- Company Overview for VARY RECRUITMENT LIMITED (SC358385)
- Filing history for VARY RECRUITMENT LIMITED (SC358385)
- People for VARY RECRUITMENT LIMITED (SC358385)
- Charges for VARY RECRUITMENT LIMITED (SC358385)
- Insolvency for VARY RECRUITMENT LIMITED (SC358385)
- More for VARY RECRUITMENT LIMITED (SC358385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
16 Jun 2017 | CH01 | Director's details changed for Miss Katrina Brown on 5 June 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2015 | MR01 | Registration of charge SC3583850005, created on 29 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Miss Katrina Brown on 15 January 2015 | |
04 Jun 2015 | MR01 | Registration of charge SC3583850004, created on 2 June 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Turnberry House Suite 1.5 175 West George Street Glasgow G2 2LB to Tontine House Suite 2.1 8 Gordon Street Glasgow G1 3PL on 5 February 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Edward Gilmour as a director on 17 November 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Roderick Manley on 1 February 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Oct 2013 | AP01 | Appointment of Miss Katrina Brown as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Edward Gilmour as a director | |
16 Oct 2013 | TM02 | Termination of appointment of Katrina Brown as a secretary | |
13 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
06 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
25 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |