About

Registered Number: SC081936
Date of Incorporation: 24/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: 33 Bothwell Street, Glasgow, G2 6NL

 

Based in Glasgow, L A Recruitment & Management Services Ltd was founded on 24 February 1983, it's status is listed as "Active". This business has 10 directors listed as Watson, Robert Kevin, Deady, Michelle, Yackiminie, Albert Duguid, Abercrombie, Freda Mcqueen, Abercrombie, John, Atkinson, William, Lutton, William Gardner, Philip, Jacqueline Anne Duffus, Preston, Mhairi Paula, Reid, Alistair in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBIE, Freda Mcqueen 09 October 2002 09 October 2002 1
ABERCROMBIE, John N/A 09 October 2002 1
ATKINSON, William 18 August 2015 29 November 2018 1
LUTTON, William Gardner N/A 09 October 2002 1
PHILIP, Jacqueline Anne Duffus 09 October 2002 18 August 2015 1
PRESTON, Mhairi Paula 09 October 2002 18 August 2015 1
REID, Alistair 09 October 2002 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Robert Kevin 24 December 2018 - 1
DEADY, Michelle 18 August 2015 29 June 2018 1
YACKIMINIE, Albert Duguid N/A 03 February 1992 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 14 October 2019
MR04 - N/A 12 July 2019
MR04 - N/A 12 July 2019
AA - Annual Accounts 04 March 2019
AP03 - Appointment of secretary 03 January 2019
CS01 - N/A 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 01 June 2017
MR01 - N/A 19 January 2017
MR01 - N/A 19 January 2017
CH01 - Change of particulars for director 03 October 2016
CS01 - N/A 30 September 2016
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 10 September 2015
AP03 - Appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AD01 - Change of registered office address 10 September 2015
AA01 - Change of accounting reference date 09 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
MR04 - N/A 04 May 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 13 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 December 2012
AR01 - Annual Return 15 November 2012
466(Scot) - N/A 16 October 2012
466(Scot) - N/A 16 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2012
AA - Annual Accounts 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 October 2010
AUD - Auditor's letter of resignation 02 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
225 - Change of Accounting Reference Date 29 July 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
466(Scot) - N/A 11 August 2006
466(Scot) - N/A 09 August 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 23 November 2005
410(Scot) - N/A 24 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 14 July 2003
RESOLUTIONS - N/A 07 November 2002
363s - Annual Return 04 November 2002
410(Scot) - N/A 17 October 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 October 2002
410(Scot) - N/A 15 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
419a(Scot) - N/A 26 September 2002
225 - Change of Accounting Reference Date 05 September 2002
419a(Scot) - N/A 05 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 06 November 2001
287 - Change in situation or address of Registered Office 25 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 07 February 2000
287 - Change in situation or address of Registered Office 20 January 2000
363s - Annual Return 07 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 16 October 1996
363x - Annual Return 06 November 1995
AA - Annual Accounts 21 September 1995
363x - Annual Return 08 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 10 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 24 November 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 13 March 1992
363 - Annual Return 22 November 1991
363(288) - N/A 22 November 1991
AA - Annual Accounts 30 July 1991
287 - Change in situation or address of Registered Office 17 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 13 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 28 February 1988
AA - Annual Accounts 28 February 1988
AA - Annual Accounts 12 November 1986
363 - Annual Return 21 October 1986
AA - Annual Accounts 25 August 1986
288 - N/A 01 August 1986
MISC - Miscellaneous document 19 August 1983
NEWINC - New incorporation documents 24 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2017 Outstanding

N/A

A registered charge 16 January 2017 Outstanding

N/A

Floating charge 01 October 2012 Fully Satisfied

N/A

Floating charge 28 August 2012 Fully Satisfied

N/A

Floating charge 08 June 2005 Fully Satisfied

N/A

Floating charge 09 October 2002 Fully Satisfied

N/A

Bond & floating charge 09 October 2002 Fully Satisfied

N/A

Debenture 22 August 1983 Fully Satisfied

N/A

Bond & floating charge 16 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.