Corrie Recruitment Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-03-31
Trade Debtors £1,684,670 -5.80%
Employees £7 0%
Total assets £985,657 +2.98%
HIGHLAND PROJECT MANAGEMENT LTD.
Company type
Private Limited Company , Active
Company Number
SC410645
Record last updated
Friday, October 19, 2018 11:54:31 PM UTC
Official Address
Corrie Lodge Millburn Road Inverness, Inverness Millburn
There are 8 companies registered at this street
Locality
Inverness Millburn
Region
Highland, Scotland
Postal Code
IV23TP
Sector
Other business support service activities n.e.c.
Visits
CORRIE RECRUITMENT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2019-11 2019-12 2022-12 2024-1 2024-6 2024-7 2025-1 2025-2 2025-3 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 30, 2018
Appointment of a person as Shareholder (50-75%)
Registry
Aug 30, 2018
Resignation of one Shareholder (50-75%) As a Member Of a Firm
Registry
Aug 30, 2018
Resignation of one Director (a man)
Registry
Jul 25, 2018
Appointment of a woman as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (50-75%) As a Member Of a Firm
Registry
Jul 4, 2014
Notice of name or other designation of class of shares
Registry
Jul 4, 2014
Alteration to memorandum and articles
Registry
Jun 27, 2014
Appointment of a man as Director
Registry
Jun 27, 2014
Resignation of one Secretary
Registry
Jun 27, 2014
Resignation of one Director
Registry
Jun 27, 2014
Resignation of one Director 14410...
Registry
Jun 20, 2014
Appointment of a man as Director and Company Director
Registry
Jun 20, 2014
Resignation of one Director (a man)
Registry
Nov 11, 2013
Annual return
Financials
Aug 7, 2013
Annual accounts
Registry
Feb 7, 2013
Particulars of a charge created by a company registered in scotland
Registry
Feb 6, 2013
Second filing with mud for form ar01
Registry
Nov 30, 2012
Return of purchase of own shares
Registry
Nov 28, 2012
Annual return
Registry
Nov 20, 2012
Notice of cancellation of shares
Registry
Nov 20, 2012
Section 175 comp act 06 08
Registry
Nov 20, 2012
Resignation of one Director
Registry
Oct 25, 2012
Resignation of one Director (a man)
Registry
Oct 18, 2012
Appointment of a person as Secretary
Registry
Oct 18, 2012
Resignation of one Secretary
Registry
Oct 10, 2012
Appointment of a person as Secretary
Registry
Oct 10, 2012
Resignation of one Secretary (a woman)
Registry
Aug 2, 2012
Appointment of a man as Director
Registry
Jul 26, 2012
Return of allotment of shares
Registry
Jul 26, 2012
Appointment of a woman as Secretary
Registry
Jul 26, 2012
Appointment of a man as Director
Registry
Jul 26, 2012
Appointment of a man as Director 14410...
Registry
Jul 26, 2012
Change of accounting reference date
Registry
Jul 26, 2012
Notice of name or other designation of class of shares
Registry
Jul 26, 2012
Alteration to memorandum and articles
Registry
May 15, 2012
Change of registered office address
Registry
May 15, 2012
Change of name certificate
Registry
May 15, 2012
Change of name 10
Registry
May 15, 2012
Company name change
Registry
Apr 6, 2012
Four appointments: 3 men and a woman
Registry
Nov 14, 2011
Return of allotment of shares
Registry
Nov 8, 2011
Resignation of one Director
Registry
Nov 8, 2011
Appointment of a man as Director
Registry
Nov 4, 2011
Two appointments: 2 men
Registry
Nov 4, 2011
Resignation of one Company Registration Agent and one Director (a man)