Company NameMk Recruit Limited
DirectorMaureen Blenkharn
Company StatusActive
Company NumberSC200286
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous NameMcAdam King Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMs Maureen Blenkharn
NationalityBritish
StatusCurrent
Appointed25 October 1999(4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressStudio 4012 Mile End Mill Abbey Mill Business Cent
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMs Maureen Blenkharn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(1 year after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 4012 Mile End Mill Abbey Mill Business Cent
12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director NameMr Colin Ross McAdam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(1 week, 3 days after company formation)
Appointment Duration18 years, 3 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address150 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameHenry Gray
NationalityBritish
StatusResigned
Appointed07 October 1999(1 week, 3 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 October 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Glencairn Road
Langbank
PA14 6XL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemcadamking.com

Location

Registered AddressStudio 4012 Mile End Mill Abbey Mill Business Centre
12 Seedhill Road
Paisley
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Colin Ross Mcadam
50.00%
Ordinary
1000 at £1Maureen Blenkharn
50.00%
Ordinary

Financials

Year2014
Net Worth£34,133
Cash£72,614
Current Liabilities£127,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

28 June 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,050
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,050
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Colin Ross Mcadam on 26 January 2010 (3 pages)
14 May 2010Director's details changed for Mrs Maureen Blenkharn on 26 January 2010 (3 pages)
14 May 2010Secretary's details changed for Mrs Maureen Blenkharn on 26 January 2010 (3 pages)
6 November 2009Form 123 auth capital increased to £10000 (1 page)
6 November 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 2,050
(2 pages)
6 November 2009Particulars of contract relating to shares (2 pages)
6 November 2009Resolutions
  • RES13 ‐ Alter articles
(1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 April 2008Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 19/09/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Nc inc already adjusted 15/09/05 (1 page)
14 October 2005Ad 11/10/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Return made up to 19/09/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Partic of mort/charge * (6 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 September 2003Return made up to 19/09/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Registered office changed on 18/01/02 from: enterprise house southbank business park kirkintilloch G66 1XQ (1 page)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 November 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000New director appointed (1 page)
14 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 December 1999Registered office changed on 07/12/99 from: 27 union street greenock renfrewshire PA16 8DD (1 page)
10 November 1999Company name changed greatfell LIMITED\certificate issued on 11/11/99 (2 pages)
29 October 1999New secretary appointed (1 page)
29 October 1999Secretary resigned (1 page)
19 October 1999Memorandum and Articles of Association (9 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1999Registered office changed on 19/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 September 1999Incorporation (13 pages)