STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED

Migvie House Migvie House, Aberdeen, AB10 1RJ
StatusACTIVE
Company No.SC107007
CategoryPrivate Limited Company
Incorporated06 Oct 1987
Age36 years, 9 months
JurisdictionScotland

SUMMARY

STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED is an active private limited company with number SC107007. It was incorporated 36 years, 9 months ago, on 06 October 1987. The company address is Migvie House Migvie House, Aberdeen, AB10 1RJ.



Company Fillings

Appoint person secretary company with name date

Date: 03 Jun 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Margaret Gammack

Appointment date: 2024-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Alexander Robertson

Termination date: 2024-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Alexander Robertson

Termination date: 2024-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shonah Margaret Raffan

Termination date: 2022-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2015

Action Date: 07 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1070070005

Charge creation date: 2015-10-07

Documents

View document PDF

Mortgage alter floating charge with number

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1070070005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 21 Oct 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1070070004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1070070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1070070004

Charge creation date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 216.00 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Robin Arkle

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robert Godfrey Arkle

Termination date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Scott

Appointment date: 2015-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 229 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Alexander Robertson

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Gray

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robert Godfrey Arkle

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Robin Arkle

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred James Smith

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1070070003

Documents

View document PDF

Capital cancellation shares

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-20

Capital : 219.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 05 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-05

Officer name: Shonah Margaret Raffan

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arkle

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 234 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: Falcon House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2010

Action Date: 01 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-01

Capital : 214 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Richard Arkle

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Alfred James Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Shonah Raffan

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Alexander Robertson

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Herlihy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from union buildings 15 union street aberdeen AB11 5BU

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 169

Description: Gbp ic 220/214\19/05/08\gbp sr 6@1=6\

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 169

Description: Gbp ic 235/220\10/04/08\gbp sr 15@1=15\

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/07/06--------- £ si 10@1=10 £ ic 245/255

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 5@1=5 £ ic 250/255

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/11/03--------- £ si 5@1=5 £ ic 245/250

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/11/03--------- £ si 5@1=5 £ ic 240/245

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 5@1=5 £ ic 265/270

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 5@1=5 £ ic 260/265

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 5@1=5 £ ic 255/260

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 5@1=5 £ ic 250/255

Documents

View document PDF

Miscellaneous

Date: 08 Oct 2002

Category: Miscellaneous

Type: MISC

Description: Auditor appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 5@1=5 £ ic 245/250

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF


Some Companies

EMPTY QUARTER ENGINEERING SERVICES LTD

SUITE 3 GREYHOLME,ALDERSHOT,GU11 1SJ

Number:11435386
Status:ACTIVE
Category:Private Limited Company

FAIMS PROPERTY LIMITED

2 OAK COTTAGES,IPSWICH,IP2 9AH

Number:11173277
Status:ACTIVE
Category:Private Limited Company

MACDONALD BEAR LIMITED

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:05948334
Status:ACTIVE
Category:Private Limited Company

ON THE BOX LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:07258166
Status:ACTIVE
Category:Private Limited Company

ORCHARD CMC CONSULTING LTD

STARVON MANOR MANOR LANE,MARLBOROUGH,SN8 2JD

Number:07817798
Status:ACTIVE
Category:Private Limited Company

TENNEH ENTERTAINMENT NETWORKS LIMITED

158 LEIGHAM COURT ROAD,LONDON,SW16 2RQ

Number:09167466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source