Advanced company searchLink opens in new window

CJC RECRUIT LIMITED

Company number SC557111

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
21 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
03 Oct 2022 CH01 Director's details changed for Ms Clare Chisholm on 15 July 2022
03 Oct 2022 AD01 Registered office address changed from Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS Scotland to 45 High Street Paisley PA1 2AH on 3 October 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Dec 2021 MR01 Registration of charge SC5571110003, created on 2 December 2021
05 Nov 2021 PSC04 Change of details for Ms Clare Chisholm as a person with significant control on 23 April 2019
02 Nov 2021 PSC04 Change of details for Ms Clare Chisholm as a person with significant control on 23 April 2019
22 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
16 Sep 2021 PSC04 Change of details for Ms Clare Chisholm as a person with significant control on 16 September 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 AD01 Registered office address changed from C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH United Kingdom to Abbey Mill Business Centre Unit 1017 12 Seedhill Road Paisley PA1 1JS on 21 October 2020
21 Oct 2020 PSC04 Change of details for Ms Clare Chisholm as a person with significant control on 21 October 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 July 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
27 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
18 Sep 2019 AD01 Registered office address changed from 52 Main Street Barrhead Glasgow G78 1RE Scotland to C/O Bgl Contracts Ltd 29/31 Lister Road Hillington Park Glasgow G52 4BH on 18 September 2019
02 Sep 2019 PSC07 Cessation of David Anderson as a person with significant control on 1 May 2019
01 May 2019 TM01 Termination of appointment of David Anderson as a director on 1 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Nov 2018 CS01 Confirmation statement made on 5 September 2018 with updates
08 Nov 2018 PSC01 Notification of Clare Chisholm as a person with significant control on 3 July 2018