ABSOLUTELY HR LTD
Status | ACTIVE |
Company No. | SC422882 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 2 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
ABSOLUTELY HR LTD is an active private limited company with number SC422882. It was incorporated 12 years, 2 months, 22 days ago, on 27 April 2012. The company address is 16 Society Road, South Queensferry, EH30 9RX, West Lothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change sail address company with old address new address
Date: 01 May 2024
Category: Address
Type: AD02
Old address: Unit 3a Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom
New address: Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Change sail address company with new address
Date: 20 Sep 2023
Category: Address
Type: AD02
New address: Unit 3a Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Bourke
Termination date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Gazette filings brought up to date
Date: 06 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: Unit 28/30 Uphall Business Park Loaninghill Broxburn West Lothian EH52 5NT Scotland
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mccartney
Documents
Legacy
Date: 03 Jul 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change account reference date company current extended
Date: 31 May 2012
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-05-31
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsay Bourke
Documents
Appoint person director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Anthony Henry Bourke
Documents
Some Companies
3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN
Number: | 05738382 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CARRICK DRIVE,COATBRIDGE,ML5 1JZ
Number: | SC403571 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETTON STRANGE RESIDENTS ASSOCIATION LIMITED
THE OLD GRANARY, BETTON STRANGE,SHREWSBURY,SY5 6HZ
Number: | 08398038 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI637535 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE BALLYNAHINCH ROAD,BELFAST,BT8 8DN
Number: | NI613152 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUAY POINT,,PORTSMOUTH,PO6 3TD
Number: | 07599922 |
Status: | ACTIVE |
Category: | Private Limited Company |