Company NameCJC Recruit Limited
DirectorClare Chisholm
Company StatusActive
Company NumberSC557111
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)
Previous NameDandserv Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Clare Chisholm
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Mill Business Centre Unit 1017
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMr Ross John Lyle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Craig Graham
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr David Anderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Main Street
Barrhead
Glasgow
G78 1RE
Scotland
Director NameMr Iain Glen
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Main Street
Barrhead
Glasgow
G78 1RE
Scotland

Location

Registered Address45 High Street
Paisley
PA1 2AH
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

2 December 2021Delivered on: 14 December 2021
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 27 September 2018
Persons entitled: Zodeq Limited

Classification: A registered charge
Particulars: All presentand future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in and pursuant to clause 3.1 of instrument.
Outstanding
29 September 2017Delivered on: 30 September 2017
Persons entitled: ZODEQ2 Limited

Classification: A registered charge
Outstanding

Filing History

21 October 2020Registered office address changed from C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH United Kingdom to Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS on 21 October 2020 (1 page)
21 October 2020Change of details for Ms Clare Chisholm as a person with significant control on 21 October 2020 (2 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
23 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
27 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
18 September 2019Registered office address changed from 52 Main Street Barrhead Glasgow G78 1RE Scotland to C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH on 18 September 2019 (1 page)
2 September 2019Cessation of David Anderson as a person with significant control on 1 May 2019 (1 page)
1 May 2019Termination of appointment of David Anderson as a director on 1 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 November 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
8 November 2018Change of details for Mr David Anderson as a person with significant control on 3 July 2018 (2 pages)
8 November 2018Notification of Clare Chisholm as a person with significant control on 3 July 2018 (2 pages)
7 November 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2018Registration of charge SC5571110002, created on 26 September 2018 (25 pages)
15 August 2018Current accounting period shortened from 28 February 2018 to 31 July 2017 (1 page)
15 August 2018Appointment of Ms Clare Chisholm as a director on 25 June 2018 (2 pages)
14 June 2018Termination of appointment of Iain Glen as a director on 11 May 2018 (1 page)
1 May 2018Registered office address changed from Pavilion 2 3 Dava Street Glasgow G51 2JA United Kingdom to 52 Main Street Barrhead Glasgow G78 1RE on 1 May 2018 (1 page)
14 November 2017Change of details for Mr David Anderson as a person with significant control on 5 September 2017 (2 pages)
14 November 2017Change of details for Mr David Anderson as a person with significant control on 5 September 2017 (2 pages)
6 October 2017Appointment of Mr Iain Glen as a director on 5 September 2017 (2 pages)
6 October 2017Appointment of Mr Iain Glen as a director on 5 September 2017 (2 pages)
30 September 2017Registration of charge SC5571110001, created on 29 September 2017 (25 pages)
30 September 2017Registration of charge SC5571110001, created on 29 September 2017 (25 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
11 July 2017Termination of appointment of Craig Graham as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Craig Graham as a director on 11 July 2017 (1 page)
11 July 2017Appointment of Mr David Anderson as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr David Anderson as a director on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Ross John Lyle as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Ross John Lyle as a director on 11 July 2017 (1 page)
18 May 2017Appointment of Mr Craig Graham as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of David Anderson as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of David Anderson as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Craig Graham as a director on 18 May 2017 (2 pages)
5 May 2017Appointment of Mr Ross John Lyle as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr Ross John Lyle as a director on 30 April 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)