Background WavePink WaveYellow Wave

EMPLOYMENT OVERSEAS LTD. (SC241734)

EMPLOYMENT OVERSEAS LTD. (SC241734) is an active UK company. incorporated on 3 January 2003. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. EMPLOYMENT OVERSEAS LTD. has been registered for 23 years. Current directors include JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet.

Company Number
SC241734
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
International College Robert Gordon University Robert Gordon University Campus, Aberdeen, AB10 7QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet
SIC Codes
78109, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPLOYMENT OVERSEAS LTD.

EMPLOYMENT OVERSEAS LTD. is an active company incorporated on 3 January 2003 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. EMPLOYMENT OVERSEAS LTD. was registered 23 years ago.(SIC: 78109, 85600)

Status

active

Active since 23 years ago

Company No

SC241734

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

International College Robert Gordon University Robert Gordon University Campus Garthdee Rd Aberdeen, AB10 7QE,

Previous Addresses

Edinburgh International College Craiglockhart Campus Glenlockhart Road Edinburgh EH14 1DJ
From: 12 November 2014To: 20 January 2020
Edinburgh International College Craiglockhart Campus Edinburgh EH14 1DJ Scotland
From: 12 November 2014To: 12 November 2014
Edinburgh International College 42 Colinton Road Edinburgh EH10 5BT
From: 14 August 2012To: 12 November 2014
Ritson Smith 16 Carden Place Aberdeen AB10 1BX
From: 3 January 2003To: 14 August 2012
Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
May 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 22
Owner Exit
Mar 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PYRAH, John Stephen

Active
Robert Gordon University Campus, AberdeenAB10 7QE
Secretary
Appointed 11 Jan 2022

JONES, Scott Paul

Active
143 St Georges Terrace, Perth
Born April 1975
Director
Appointed 05 Jul 2019

LOVEGROVE, Paul Daniel

Active
Robert Gordon University Campus, AberdeenAB10 7QE
Born July 1974
Director
Appointed 03 Aug 2015

WILKINSON, Rachel Harriet

Active
Robert Gordon University Campus, AberdeenAB10 7QE
Born April 1975
Director
Appointed 07 Mar 2022

ALLEN, Marcus

Resigned
Craiglockhart Campus, EdinburghEH14 1DJ
Secretary
Appointed 13 Nov 2014
Resigned 31 Oct 2016

BRUNSKILL, Peter Charles

Resigned
28/1 Kiara Close, North Sydney
Secretary
Appointed 06 Dec 2007
Resigned 14 Mar 2008

BRUNSKILL, Peter

Resigned
19 Pimlico Court, HertfordSG13 8EB
Secretary
Appointed 20 Dec 2006
Resigned 09 May 2007

GRANT, Paul

Resigned
Craiglockhart Campus, EdinburghEH14 1DJ
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2019

JAMES, Gerry Anthony

Resigned
Swansea University, SwanseaSA2 8PP
Secretary
Appointed 21 Jun 2011
Resigned 14 Dec 2011

JEFFERS, Rosemary

Resigned
2a St Devenicks Terrace, AberdeenAB15 9LX
Secretary
Appointed 03 Jan 2003
Resigned 07 Nov 2006

MARSHALL, John

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 14 Dec 2011
Resigned 13 Nov 2014

MARSHALL, John Arthur Robert

Resigned
Swansea University, SwanseaSA2 8PP
Secretary
Appointed 19 Mar 2008
Resigned 21 Jun 2011

MCINTYRE, Paul

Resigned
11 Newell Close, AylesburyHP21 7FE
Secretary
Appointed 09 May 2007
Resigned 05 Dec 2007

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 07 Nov 2006
Resigned 20 Dec 2006

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 22 Oct 2019
Resigned 11 Jan 2022

BUCKINGHAM, David

Resigned
Craiglockhart Campus, EdinburghEH14 1DJ
Born July 1967
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2019

HUTCHINSON, Kerry

Resigned
Swansea University, SwanseaSA2 8PP
Born June 1949
Director
Appointed 19 Mar 2008
Resigned 03 Aug 2015

JEFFERS, Phillip Luke

Resigned
905 Balmoral Apartments, LondonW2 1JN
Born November 1968
Director
Appointed 03 Jan 2003
Resigned 20 Dec 2006

JEFFERS, Thomas Anthony, Dr

Resigned
2a St Devenicks Terrace, AberdeenAB15 9LX
Born October 1944
Director
Appointed 03 Jan 2003
Resigned 07 Nov 2006

JONES, Rodney Malcolm

Resigned
125 St Georges Terrace, Perth
Born November 1947
Director
Appointed 20 Dec 2006
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Level 8, Brookfield Place, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wyndyke Furlong, AbingdonOX14 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Legacy
19 February 2026
PARENT_ACCPARENT_ACC
Legacy
19 February 2026
GUARANTEE2GUARANTEE2
Legacy
19 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
9 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Legacy
22 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Legacy
22 March 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
287Change of Registered Office
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
4 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
225Change of Accounting Reference Date
Incorporation Company
3 January 2003
NEWINCIncorporation