ABSOLUTELY HR LTD

Register to unlock more data on OkredoRegister

ABSOLUTELY HR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC422882

Incorporation date

27/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon30/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon30/05/2025
Registered office address changed from 16 Society Road South Queensferry West Lothian EH30 9RX to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-05-30
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Confirmation statement made on 2024-09-05 with updates
dot icon24/10/2024
Register inspection address has been changed from Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland to 16 Society Road South Queensferry Midlothian EH30 9RX
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/05/2024
Register inspection address has been changed from Unit 3a Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
dot icon20/09/2023
Register inspection address has been changed to Unit 3a Delta House, Gemini Crescent Dundee Technology Park Dundee DD2 1SW
dot icon20/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/04/2021
Total exemption full accounts made up to 2019-05-31
dot icon17/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon27/03/2017
Termination of appointment of Lindsay Bourke as a director on 2017-03-13
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon05/06/2015
First Gazette notice for compulsory strike-off
dot icon28/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Unit 28/30 Uphall Business Park Loaninghill Broxburn West Lothian EH52 5NT Scotland on 2012-10-09
dot icon05/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Jennifer Mccartney as a director
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Current accounting period extended from 2013-04-30 to 2013-05-31
dot icon31/05/2012
Appointment of Mrs Lindsay Bourke as a director
dot icon31/05/2012
Appointment of Mr Andrew Anthony Henry Bourke as a director
dot icon27/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-27.50 % *

* during past year

Cash in Bank

£2,162.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
05/09/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.90K
-
0.00
2.98K
-
2022
2
81.08K
-
0.00
2.16K
-
2022
2
81.08K
-
0.00
2.16K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

81.08K £Ascended6.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Descended-27.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourke, Andrew Anthony Henry
Director
31/05/2012 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ABSOLUTELY HR LTD

ABSOLUTELY HR LTD is an(a) Liquidation company incorporated on 27/04/2012 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTELY HR LTD?

toggle

ABSOLUTELY HR LTD is currently Liquidation. It was registered on 27/04/2012 .

Where is ABSOLUTELY HR LTD located?

toggle

ABSOLUTELY HR LTD is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ABSOLUTELY HR LTD do?

toggle

ABSOLUTELY HR LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does ABSOLUTELY HR LTD have?

toggle

ABSOLUTELY HR LTD had 2 employees in 2022.

What is the latest filing for ABSOLUTELY HR LTD?

toggle

The latest filing was on 30/05/2025: Court order in a winding-up (& Court Order attachment).