Advanced company searchLink opens in new window

MBN RECRUITMENT SOLUTIONS LTD.

Company number SC314883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
24 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
14 Nov 2016 CH03 Secretary's details changed for Mrs Heather Jane White on 1 November 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 125
13 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 125
07 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 125
24 Jun 2013 AP01 Appointment of Mr Paul David Forrest as a director
12 Jun 2013 AP01 Appointment of Mr Douglas Russell Dalgleish as a director
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 25
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Michael Young on 14 February 2013
14 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 2Nd Floor, Ingram House Ingram Street Glasgow G1 1DA Scotland on 14 February 2013
14 Feb 2013 AP03 Appointment of Mrs Heather Jane White as a secretary
14 Feb 2013 CH01 Director's details changed for Michael Young on 14 February 2013
14 Feb 2013 TM02 Termination of appointment of Roseanna Young as a secretary
28 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 1
30 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders