Company NameEscape Recruitment Services Limited
Company StatusActive
Company NumberSC209162
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Previous NameE-Scape Recruitment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAdrian Alan Colquhoun Brady
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Mark Andrew Mackill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Daniel James Stewart
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarper Macleod Llp 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameEwan Gilchrist Jardine
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleRecruitment
Correspondence Address24 Elliot Park
Edinburgh
EH14 1DX
Scotland
Director NameMrs Anne-Marie Hamill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Shepford Place
Drumpellier
Coatbridge
Lanarkshire
ML5 1RS
Scotland
Secretary NameMrs Anne-Marie Hamill
NationalityBritish
StatusResigned
Appointed24 January 2004(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Shepford Place
Drumpellier
Coatbridge
Lanarkshire
ML5 1RS
Scotland
Director NameMark Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address59 Dalyell Place
Armadale
Bathgate
West Lothian
EH48 2QB
Scotland
Director NameMr Paul Leishman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(6 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 George Street
Kirkcaldy
Fife
KY1 1UP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitego-escape.com
Telephone01506 461445
Telephone regionBathgate

Location

Registered AddressHarper Macleod Llp
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Escape Recruitment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£348,662
Cash£249,472
Current Liabilities£2,941,941

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

26 June 2013Delivered 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 2009Delivered 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 2007Delivered 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 2000Delivered 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

Filing History

11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
26 May 2023Accounts for a small company made up to 31 August 2022 (10 pages)
21 September 2022Change of details for Escape Recruitment Holdings Ltd as a person with significant control on 21 September 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 August 2021 (10 pages)
30 March 2022Director's details changed for Adrian Alan Colquhoun Brady on 30 March 2022 (2 pages)
28 March 2022Termination of appointment of Paul Leishman as a director on 16 March 2022 (1 page)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 August 2020 (10 pages)
30 November 2020Director's details changed for Adrian Alan Colquhoun Brady on 1 January 2017 (2 pages)
14 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
21 March 2019Registered 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 2018Appointment of Mr Daniel James Stewart as a director on 28 September 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 31 August 2017 (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (7 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (7 pages)
9 May 2017Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a secretary on 30 March 2017 (1 page)
9 May 2017Termination of appointment of Anne-Marie Hamill as a director on 30 March 2017 (1 page)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,000
(7 pages)
21 July 2015Director's details changed for Mr Paul Leishman on 10 July 2014 (2 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,000
(7 pages)
21 July 2015Director's details changed for Mr Paul Leishman on 10 July 2014 (2 pages)
20 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
20 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
23 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30,000
(7 pages)
23 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 30,000
(7 pages)
31 July 2014Satisfaction of charge 2 in full (1 page)
31 July 2014Satisfaction of charge 2 in full (1 page)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 April 2014Satisfaction of charge 3 in full (1 page)
9 April 2014Satisfaction of charge 3 in full (1 page)
9 April 2014All of the property or undertaking has been released from charge 2 (2 pages)
9 April 2014All of the property or undertaking has been released from charge 2 (2 pages)
19 February 2014Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DY on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DY on 19 February 2014 (1 page)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30,000
(7 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 30,000
(7 pages)
2 July 2013Registration of charge 2091620004 (20 pages)
2 July 2013Registration of charge 2091620004 (20 pages)
30 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
30 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Mr Mark Andrew Mackill as a director (2 pages)
22 February 2011Appointment of Mr Mark Andrew Mackill as a director (2 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
27 January 2011Accounts for a small company made up to 31 August 2010 (7 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 August 2009 (8 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
28 November 2009Alterations to floating charge 3 (5 pages)
28 November 2009Alterations to floating charge 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2009Termination of appointment of Mark Hughes as a director (1 page)
14 November 2009Termination of appointment of Mark Hughes as a director (1 page)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
12 August 2009Return made up to 14/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 August 2008Director's change of particulars / mark hughes / 01/01/2008 (1 page)
7 August 2008Director's change of particulars / paul leishman / 01/01/2008 (1 page)
7 August 2008Return made up to 14/07/08; full list of members (5 pages)
7 August 2008Director's change of particulars / mark hughes / 01/01/2008 (1 page)
7 August 2008Return made up to 14/07/08; full list of members (5 pages)
7 August 2008Director's change of particulars / paul leishman / 01/01/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2007New director appointed (2 pages)
3 May 2007Ad 10/04/07--------- £ si 1400@1=1400 £ ic 30000/31400 (2 pages)
3 May 2007Ad 10/04/07--------- £ si 1400@1=1400 £ ic 30000/31400 (2 pages)
14 March 2007Declaration of assistance for shares acquisition (8 pages)
14 March 2007Declaration of assistance for shares acquisition (8 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
7 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 March 2007Dec mort/charge * (2 pages)
3 March 2007Dec mort/charge * (2 pages)
21 November 2006Company name changed e-scape recruitment services lim ited\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed e-scape recruitment services lim ited\certificate issued on 21/11/06 (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2005Return made up to 14/07/05; full list of members (7 pages)
9 August 2005Return made up to 14/07/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
27 January 2004Registered office changed on 27/01/04 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
12 August 2003Return made up to 14/07/03; full list of members (7 pages)
12 August 2003Return made up to 14/07/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 January 2003Registered office changed on 29/01/03 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
29 January 2003Registered office changed on 29/01/03 from: 40 charlotte square edinburgh EH2 4HQ (1 page)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
7 August 2002Return made up to 14/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 July 2001Return made up to 14/07/01; full list of members (7 pages)
16 July 2001Return made up to 14/07/01; full list of members (7 pages)
30 April 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
30 April 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
15 September 2000Partic of mort/charge * (6 pages)
15 September 2000Partic of mort/charge * (6 pages)
1 August 2000Memorandum and Articles of Association (12 pages)
1 August 2000Memorandum and Articles of Association (12 pages)
28 July 2000Ad 14/07/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
28 July 2000Ad 14/07/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
21 July 2000Company name changed escape recruitment LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed escape recruitment LIMITED\certificate issued on 24/07/00 (2 pages)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)