UKBizDB.co.uk

VIRTUE RECRUITMENT SERVICES LTD

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

This company is commonly known as Virtue Recruitment Services Ltd. The company was founded 8 years ago and was given the registration number SC514550. The firm's registered office is in HAMILTON. You can find them at 91 Bothwell Road, , Hamilton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VIRTUE RECRUITMENT SERVICES LTD
Company Number:SC514550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:91 Bothwell Road, Hamilton, Scotland, ML3 0DW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0221, 11, Glebe Street, Dumfries, Scotland, DG1 2LQ

Director12 July 2023Active
Evans Business Centre, Unit 3, Belgrave Street, Bellshill, United Kingdom, ML4 3NP

Director02 September 2015Active
Unit 3, Evans Business Centre, Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP

Director28 October 2015Active
Suite 0207, Unit D3, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director15 May 2023Active

People with Significant Control

Gpa Klm Ltd
Notified on:12 July 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0214, Unit D3 Mod Village, Barron Way, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summers And May Ltd
Notified on:15 May 2023
Status:Active
Country of residence:England
Address:Suite 0207, Unit D3, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart David Craig
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Scotland
Address:91, Bothwell Road, Hamilton, Scotland, ML3 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jody Macmillan
Notified on:01 July 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:Scotland
Address:91, Bothwell Road, Hamilton, Scotland,
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Address

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

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Address

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

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.