Advanced company searchLink opens in new window

ELITE-ENERGY RECRUITMENT LTD

Company number SC502174

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
18 Sep 2019 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 18 September 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
29 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 29 May 2019
03 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AD01 Registered office address changed from Caledonia House Clement Millar Spiersbridge Lane, Thornliebank Industrial Estate Glasgow G46 8JT Scotland to 24 Beresford Terrace Ayr KA7 2EG on 14 January 2019
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
12 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
02 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 CH01 Director's details changed for Mr Bryan Booth on 12 November 2016
28 Nov 2016 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to Caledonia House Clement Millar Spiersbridge Lane, Thornliebank Industrial Estate Glasgow G46 8JT on 28 November 2016
21 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
26 May 2016 AP01 Appointment of Mr Aiden John Mcgeady as a director on 10 April 2016
14 Apr 2016 AD01 Registered office address changed from 9B Summerlea Road Summerlea Road Thornliebank Glasgow G46 8PD Scotland to 69 Buchanan Street Glasgow G1 3HL on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Paul Sammeroff as a director on 16 March 2016
10 Mar 2016 AP01 Appointment of Mr Bryan Booth as a director on 18 February 2016
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 1.44
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted