Advanced company searchLink opens in new window

ONE RECRUITMENT LIMITED

Company number SC423216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
31 Jul 2018 MR04 Satisfaction of charge SC4232160002 in full
03 Nov 2016 AD01 Registered office address changed from 63a Black Street Airdrie North Lanarkshire ML6 6LU to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 November 2016
11 Oct 2016 CO4.2(Scot) Court order notice of winding up
11 Oct 2016 4.2(Scot) Notice of winding up order
08 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jul 2016 AD01 Registered office address changed from C/O John Murphy T/a Aims Accountants 40 George Terrace Balfron Glasgow G63 0PL to 63a Black Street Airdrie North Lanarkshire ML6 6LU on 11 July 2016
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
31 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
12 Nov 2014 CERTNM Company name changed one recruitment flexible resourcing LTD\certificate issued on 12/11/14
  • CONNOT ‐ Change of name notice
12 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-01
20 Jun 2014 MR01 Registration of charge 4232160002
24 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from C/O Gordon Ferguson & Co 2 Coddington Crescent Eurocentral Belshill Strathclyde ML1 4YF Scotland on 17 July 2012
26 May 2012 MG01s Particulars of a mortgage or charge / charge no: 1
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)