ONLINE RECRUITMENT LTD

Register to unlock more data on OkredoRegister

ONLINE RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC309938

Incorporation date

10/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 C/O Risktec Solutions Limited, 9 Queens Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon03/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2019
First Gazette notice for voluntary strike-off
dot icon05/09/2019
Application to strike the company off the register
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon16/05/2018
Appointment of Mr Gareth John Book as a director on 2018-05-15
dot icon16/05/2018
Termination of appointment of Alan James Hoy as a director on 2018-05-15
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon13/10/2017
Notification of a person with significant control statement
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon05/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/02/2017
Registered office address changed from C/O C/O Risktec Solutions Limited Riverside House Riverside Drive Aberdeen AB11 7LH to 9 C/O Risktec Solutions Limited 9 Queens Road Aberdeen AB15 4YL on 2017-02-15
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon23/01/2015
Director's details changed for Stephen John Lewis on 2014-11-10
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon03/11/2014
Secretary's details changed for Graham Peter Wallace on 2014-08-13
dot icon03/11/2014
Director's details changed for Alan James Hoy on 2014-08-04
dot icon21/08/2014
Accounts for a small company made up to 2013-12-31
dot icon18/06/2014
Auditor's resignation
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/09/2013
Director's details changed for Alan James Hoy on 2013-07-08
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon23/07/2012
Director's details changed for Andrew David Thompson on 2011-12-23
dot icon23/07/2012
Appointment of Stephen John Lewis as a director
dot icon23/07/2012
Secretary's details changed for Graham Wallace on 2011-12-23
dot icon23/07/2012
Director's details changed for Alan James Hoy on 2011-12-23
dot icon02/07/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/07/2012
Registered office address changed from C/O Henderson Loggie 48 Queens Road Aberdeen AB15 4YE on 2012-07-02
dot icon14/02/2012
Appointment of Dr John Manuel Llambias as a director
dot icon16/01/2012
Appointment of Alan James Hoy as a director
dot icon16/01/2012
Appointment of Graham Wallace as a secretary
dot icon16/01/2012
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon16/01/2012
Termination of appointment of Andrew Joss as a director
dot icon15/12/2011
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 2011-12-15
dot icon06/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/09/2009
Registered office changed on 22/09/2009 from 24 spires business centre aberdeen aberdeenshire AB21 9BG
dot icon03/09/2009
Director's change of particulars / andrew joss / 02/09/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2008
Return made up to 10/10/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 23 carden place aberdeen AB10 1UQ
dot icon21/06/2008
Certificate of change of name
dot icon23/05/2008
Resolutions
dot icon23/05/2008
S-div
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Appointment terminated director and secretary carrie joss
dot icon23/05/2008
Secretary appointed cobbetts (secretarial) LIMITED
dot icon23/05/2008
Director appointed andrew david thompson
dot icon23/05/2008
Resolutions
dot icon21/05/2008
Director's change of particulars / andrew joss / 14/05/2008
dot icon21/05/2008
Director and secretary's change of particulars / carrie joss / 14/05/2008
dot icon07/11/2007
Return made up to 10/10/07; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon12/10/2006
Secretary resigned
dot icon11/10/2006
Director resigned
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Andrew David
Director
15/05/2008 - Present
4
Joss, Carrie Michelle
Secretary
10/10/2006 - 15/05/2008
1
First Scottish International Services Limited
Director
10/10/2006 - 10/10/2006
88
First Scottish Secretaries Limited
Secretary
10/10/2006 - 10/10/2006
87
Llambias, John Manuel, Dr
Director
23/12/2011 - Present
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONLINE RECRUITMENT LTD

ONLINE RECRUITMENT LTD is an(a) Dissolved company incorporated on 10/10/2006 with the registered office located at 9 C/O Risktec Solutions Limited, 9 Queens Road, Aberdeen AB15 4YL. 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 ONLINE RECRUITMENT LTD?

toggle

ONLINE RECRUITMENT LTD is currently Dissolved. It was registered on 10/10/2006 and dissolved on 03/12/2019.

Where is ONLINE RECRUITMENT LTD located?

toggle

ONLINE RECRUITMENT LTD is registered at 9 C/O Risktec Solutions Limited, 9 Queens Road, Aberdeen AB15 4YL.

What does ONLINE RECRUITMENT LTD do?

toggle

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

What is the latest filing for ONLINE RECRUITMENT LTD?

toggle

The latest filing was on 03/12/2019: Final Gazette dissolved via voluntary strike-off.