This company is commonly known as Aston Recruit Limited. The company was founded 11 years ago and was given the registration number SC429401. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ASTON RECRUIT LIMITED |
---|---|---|
Company Number | : | SC429401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 July 2012 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleming House, Fleming Road, Kirkton Campus, Livingston, Scotland, EH54 7BN | Director | 31 July 2012 | Active |
Mr Simon Anthony Aston | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Fleming Road, Livingston, Scotland, EH54 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-08 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-04-16 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Capital | Capital allotment shares. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-13 | Accounts | Change account reference date company previous extended. | Download |
2013-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-06 | Mortgage | Legacy. | Download |
2012-07-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.