- Company Overview for ADVANCE GLOBAL RECRUITMENT LTD (SC396083)
- Filing history for ADVANCE GLOBAL RECRUITMENT LTD (SC396083)
- People for ADVANCE GLOBAL RECRUITMENT LTD (SC396083)
- Charges for ADVANCE GLOBAL RECRUITMENT LTD (SC396083)
- More for ADVANCE GLOBAL RECRUITMENT LTD (SC396083)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from The Loft Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG to Unit 16 Beaverbank Business Park Logie Mill Edinburgh EH7 4HG on 10 March 2017 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | TM01 | Termination of appointment of Alister Derek Gray as a director on 3 September 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
01 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2014 | MR01 | Registration of charge 3960830003 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from the Mill House Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG United Kingdom on 24 March 2014 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Stuart James Hunter on 4 April 2013 | |
11 Jan 2013 | AP01 | Appointment of Mr Alister Derek Gray as a director | |
27 Sep 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
01 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
03 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2011 | NEWINC | Incorporation |