CROSSMATCH RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CROSSMATCH RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC114687

Incorporation date

24/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rel Group Ltd Block 15, Dubbs Road, Port Glasgow PA14 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1988)
dot icon05/08/2021
Voluntary strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon28/06/2021
Application to strike the company off the register
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/09/2019
Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP Scotland to C/O Rel Group Ltd Block 15 Dubbs Road Port Glasgow PA14 5LG on 2019-09-10
dot icon10/09/2019
Notification of Fiona Harwood as a person with significant control on 2019-08-29
dot icon10/09/2019
Appointment of Ms Fiona Harwood as a director on 2019-08-29
dot icon10/09/2019
Termination of appointment of Kenneth Robert Mccunn as a director on 2019-08-29
dot icon10/09/2019
Termination of appointment of Annabelle Mccunn as a secretary on 2019-08-29
dot icon10/09/2019
Termination of appointment of Annabelle Mccunn as a director on 2019-08-29
dot icon10/09/2019
Cessation of Kenneth Robert Mccunn as a person with significant control on 2019-08-29
dot icon10/09/2019
Cessation of Annabelle Mccunn as a person with significant control on 2019-08-29
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Director's details changed for Mr Kenneth Robert Mccunn on 2017-01-07
dot icon12/01/2017
Director's details changed for Mrs Annabelle Mccunn on 2017-01-07
dot icon12/01/2017
Secretary's details changed for Mrs Annabelle Mccunn on 2017-01-07
dot icon12/01/2017
Registered office address changed from 91 Rose Street Edinburgh EH2 3DT to 34/36 Rose Street North Lane Edinburgh EH2 2NP on 2017-01-12
dot icon22/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Kenneth Robert Mccunn on 2010-01-13
dot icon13/01/2010
Director's details changed for Annabelle Mccunn on 2010-01-13
dot icon21/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2005-05-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon16/08/2004
Accounts for a small company made up to 2004-05-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-05-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-05-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2001-05-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-05-31
dot icon15/03/2000
Certificate of change of name
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-05-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1998-05-31
dot icon07/01/1998
Return made up to 31/12/97; change of members
dot icon06/11/1997
Director resigned
dot icon30/10/1997
Accounts for a small company made up to 1997-05-31
dot icon27/05/1997
Location of register of directors' interests
dot icon27/05/1997
Location of register of members
dot icon30/04/1997
Registered office changed on 30/04/97 from: 91 rose street edinburgh EH12 5ED
dot icon30/04/1997
Statement of affairs
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Secretary's particulars changed;director's particulars changed
dot icon30/04/1997
Director's particulars changed
dot icon31/01/1997
Return made up to 31/12/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-05-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon20/11/1995
Full accounts made up to 1995-05-31
dot icon31/03/1995
Full accounts made up to 1994-05-31
dot icon06/02/1995
Director's particulars changed
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-05-31
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon24/01/1994
New director appointed
dot icon08/07/1993
Memorandum and Articles of Association
dot icon08/07/1993
Resolutions
dot icon08/07/1993
Ad 19/04/89--------- £ si 5998@1
dot icon10/03/1993
Full accounts made up to 1992-05-31
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-05-31
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon05/12/1991
Partic of mort/charge 14509
dot icon07/10/1991
New director appointed
dot icon14/03/1991
Full accounts made up to 1990-05-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon07/09/1990
Return made up to 31/12/89; full list of members
dot icon04/09/1990
Full accounts made up to 1989-05-31
dot icon14/03/1990
Director resigned;new director appointed
dot icon01/08/1989
New director appointed
dot icon25/04/1989
Accounting reference date notified as 31/05
dot icon24/04/1989
Registered office changed on 24/04/89 from: 19 silverknowes midway edinburgh EH4 5AP
dot icon09/03/1989
Memorandum and Articles of Association
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
New director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: 24 castle street edinburgh EH2 3HT
dot icon06/03/1989
Director resigned;new director appointed
dot icon03/03/1989
Certificate of change of name
dot icon03/03/1989
Certificate of change of name
dot icon23/02/1989
Miscellaneous
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon24/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Alison
Director
08/12/1993 - 31/01/1997
1
Harwood, Fiona
Director
29/08/2019 - Present
1
Mccunn, Kenneth Robert
Director
01/10/1991 - 29/08/2019
-
Drummond, Jeanie Eskdale
Director
28/06/1989 - 31/12/1991
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROSSMATCH RECRUITMENT LIMITED

CROSSMATCH RECRUITMENT LIMITED is an(a) Active company incorporated on 24/11/1988 with the registered office located at C/O Rel Group Ltd Block 15, Dubbs Road, Port Glasgow PA14 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSMATCH RECRUITMENT LIMITED?

toggle

CROSSMATCH RECRUITMENT LIMITED is currently Active. It was registered on 24/11/1988 .

Where is CROSSMATCH RECRUITMENT LIMITED located?

toggle

CROSSMATCH RECRUITMENT LIMITED is registered at C/O Rel Group Ltd Block 15, Dubbs Road, Port Glasgow PA14 5LG.

What does CROSSMATCH RECRUITMENT LIMITED do?

toggle

CROSSMATCH RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CROSSMATCH RECRUITMENT LIMITED?

toggle

The latest filing was on 05/08/2021: Voluntary strike-off action has been suspended.