Background WavePink WaveYellow Wave

ENGAGE RECRUITMENT LIMITED (SC561693)

ENGAGE RECRUITMENT LIMITED (SC561693) is an active UK company. incorporated on 28 March 2017. with registered office in Coatbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. ENGAGE RECRUITMENT LIMITED has been registered for 8 years. Current directors include HAMILL, Anne-Marie, ROWLEY, Colin Michael.

Company Number
SC561693
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
8 Shepford Place, Coatbridge, ML5 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HAMILL, Anne-Marie, ROWLEY, Colin Michael
SIC Codes
78109, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGAGE RECRUITMENT LIMITED

ENGAGE RECRUITMENT LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Coatbridge. 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. ENGAGE RECRUITMENT LIMITED was registered 8 years ago.(SIC: 78109, 78300)

Status

active

Active since 8 years ago

Company No

SC561693

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

8 Shepford Place Coatbridge, ML5 1RS,

Previous Addresses

160 West George Street Glasgow G2 2HG Scotland
From: 27 November 2018To: 25 November 2022
8 Shepford Place Coatbridge ML5 1RS Scotland
From: 28 March 2017To: 27 November 2018
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Nov 17
Director Left
Mar 19
New Owner
Apr 19
Director Joined
Mar 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMILL, Anne-Marie

Active
Shepford Place, CoatbridgeML5 1RS
Born December 1966
Director
Appointed 28 Mar 2017

ROWLEY, Colin Michael

Active
Wester Borland House, StirlingFK8 3QL
Born May 1972
Director
Appointed 09 Mar 2020

ROWLEY, Colin Michael

Resigned
Wester Borland House, ThornhillFK8 3QL
Born May 1972
Director
Appointed 13 Nov 2017
Resigned 22 Mar 2019

Persons with significant control

1

Mrs Anne-Marie Hamill

Active
Shepford Place, CoatbridgeML5 1RS
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Incorporation Company
28 March 2017
NEWINCIncorporation