Karly Rachel Ashworth as a director on 1 May 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Appointment of Mrs Jill Cullen as a director on 1 May 2019 (2 pages)
25 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
23 June 2017Appointment of Miss Karly Rachel Ashworth as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Miss Karly Rachel Ashworth as a director on 23 June 2017 (2 pages)
19 June 2017Registration of charge SC5234850001, created on 16 June 2017 (12 pages)
19 June 2017Registration of charge SC5234850001, created on 16 June 2017 (12 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 January 2017Registered office address changed from C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland to PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS on 20 January 2017 (1 page)
20 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 January 2017Registered office address changed from C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP Scotland to PO Box KY8 3RS Office 9 Fric Ajax Way Methil Fife KY8 3RS on 20 January 2017 (1 page)
29 January 2016Termination of appointment of Gordon Brown as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Gordon Brown as a director on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 190 Dover Drive Dunfermline Fife KY11 8HB Scotland to C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 190 Dover Drive Dunfermline Fife KY11 8HB Scotland to C/O Gary Greenhill 36B Lady Helen Street Kirkcaldy Fife KY1 1PP on 29 January 2016 (1 page)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)