UKBizDB.co.uk

TOTAL RECRUITMENT (SCOTLAND) LIMITED

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

This company is commonly known as Total Recruitment (scotland) Limited. The company was founded 27 years ago and was given the registration number SC172189. The firm's registered office is in CLYDEBANK. You can find them at Titan Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TOTAL RECRUITMENT (SCOTLAND) LIMITED
Company Number:SC172189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Titan Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Scotland, G81 1BF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titan Business Centre, 1 Aurora Avenue, Queens Quay, Clydebank, Scotland, G81 1BF

Director05 July 2007Active
Titan Business Centre, 1 Aurora Avenue, Queens Quay, Clydebank, Scotland, G81 1BF

Director01 August 2013Active
56 Leeds Road, Ilkley, LS29 8EQ

Secretary10 February 1997Active
30 Town Hill Drive, Broughton, Brigg, DN20 0HF

Secretary30 June 2003Active
1b School Wynd, Paisley, Renfrewshire, PA1 2DB

Secretary28 September 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 February 1997Active
36 Hazel Beck, Bingley, BD16 1LZ

Director10 February 1997Active
Apartment 5 Swanland Hall, Hall Park, Swanland, HU14 3NW

Director01 July 2003Active
1b School Wynd, Paisley, Renfrewshire, PA1 2DB

Director05 July 2007Active
33 Quarrybrae Avenue, Clarkston, Glasgow, G76 7QR

Director16 March 1998Active
56 Leeds Road, Ilkley, LS29 8EQ

Director27 May 2003Active

People with Significant Control

Mrs Fiona Divers
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Scotland
Address:Titan Business Centre, 1 Aurora Avenue, Clydebank, Scotland, G81 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Address

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

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Address

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

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Officers

Appoint person director company with name.

Download
2013-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.