UKBizDB.co.uk

EASYJOB UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easyjob Uk Limited. The company was founded 21 years ago and was given the registration number SC248411. The firm's registered office is in ARBROATH. You can find them at Waulkmills, St. Vigeans, Arbroath, Angus. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EASYJOB UK LIMITED
Company Number:SC248411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Waulkmills, St. Vigeans, Arbroath, Angus, DD11 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waulkmills, St. Vigeans, Arbroath, Scotland, DD11 4RG

Secretary07 September 2007Active
Waulkmills, St Vigeans, Arbroath, DD11 4RG

Director05 February 2007Active
Waulkmills, St Vigeans, Arbroath, DD11 4RG

Secretary05 February 2007Active
Burnside Of Inshewan, Memus, Forfar, DD8 3UA

Secretary01 July 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary28 April 2003Active
76 Maule Street, Carnoustie, DD7 6HB

Director01 December 2005Active
1, Violet Place, Newton Mearns, Glasgow, Scotland, G77 6FQ

Director05 February 2007Active
Waulkmills, St Vigeans, Arbroath, DD11 4RG

Director05 February 2007Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director28 April 2003Active
Burnside Of Inshewan, Memus, Forfar, DD8 3TY

Director06 June 2003Active
East Memus, Forfar, DD8 3TY

Director01 April 2004Active
Rathmell, Gowanbank, Montrose Road, Forfar, DD8 2SU

Director01 April 2004Active
Waulkmills, St. Vigeans, Arbroath, Scotland, DD11 4RG

Director19 October 2012Active
1, Violet Place, Newton Mearns, Glasgow, Scotland, G77 6FQ

Director01 August 2011Active

People with Significant Control

Mr Michael George Ferrier
Notified on:29 April 2016
Status:Active
Date of birth:June 1940
Nationality:Scottish
Address:Waulkmills, St. Vigeans, Arbroath, DD11 4RG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2015-03-27Gazette

Gazette notice voluntary.

Download
2015-03-20Dissolution

Dissolution withdrawal application strike off company.

Download
2015-03-11Dissolution

Dissolution application strike off company.

Download
2014-12-29Accounts

Accounts with accounts type total exemption full.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption full.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.