Advanced company searchLink opens in new window

CLARKSON OWENS RECRUITMENT LIMITED

Company number SC328605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Apr 2024 MR04 Satisfaction of charge SC3286050001 in full
12 Apr 2024 MR04 Satisfaction of charge SC3286050002 in full
09 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 27 October 2023
08 Nov 2023 TM01 Termination of appointment of Arafa Rashid as a director on 8 November 2023
07 Nov 2023 SH03 Purchase of own shares.
27 Oct 2023 CS01 27/10/23 Statement of Capital gbp 73
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/02/2024
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Apr 2023 PSC07 Cessation of Arafa Rashid as a person with significant control on 21 April 2023
17 Feb 2023 AP01 Appointment of Ms Arafa Rashid as a director on 1 March 2018
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Apr 2022 MR04 Satisfaction of charge SC3286050004 in full
27 Apr 2022 MR05 All of the property or undertaking has been released from charge SC3286050004
27 Apr 2022 MR05 All of the property or undertaking has been released from charge SC3286050003
27 Apr 2022 MR04 Satisfaction of charge SC3286050003 in full
29 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
01 Sep 2021 PSC01 Notification of Arafa Rashid as a person with significant control on 13 December 2018
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jan 2021 PSC04 Change of details for Mr Greg Clarkson as a person with significant control on 14 December 2018
22 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 108
16 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Apr 2020 AD01 Registered office address changed from Office 97 Tay House 300 Bath Street Glasgow G2 4JR Scotland to 5/1 14 Mitchell Lane Glasgow G1 3NU on 7 April 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates