About

Registered Number: SC169725
Date of Incorporation: 12/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 30-32 Muir Street, Motherwell, Lanarkshire, ML1 1BN

 

Founded in 1996, Proactive Recruitment Ltd have registered office in Motherwell in Lanarkshire, it has a status of "Active". The current directors of this business are Dixon, Gary, Dixon, Susan, O Raw, Theresa, O'raw (Jnr), Joseph, Ward, Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Gary 01 May 1999 23 November 1999 1
DIXON, Susan 12 November 1996 01 May 1999 1
O RAW, Theresa 12 November 1996 01 May 1999 1
O'RAW (JNR), Joseph 23 January 2007 24 March 2015 1
WARD, Andrew 12 November 1996 05 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 13 November 2017
466(Scot) - N/A 23 October 2017
466(Scot) - N/A 20 October 2017
MR01 - N/A 02 October 2017
AA - Annual Accounts 19 April 2017
MR04 - N/A 22 March 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 03 April 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 04 May 2007
466(Scot) - N/A 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
466(Scot) - N/A 30 January 2007
169 - Return by a company purchasing its own shares 09 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
410(Scot) - N/A 30 November 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 25 October 2001
419a(Scot) - N/A 03 February 2001
363s - Annual Return 05 December 2000
410(Scot) - N/A 08 September 2000
AA - Annual Accounts 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
AA - Annual Accounts 26 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 August 1998
225 - Change of Accounting Reference Date 16 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
363s - Annual Return 08 December 1997
410(Scot) - N/A 16 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Floating charge 16 November 2006 Fully Satisfied

N/A

Bond & floating charge 31 August 2000 Outstanding

N/A

Floating charge 08 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.