Warning: file_put_contents(c/eb294c18db1984e32ae5899a3c559327.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Platinum Recruitment Services Limited, AB15 8PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATINUM RECRUITMENT SERVICES LIMITED

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

This company is commonly known as Platinum Recruitment Services Limited. The company was founded 16 years ago and was given the registration number SC329345. The firm's registered office is in ABERDEEN. You can find them at Kingshill View Prime Four Business Park, Kingswells, Aberdeen, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PLATINUM RECRUITMENT SERVICES LIMITED
Company Number:SC329345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2007
End of financial year:30 November 2015
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Kingshill View Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15b, Viewlands Road, Perth, Scotland, PH1 1BL

Secretary16 August 2007Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary15 August 2007Active
1, Bryden Road, Whins Of Milton, Stirling, Scottish, FK7 8FJ

Director26 June 2009Active
78, Birrell Gardens, Livingston, EH54 9LF

Director16 August 2007Active
37 Kilmany Road, Wormit, Newport-On-Tay, DD6 8PG

Director15 August 2007Active
3 Heron Place, Kingennie Fishings, Broughty Ferry, Dundee, DD5 3PR

Director16 August 2007Active
15b, Viewlands Road, Perth, PH1 1BL

Director21 August 2007Active

People with Significant Control

Mr Richard George Kilcullen
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Scottish
Address:Kingshill View, Prime Four Business Park, Aberdeen, AB15 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Kingshill View, Prime Four Business Park, Aberdeen, AB15 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Athole Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Scottish
Address:Kingshill View, Prime Four Business Park, Aberdeen, AB15 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Gazette

Gazette dissolved liquidation.

Download
2024-02-08Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2017-02-16Address

Change registered office address company with date old address new address.

Download
2017-02-16Insolvency

Liquidation compulsory notice winding up scotland.

Download
2017-02-16Insolvency

Liquidation compulsory winding up order scotland.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Capital

Capital name of class of shares.

Download
2014-03-13Resolution

Resolution.

Download
2014-03-12Capital

Capital allotment shares.

Download
2014-03-12Miscellaneous

Miscellaneous.

Download
2014-03-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.