Company NameStem Recruitment Solutions Ltd
Company StatusActive
Company NumberSC526261
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Darren Joseph Orr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressA1 Avondale House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Gavin Jon Gallimore
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressA1 Avondale House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Alex Margaret Patterson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressA1 Avondale House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered AddressA1 Avondale House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

21 September 2022Delivered on: 21 September 2022
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
3 January 2023Director's details changed for Mr Darren Joseph Orr on 3 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Change of share class name or designation (2 pages)
25 October 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
21 September 2022Registration of charge SC5262610001, created on 21 September 2022 (22 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
20 February 2020Change of details for Mr Darren Orr as a person with significant control on 8 February 2018 (2 pages)
20 February 2020Notification of Darren Orr as a person with significant control on 8 February 2018 (2 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Cessation of Darren Joseph Orr as a person with significant control on 8 February 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
1 February 2018Change of details for Mr Darren Joseph Orr as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Change of details for Mr Gavin Jon Gallimore as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Miss Alex Margaret Sharp on 1 February 2018 (2 pages)
1 February 2018Change of details for Miss Alex Margaret Sharp as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Gavin Jon Gallimore on 1 February 2018 (2 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
20 September 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
30 June 2017Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to A1 Avondale House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 30 June 2017 (1 page)
16 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
19 August 2016Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH Scotland to 53 Braidfauld Gardens Glasgow G32 8PX on 19 August 2016 (1 page)
11 March 2016Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland to 31 Gartmore Road Gartmore Road Airdrie Lanarkshire ML6 9BH on 11 March 2016 (1 page)
9 March 2016Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 53 Braidfauld Gardens Glasgow G32 8PX Scotland to 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 9 March 2016 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)