Background WavePink WaveYellow Wave

FINTECH RECRUITMENT SOLUTIONS LTD (SC677651)

FINTECH RECRUITMENT SOLUTIONS LTD (SC677651) is an active UK company. incorporated on 15 October 2020. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINTECH RECRUITMENT SOLUTIONS LTD has been registered for 5 years. Current directors include DUNBAR, Steven Murdoch, MACGREGOR, John Angus, MACKENZIE, Craig and 1 others.

Company Number
SC677651
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
Inspec House, Aberdeen, AB21 7GQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNBAR, Steven Murdoch, MACGREGOR, John Angus, MACKENZIE, Craig, STUART, Kris
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINTECH RECRUITMENT SOLUTIONS LTD

FINTECH RECRUITMENT SOLUTIONS LTD is an active company incorporated on 15 October 2020 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINTECH RECRUITMENT SOLUTIONS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC677651

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

SLLP 311 LIMITED
From: 15 October 2020To: 11 January 2021
Contact
Address

Inspec House Dyce Aberdeen, AB21 7GQ,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 15 October 2020To: 21 June 2021
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 15 Oct 2020

DUNBAR, Steven Murdoch

Active
Dyce, AberdeenAB21 7GQ
Born November 1977
Director
Appointed 15 Apr 2021

MACGREGOR, John Angus

Active
Dyce, AberdeenAB21 7GQ
Born September 1986
Director
Appointed 12 Jan 2021

MACKENZIE, Craig

Active
Dyce, AberdeenAB21 7GQ
Born September 1981
Director
Appointed 15 Apr 2021

STUART, Kris

Active
Dyce, AberdeenAB21 7GQ
Born September 1986
Director
Appointed 15 Apr 2021

DONALD, Malcolm James Robert

Resigned
Albyn Place, AberdeenAB10 1YL
Born June 1978
Director
Appointed 15 Oct 2020
Resigned 12 Jan 2021

FORBES, Neil David

Resigned
Albyn Place, AberdeenAB10 1YL
Born December 1970
Director
Appointed 15 Oct 2020
Resigned 12 Jan 2021

Persons with significant control

1

Wellheads Drive, AberdeenAB21 7GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Memorandum Articles
26 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
19 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Resolution
11 January 2021
RESOLUTIONSResolutions
Incorporation Company
15 October 2020
NEWINCIncorporation