GBW RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

GBW RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC302204

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon15/11/2023
Termination of appointment of Alan Neil Wilson as a director on 2019-07-01
dot icon15/11/2023
Cessation of Alan Neil Wilson as a person with significant control on 2019-07-01
dot icon05/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon07/03/2019
Application to strike the company off the register
dot icon23/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2015-06-30
dot icon25/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon31/03/2015
Registered office address changed from 32 Carroll Crescent Newarthill Motherwell Lanarkshire ML1 5AT to 272 Bath Street Glasgow G2 4JR on 2015-03-31
dot icon02/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon03/10/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/10/2011
Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 2011-10-02
dot icon09/09/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2011
Appointment of Mr Alan Neil Wilson as a director
dot icon08/04/2011
Termination of appointment of John Walker as a secretary
dot icon08/04/2011
Termination of appointment of John Walker as a director
dot icon08/04/2011
Termination of appointment of Colin Rhodes as a director
dot icon05/04/2011
Certificate of change of name
dot icon05/04/2011
Resolutions
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Director and secretary's change of particulars / john walker / 20/08/2009
dot icon21/08/2009
Return made up to 11/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 11/05/08; no change of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Dec mort/charge *
dot icon20/07/2007
Dec mort/charge *
dot icon14/06/2007
Return made up to 11/05/07; full list of members
dot icon20/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon22/12/2006
Registered office changed on 22/12/06 from: 2 woodside place glasgow G3 7RF
dot icon22/12/2006
Director's particulars changed
dot icon05/12/2006
Certificate of change of name
dot icon28/10/2006
Partic of mort/charge *
dot icon13/09/2006
Partic of mort/charge *
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New director appointed
dot icon24/08/2006
Registered office changed on 24/08/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon24/08/2006
Accounting reference date shortened from 31/05/07 to 30/06/06
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Certificate of change of name
dot icon11/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
11/05/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Alan Neil
Director
04/04/2011 - 01/07/2019
11
Walker, John Greig
Director
09/08/2006 - 04/04/2011
5
Walker, John Greig
Secretary
09/08/2006 - 04/04/2011
-
DALGLEN SECRETARIES LIMITED
Nominee Secretary
11/05/2006 - 09/08/2006
177
DALGLEN DIRECTORS LIMITED
Nominee Director
11/05/2006 - 09/08/2006
163

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBW RECRUITMENT LIMITED

GBW RECRUITMENT LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently no 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 GBW RECRUITMENT LIMITED?

toggle

GBW RECRUITMENT LIMITED is currently Active. It was registered on 11/05/2006 .

Where is GBW RECRUITMENT LIMITED located?

toggle

GBW RECRUITMENT LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does GBW RECRUITMENT LIMITED do?

toggle

GBW RECRUITMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GBW RECRUITMENT LIMITED?

toggle

The latest filing was on 15/11/2023: Termination of appointment of Alan Neil Wilson as a director on 2019-07-01.