ROBINSON RECRUITMENT SOLUTIONS LIMITED
Company number SC381603
- Company Overview for ROBINSON RECRUITMENT SOLUTIONS LIMITED (SC381603)
- Filing history for ROBINSON RECRUITMENT SOLUTIONS LIMITED (SC381603)
- People for ROBINSON RECRUITMENT SOLUTIONS LIMITED (SC381603)
- Charges for ROBINSON RECRUITMENT SOLUTIONS LIMITED (SC381603)
- More for ROBINSON RECRUITMENT SOLUTIONS LIMITED (SC381603)
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) |
---|---|---|---|
06 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
24 Feb 2017 | MR04 | Satisfaction of charge SC3816030002 in full | |
20 Feb 2017 | MA | Memorandum and Articles of Association | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | MR01 | Registration of charge SC3816030003, created on 13 February 2017 | |
17 Feb 2017 | MR01 | Registration of charge SC3816030004, created on 13 February 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 | |
14 Sep 2016 | MR01 | Registration of charge SC3816030002, created on 9 September 2016 | |
12 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2016 | TM01 | Termination of appointment of Anne Robinson as a director on 20 July 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
22 Feb 2016 | AD01 | Registered office address changed from 7 Walker Street Edinburgh EH3 7JY Scotland to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 7 July 2014 with full list of shareholders | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | RP04 | Second filing of SH01 previously delivered to Companies House |