ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recruitment Ventures Limited

Recruitment Ventures Limited is an active company incorporated on 15 November 2021 with the registered office located in Aberdeen, Aberdeenshire. Recruitment Ventures Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC714980
Private limited company
Scottish Company
Age
3 years
Incorporated 15 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 October 2024 (12 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (15 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 1 Dunnottar House
Howe Moss Drive, Dyce
Aberdeen
AB21 0FN
Scotland
Address changed on 28 Jul 2023 (2 years 3 months ago)
Previous address was I7V House Straloch Newmachar Aberdeenshire AB21 0RW United Kingdom
Telephone
01224 002560
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in Scotland • Born in Mar 1962
Director • Operations Manager • British • Lives in Scotland • Born in Feb 1987
Director • Chief Financial Officer • British • Lives in Scotland • Born in Jan 1966
Director • Managing Director • British • Lives in Scotland • Born in Jan 1985
Director • Corporate Development Director • British • Lives in Scotland • Born in Jan 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Granite Recruitment Ltd
Rhea Fraser, Mark Alexander Gillespie, and 1 more are mutual people.
Active
Omni Subsea Limited
Mr Douglas Hunter Duguid, Craig David Phillips, and 1 more are mutual people.
Active
Indigo 7 Ventures Limited
Mr Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
I7V Renewables Limited
Mr Douglas Hunter Duguid and Michael Andrew Buchan are mutual people.
Active
Masfab Limited
Mark Alexander Gillespie is a mutual person.
Active
Aurora Training Services Limited
Michael Andrew Buchan is a mutual person.
Active
Aurora NMS Limited
Michael Andrew Buchan is a mutual person.
Active
Whitepoint Capital Limited
Michael Andrew Buchan is a mutual person.
Active
Brands
Recruitment Ventures
Recruitment Ventures operates a suite of recruitment agencies, each focusing on specific industries.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.34K
Decreased by £687 (-14%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.07M
Increased by £10.44K (+1%)
Total Liabilities
-£412.53K
Increased by £63.72K (+18%)
Net Assets
£657.2K
Decreased by £53.28K (-7%)
Debt Ratio (%)
39%
Increased by 5.64% (+17%)
Latest Activity
Mr Mark Alexander Gillespie Appointed
23 Days Ago on 6 Oct 2025
Ms Rhea Fraser Appointed
23 Days Ago on 6 Oct 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
12 Months Ago on 31 Oct 2024
Craig David Phillips Resigned
1 Year Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 30 Nov 2023
Micro Accounts Submitted
1 Year 12 Months Ago on 3 Nov 2023
New Charge Registered
2 Years Ago on 30 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 28 Jul 2023
Get Credit Report
Discover Recruitment Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mark Alexander Gillespie as a director on 6 October 2025
Submitted on 6 Oct 2025
Appointment of Ms Rhea Fraser as a director on 6 October 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Mar 2025
Termination of appointment of Craig David Phillips as a director on 30 September 2024
Submitted on 31 Oct 2024
Confirmation statement made on 31 October 2024 with updates
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Apr 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 30 Nov 2023
Micro company accounts made up to 31 December 2022
Submitted on 3 Nov 2023
Registration of charge SC7149800001, created on 30 October 2023
Submitted on 3 Nov 2023
Registered office address changed from I7V House Straloch Newmachar Aberdeenshire AB21 0RW United Kingdom to Unit 1 Dunnottar House Howe Moss Drive, Dyce Aberdeen AB21 0FN on 28 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year