ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC482935

Incorporation date

25/07/2014

Size

Full

Contacts

Registered address

Registered address

Unit 16 Beaverbank Business Park, Logie Mill, Edinburgh EH7 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon05/03/2026
Amended full accounts made up to 2024-12-31
dot icon23/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Appointment of Mr. Paul Kevin Marson as a director on 2025-09-01
dot icon18/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon12/08/2025
Termination of appointment of Ahmed Hamed as a director on 2025-08-08
dot icon10/06/2025
Appointment of Mr. Ahmed Hamed as a director on 2025-05-28
dot icon03/06/2025
Termination of appointment of Martin Joseph Bradley as a director on 2025-05-27
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/09/2024
Termination of appointment of Mahdi Mohamad as a director on 2024-09-13
dot icon19/09/2024
Resolutions
dot icon17/09/2024
Termination of appointment of Cameron Ross Taylor as a director on 2024-08-21
dot icon17/09/2024
Change of details for Dulsco Uk Limited as a person with significant control on 2024-08-21
dot icon17/09/2024
Appointment of Mr Mark James Scott as a director on 2024-08-30
dot icon26/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon13/11/2023
Confirmation statement made on 2023-07-25 with updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of David John Stockton as a director on 2023-03-10
dot icon13/03/2023
Memorandum and Articles of Association
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Particulars of variation of rights attached to shares
dot icon13/03/2023
Change of share class name or designation
dot icon10/03/2023
Termination of appointment of Gabrielle Crolla as a secretary on 2023-03-10
dot icon10/03/2023
Termination of appointment of Stephanie Taylor as a secretary on 2023-03-10
dot icon10/03/2023
Termination of appointment of Robert William Duncan as a director on 2023-03-10
dot icon10/03/2023
Appointment of Martin Joseph Bradley as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mahdi Mohamad as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mohamed Samir Elsayed Mohamed Moustafa as a secretary on 2023-03-10
dot icon10/03/2023
Cessation of Cameron Ross Taylor as a person with significant control on 2023-03-10
dot icon10/03/2023
Cessation of Stuart James Hunter as a person with significant control on 2023-03-10
dot icon10/03/2023
Director's details changed for Mahdi Mohamad on 2023-03-10
dot icon10/03/2023
Notification of Dulsco Uk Limited as a person with significant control on 2023-03-10
dot icon15/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon09/11/2022
Director's details changed for Stuart James Hunter on 2022-11-09
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon21/07/2021
Resolutions
dot icon18/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon06/11/2020
Secretary's details changed for Mrs Gabrielle Hunter on 2020-06-26
dot icon10/07/2020
Appointment of Mrs Stephanie Taylor as a secretary on 2020-06-26
dot icon10/07/2020
Appointment of Mrs Gabrielle Hunter as a secretary on 2020-06-26
dot icon12/03/2020
Registration of charge SC4829350001, created on 2020-03-12
dot icon14/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-07-25 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-07-25 with updates
dot icon02/10/2017
Termination of appointment of Hbjg Secretarial Limited as a secretary on 2017-09-19
dot icon02/10/2017
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 2017-10-02
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Appointment of Robert Duncan as a director on 2016-09-08
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-09-08
dot icon13/09/2016
Particulars of variation of rights attached to shares
dot icon13/09/2016
Change of share class name or designation
dot icon13/09/2016
Sub-division of shares on 2016-09-08
dot icon13/09/2016
Resolutions
dot icon09/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/01/2015
Resolutions
dot icon26/01/2015
Certificate of change of name
dot icon26/01/2015
Resolutions
dot icon19/01/2015
Resolutions
dot icon19/01/2015
Termination of appointment of Andrew Graham Alexander Walker as a director on 2015-01-14
dot icon19/01/2015
Termination of appointment of Hbjg Limited as a director on 2015-01-14
dot icon19/01/2015
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to The Loft, Bonnington Mill 72 Newhaven Road Edinburgh Midlothian EH6 5QG on 2015-01-19
dot icon19/01/2015
Appointment of Stuart James Hunter as a director on 2015-01-14
dot icon19/01/2015
Appointment of Mr Cameron Ross Taylor as a director on 2015-01-14
dot icon19/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon25/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
25/07/2014 - 19/09/2017
456
HBJG LIMITED
Corporate Director
25/07/2014 - 14/01/2015
105
Stockton, David John
Director
10/03/2023 - Present
4
Mr Robert William Duncan
Director
08/09/2016 - 10/03/2023
1
Hunter, Stuart James
Director
14/01/2015 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/07/2014 with the registered office located at Unit 16 Beaverbank Business Park, Logie Mill, Edinburgh EH7 4HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED?

toggle

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED is currently Active. It was registered on 25/07/2014 .

Where is ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED located?

toggle

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED is registered at Unit 16 Beaverbank Business Park, Logie Mill, Edinburgh EH7 4HG.

What does ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED do?

toggle

ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCE GLOBAL RECRUITMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/03/2026: Amended full accounts made up to 2024-12-31.