About

Registered Number: SC245984
Date of Incorporation: 19/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: 12 Carden Place, Aberdeen, Aberdeenshire, AB10 1UR

 

Pcsg Recruitment Solutions Ltd was registered on 19 March 2003 and has its registered office in Aberdeen, Aberdeenshire, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed as Easen, Ronald David, Forbes, Aileen Frances, Hamilton, David Hugh, Heins, David at Companies House. 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
EASEN, Ronald David 19 March 2003 01 August 2003 1
FORBES, Aileen Frances 18 September 2006 19 June 2007 1
HAMILTON, David Hugh 28 April 2006 25 July 2006 1
HEINS, David 07 March 2005 18 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
4.17(Scot) - N/A 04 March 2019
MR04 - N/A 31 July 2014
AD01 - Change of registered office address 29 June 2010
CO4.2(Scot) - N/A 29 June 2010
4.2(Scot) - N/A 29 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
CERTNM - Change of name certificate 13 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 24 April 2006
410(Scot) - N/A 20 December 2005
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
410(Scot) - N/A 08 September 2004
287 - Change in situation or address of Registered Office 02 June 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 December 2005 Outstanding

N/A

Bond & floating charge 30 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.