Company NameMl Recruitment Scotland Limited
Company StatusDissolved
Company NumberSC591490
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew Whitton Stott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O C Gordon 51 Eastmuir St
Mla
Glasgow
G32 0HS
Scotland
Director NameMr Nicholas John McPhee
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cromarty Campus
Rosyth
Fife
KY11 2WX
Scotland

Location

Registered AddressC/O C Gordon 51 Eastmuir St
Mla
Glasgow
G32 0HS
Scotland
ConstituencyGlasgow East
WardShettleston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

26 July 2018Delivered on: 28 July 2018
Persons entitled: ZODEQ2 Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Voluntary strike-off action has been suspended (1 page)
15 September 2022Application to strike the company off the register (4 pages)
16 February 2022Registered office address changed from Clyde Offices 2nd Floor West George Street Glasgow G2 1BP to C/O C Gordon 51 Eastmuir St Mla Glasgow Scotland G32 Ohs on 16 February 2022 (4 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
11 September 2019Registered office address changed from 16 Cromarty Campus Rosyth Fife KY11 2WX to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 11 September 2019 (2 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 July 2018Registration of charge SC5914900001, created on 26 July 2018 (25 pages)
23 July 2018Termination of appointment of Nicholas John Mcphee as a director on 23 July 2018 (1 page)
11 June 2018Registered office address changed from 89 Glasgow Road Glasgow Road Stirling FK7 0PF United Kingdom to 16 Cromarty Campus Rosyth Fife KY11 2WX on 11 June 2018 (2 pages)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)