Advanced company searchLink opens in new window

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED

Company number SC482935

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)
06 Nov 2020 CH03 Secretary's details changed for Mrs Gabrielle Hunter on 26 June 2020
10 Jul 2020 AP03 Appointment of Mrs Stephanie Taylor as a secretary on 26 June 2020
10 Jul 2020 AP03 Appointment of Mrs Gabrielle Hunter as a secretary on 26 June 2020
12 Mar 2020 MR01 Registration of charge SC4829350001, created on 12 March 2020
14 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2018 CS01 Confirmation statement made on 25 July 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 25 July 2017 with updates
02 Oct 2017 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 19 September 2017
02 Oct 2017 AD01 Registered office address changed from The Loft, Bonnington Mill 72 Newhaven Road Edinburgh Midlothian EH6 5QG to Unit 16 Beaverbank Business Park Logie Mill Edinburgh EH7 4HG on 2 October 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2016 AP01 Appointment of Robert Duncan as a director on 8 September 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 104.44
13 Sep 2016 SH10 Particulars of variation of rights attached to shares
13 Sep 2016 SH08 Change of share class name or designation
13 Sep 2016 SH02 Sub-division of shares on 8 September 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 08/09/2016
09 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
27 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2015 CERTNM Company name changed ensco 463 LIMITED\certificate issued on 26/01/15
  • CONNOT ‐ Change of name notice
26 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-14