EMPLOYMENT OVERSEAS LTD.

Register to unlock more data on OkredoRegister

EMPLOYMENT OVERSEAS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC241734

Incorporation date

03/01/2003

Size

Dormant

Contacts

Registered address

Registered address

International College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen AB10 7QECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon19/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon19/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon19/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon02/07/2025
Director's details changed for Mrs Rachel Harriet Wilkinson on 2025-07-01
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon20/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon09/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon25/03/2024
Director's details changed for Mr Scott Paul Jones on 2024-03-18
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/01/2024
Director's details changed for Mr Paul Daniel Lovegrove on 2019-09-01
dot icon05/12/2023
Director's details changed for Mr Scott Paul Jones on 2020-10-15
dot icon15/06/2023
Director's details changed for Mrs Rachel Harriet Wilkinson on 2023-06-15
dot icon27/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon27/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon13/06/2022
Change of details for Navitas Uk Holdings Limited as a person with significant control on 2022-06-13
dot icon22/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon22/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon22/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon22/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon10/03/2022
Cessation of Navitas Limited as a person with significant control on 2016-04-06
dot icon10/03/2022
Notification of Navitas Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon08/03/2022
Appointment of Mrs Rachel Harriet Wilkinson as a director on 2022-03-07
dot icon20/01/2022
Appointment of Mr John Stephen Pyrah as a secretary on 2022-01-11
dot icon14/01/2022
Termination of appointment of Pennsec Limited as a secretary on 2022-01-11
dot icon07/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon13/04/2021
Full accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon20/01/2020
Registered office address changed from Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ to International College Robert Gordon University Robert Gordon University Campus Garthdee Rd Aberdeen AB10 7QE on 2020-01-20
dot icon18/11/2019
Termination of appointment of Paul Grant as a secretary on 2019-10-22
dot icon18/11/2019
Appointment of Pennsec Limited as a secretary on 2019-10-22
dot icon09/07/2019
Appointment of Mr Scott Paul Jones as a director on 2019-07-05
dot icon08/07/2019
Termination of appointment of David Buckingham as a director on 2019-07-05
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/07/2018
Termination of appointment of Rodney Malcolm Jones as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr David Buckingham as a director on 2018-07-01
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon27/03/2017
Confirmation statement made on 2017-01-03 with updates
dot icon31/10/2016
Termination of appointment of Marcus Allen as a secretary on 2016-10-31
dot icon31/10/2016
Appointment of Mr Paul Grant as a secretary on 2016-10-31
dot icon22/03/2016
Full accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Kerry Hutchinson as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mr Paul Lovegrove as a director on 2015-08-03
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Director's details changed for Mr Rodney Malcolm Jones on 2015-01-26
dot icon09/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Marcus Allen as a secretary on 2014-11-13
dot icon13/11/2014
Termination of appointment of John Marshall as a secretary on 2014-11-13
dot icon12/11/2014
Registered office address changed from Edinburgh International College Craiglockhart Campus Edinburgh EH14 1DJ Scotland to Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ on 2014-11-12
dot icon12/11/2014
Registered office address changed from Edinburgh International College 42 Colinton Road Edinburgh EH10 5BT to Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ on 2014-11-12
dot icon08/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon08/01/2014
Secretary's details changed for Mr John Marshall on 2014-01-08
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon10/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon14/08/2012
Registered office address changed from Ritson Smith 16 Carden Place Aberdeen AB10 1BX on 2012-08-14
dot icon03/02/2012
Full accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon15/12/2011
Appointment of Mr John Marshall as a secretary
dot icon14/12/2011
Termination of appointment of Gerry James as a secretary
dot icon27/06/2011
Termination of appointment of John Marshall as a secretary
dot icon27/06/2011
Appointment of Gerry Anthony James as a secretary
dot icon07/06/2011
Full accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mr John Arthur Robert Marshall on 2009-10-01
dot icon15/02/2010
Director's details changed for Rodney Malcolm Jones on 2009-10-01
dot icon15/02/2010
Director's details changed for Kerry Hutchinson on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-06-30
dot icon11/03/2009
Return made up to 03/01/09; full list of members
dot icon04/03/2009
Full accounts made up to 2007-06-30
dot icon07/04/2008
Appointment terminated secretary peter brunskill
dot icon07/04/2008
Secretary appointed john arthur robert marshall
dot icon07/04/2008
Director appointed kerry hutchinson
dot icon01/02/2008
Return made up to 03/01/08; full list of members
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Secretary resigned
dot icon08/03/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon27/02/2007
Registered office changed on 27/02/07 from: 2A st devenicks terrace cults aberdeen AB15 9LX
dot icon15/02/2007
Return made up to 03/01/07; full list of members
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New secretary appointed
dot icon04/02/2006
Return made up to 03/01/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2005
Return made up to 03/01/05; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: 2 st devenicks terrace cults aberdeen grampian AB15 9LX
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 03/01/04; full list of members
dot icon03/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Rachel Harriet
Director
07/03/2022 - Present
20
Jones, Scott Paul
Director
05/07/2019 - Present
27
Lovegrove, Paul Daniel
Director
03/08/2015 - Present
21

Persons with Significant Control

0

No PSC data available.

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 EMPLOYMENT OVERSEAS LTD.

EMPLOYMENT OVERSEAS LTD. is an(a) Active company incorporated on 03/01/2003 with the registered office located at International College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen AB10 7QE. There are currently 3 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 EMPLOYMENT OVERSEAS LTD.?

toggle

EMPLOYMENT OVERSEAS LTD. is currently Active. It was registered on 03/01/2003 .

Where is EMPLOYMENT OVERSEAS LTD. located?

toggle

EMPLOYMENT OVERSEAS LTD. is registered at International College Robert Gordon University Robert Gordon University Campus, Garthdee Rd, Aberdeen AB10 7QE.

What does EMPLOYMENT OVERSEAS LTD. do?

toggle

EMPLOYMENT OVERSEAS LTD. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT OVERSEAS LTD.?

toggle

The latest filing was on 19/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.