ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD
Company number SC512296
- Company Overview for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
- Filing history for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
- People for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
- Charges for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
- Registers for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
- More for ONE RECRUITMENT GLASGOW/LANARKSHIRE LTD (SC512296)
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) |
---|---|---|---|
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2023 | TM01 | Termination of appointment of Karen Brady as a director on 1 March 2023 | |
14 Nov 2023 | PSC01 | Notification of Paul Douglas as a person with significant control on 1 March 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Paul Gregory as a director on 1 March 2023 | |
16 Oct 2023 | PSC07 | Cessation of Karen Brady as a person with significant control on 1 March 2023 | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
19 Dec 2022 | CERTNM |
Company name changed one recruitment (ashford) LTD\certificate issued on 19/12/22
|
|
03 Nov 2022 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
03 Nov 2022 | PSC07 | Cessation of Paul Douglas Gregory as a person with significant control on 1 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Paul Douglas Gregory as a director on 1 November 2022 | |
03 Nov 2022 | PSC01 | Notification of Karen Brady as a person with significant control on 1 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 63a T1 House, 63a Black Street Airdrie ML6 6LU Scotland to T1 House, 63a Black Street Airdrie ML6 6LU on 3 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 175 Suite P2.2, Trident House 175 Renfrew Road Paisley PA3 4EF Scotland to 63a T1 House, 63a Black Street Airdrie ML6 6LU on 3 November 2022 | |
03 Nov 2022 | EH01 | Elect to keep the directors' register information on the public register | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 August 2020 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Dec 2020 | MR01 | Registration of charge SC5122960001, created on 23 December 2020 | |
31 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Jun 2020 | AD01 | Registered office address changed from C/O Aims Accounting 40 George Terrace Balfron Glasgow G63 0PL United Kingdom to 175 Suite P2.2, Trident House 175 Renfrew Road Paisley PA3 4EF on 11 June 2020 |