Edinburgh
EH12 5HD
Scotland
Director Name | Mr Mark Andrew Mackill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Daniel James Stewart |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ewan Gilchrist Jardine |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Recruitment |
Correspondence Address | 24 Elliot Park Edinburgh EH14 1DX Scotland |
Director Name | Mrs Anne-Marie Hamill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Shepford Place Drumpellier Coatbridge Lanarkshire ML5 1RS Scotland |
Secretary Name | Mrs Anne-Marie Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Shepford Place Drumpellier Coatbridge Lanarkshire ML5 1RS Scotland |
Director Name | Mark Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 59 Dalyell Place Armadale Bathgate West Lothian EH48 2QB Scotland |
Director Name | Mr Paul Leishman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 George Street Kirkcaldy Fife KY1 1UP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Website | go-escape.com |
---|---|
Telephone | 01506 461445 |
Telephone region | Bathgate |
Registered Address | Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Escape Recruitment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,662 |
Cash | £249,472 |
Current Liabilities | £2,941,941 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 November 2009 | Delivered on: 18 November 2009 Satisfied on: 9 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 March 2007 | Delivered on: 10 March 2007 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
7 September 2000 | Delivered on: 15 September 2000 Satisfied on: 3 March 2007 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. Fully Satisfied |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
21 September 2022 | Change of details for Escape Recruitment Holdings Ltd as a person with significant control on 21 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
30 March 2022 | Director's details changed for Adrian Alan Colquhoun Brady on 30 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Paul Leishman as a director on 16 March 2022 (1 page) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
30 November 2020 | Director's details changed for Adrian Alan Colquhoun Brady on 1 January 2017 (2 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
21 March 2019 | Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF to Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD on 21 March 2019 (1 page) |
20 November 2018 | Appointment of Mr Daniel James Stewart as a director on 28 September 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Paul Leishman on 10 July 2014 (2 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mr Paul Leishman on 10 July 2014 (2 pages) |
20 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
20 May 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
23 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
31 July 2014 | Satisfaction of charge 2 in full (1 page) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
9 April 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 April 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 February 2014 | Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DY on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DY on 19 February 2014 (1 page) |
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 July 2013 | Registration of charge 2091620004 (20 pages) |
2 July 2013 | Registration of charge 2091620004 (20 pages) |
30 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
30 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Mr Mark Andrew Mackill as a director (2 pages) |
22 February 2011 | Appointment of Mr Mark Andrew Mackill as a director (2 pages) |
27 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
28 November 2009 | Alterations to floating charge 2 (5 pages) |
28 November 2009 | Alterations to floating charge 3 (5 pages) |
28 November 2009 | Alterations to floating charge 3 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2009 | Termination of appointment of Mark Hughes as a director (1 page) |
14 November 2009 | Termination of appointment of Mark Hughes as a director (1 page) |
12 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 August 2008 | Director's change of particulars / mark hughes / 01/01/2008 (1 page) |
7 August 2008 | Director's change of particulars / paul leishman / 01/01/2008 (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
7 August 2008 | Director's change of particulars / mark hughes / 01/01/2008 (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
7 August 2008 | Director's change of particulars / paul leishman / 01/01/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
3 May 2007 | Ad 10/04/07--------- £ si 1400@1=1400 £ ic 30000/31400 (2 pages) |
3 May 2007 | Ad 10/04/07--------- £ si 1400@1=1400 £ ic 30000/31400 (2 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
3 March 2007 | Dec mort/charge * (2 pages) |
3 March 2007 | Dec mort/charge * (2 pages) |
21 November 2006 | Company name changed e-scape recruitment services lim ited\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed e-scape recruitment services lim ited\certificate issued on 21/11/06 (2 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
7 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
9 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members
|
20 July 2004 | Return made up to 14/07/04; full list of members
|
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
12 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
7 August 2002 | Return made up to 14/07/02; full list of members
|
7 August 2002 | Return made up to 14/07/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
30 April 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
30 April 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
15 September 2000 | Partic of mort/charge * (6 pages) |
15 September 2000 | Partic of mort/charge * (6 pages) |
1 August 2000 | Memorandum and Articles of Association (12 pages) |
1 August 2000 | Memorandum and Articles of Association (12 pages) |
28 July 2000 | Ad 14/07/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
28 July 2000 | Ad 14/07/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Company name changed escape recruitment LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed escape recruitment LIMITED\certificate issued on 24/07/00 (2 pages) |
14 July 2000 | Incorporation (18 pages) |
14 July 2000 | Incorporation (18 pages) |