UKBizDB.co.uk

RECRUITING UK LIMITED

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

This company is commonly known as Recruiting Uk Limited. The company was founded 19 years ago and was given the registration number SC286869. The firm's registered office is in GLASGOW. You can find them at Iais Level One, 211 Dumbarton Road, Glasgow, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:RECRUITING UK LIMITED
Company Number:SC286869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iais, Level One, 211 Dumbarton Road, Glasgow, G11 6AA

Director01 August 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary30 June 2005Active
211, Dumbarton Road, Glasgow, United Kingdom, G11 6AA

Corporate Secretary01 July 2006Active
Iais, Level One, 211 Dumbarton Road, Glasgow, G11 6AA

Director01 August 2005Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director30 June 2005Active

People with Significant Control

Karen Anne Rourke
Notified on:05 June 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:15/2, Oswald Road, Edinburgh, Scotland, EH9 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Campbell James Craig
Notified on:30 June 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Iais, Level One, Glasgow, G11 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Donnelly
Notified on:30 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Iais, Level One, Glasgow, G11 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Capital

Capital allotment shares.

Download
2016-10-03Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.