Advanced company searchLink opens in new window

SALES RECRUIT SCOTLAND LTD

Company number SC468774

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)
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 PSC04 Change of details for Mr Derek Anderson as a person with significant control on 19 July 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
11 Feb 2021 PSC01 Notification of Robert Greenless Mciver Mcgougan as a person with significant control on 1 January 2020
08 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
12 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Mar 2017 AP01 Appointment of Mr Robert Greenlees Mcivor Mcgougan as a director on 1 March 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 CH01 Director's details changed for Mrs Derek Anderson on 10 February 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from 49 Andrew Paton Way Hamilton ML3 0GA Scotland to Willow House Kestrel View Strathclyde Business Park Bellshill North Lanarkshire ML4 3PB on 23 March 2015