Edinburgh
Midlothian
EH3 7AL
Scotland
Director Name | Paul Donaldson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Secretary Name | Paul Donaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Mr Greg Simon Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ramsay Drive Dunblane FK15 0NG Scotland |
Secretary Name | Mr Greg Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ramsay Drive Dunblane FK15 0NG Scotland |
Director Name | Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Mr Robert Joseph Lindsay Weir |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | www.asarecruitment.co.uk/ |
---|---|
Telephone | 01224 652600 |
Telephone region | Aberdeen |
Registered Address | 6 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Iain Moir 92.59% Ordinary |
---|---|
24 at £1 | Paul Donaldson 7.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,061,737 |
Gross Profit | £1,855,324 |
Net Worth | £911,560 |
Current Liabilities | £2,902,828 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
14 November 2005 | Delivered on: 28 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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. Outstanding |
---|---|
5 September 2005 | Delivered on: 13 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 6 coates crescent, edinburgh. Outstanding |
15 January 2003 | Delivered on: 21 January 2003 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 |
4 February 2021 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 April 2015 | Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Robert Joseph Lindsay Weir as a director on 7 April 2015 (2 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
24 April 2015 | Resolutions
|
22 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
22 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
18 October 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 Statement of capital on 2013-10-18
|
9 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
31 October 2012 | Annual return made up to 10 October 2012 (15 pages) |
31 October 2012 | Annual return made up to 10 October 2012 (15 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Memorandum and Articles of Association (14 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Memorandum and Articles of Association (14 pages) |
7 November 2011 | Annual return made up to 10 October 2011 (15 pages) |
7 November 2011 | Annual return made up to 10 October 2011 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
17 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
19 August 2010 | Appointment of Mr Robert Joseph Lindsay Weir as a director (2 pages) |
19 August 2010 | Appointment of Mr Robert Joseph Lindsay Weir as a director (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
2 July 2010 | Termination of appointment of Graeme Manson as a director (2 pages) |
2 July 2010 | Termination of appointment of Graeme Manson as a director (2 pages) |
28 June 2010 | Cancellation of shares. Statement of capital on 28 June 2010
|
28 June 2010 | Cancellation of shares. Statement of capital on 28 June 2010
|
28 June 2010 | Purchase of own shares. (3 pages) |
28 June 2010 | Purchase of own shares. (3 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
20 November 2009 | Director's details changed for Iain Moir on 7 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Iain Moir on 7 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graeme Manson on 7 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Paul Donaldson on 7 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page) |
20 November 2009 | Director's details changed for Paul Donaldson on 7 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Donaldson on 7 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Graeme Manson on 7 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page) |
20 November 2009 | Director's details changed for Iain Moir on 7 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Paul Donaldson on 7 November 2009 (1 page) |
20 November 2009 | Director's details changed for Graeme Manson on 7 November 2009 (2 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
19 October 2007 | Return made up to 10/10/07; change of members
|
19 October 2007 | Return made up to 10/10/07; change of members
|
22 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
25 October 2006 | Ad 11/10/06--------- £ si 24@1=24 £ ic 443/467 (2 pages) |
25 October 2006 | Ad 11/10/06--------- £ si 24@1=24 £ ic 443/467 (2 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
21 March 2006 | £ ic 543/443 07/03/06 £ sr 100@1=100 (2 pages) |
21 March 2006 | £ ic 543/443 07/03/06 £ sr 100@1=100 (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 January 2006 | Alterations to a floating charge (7 pages) |
11 January 2006 | Alterations to a floating charge (7 pages) |
11 January 2006 | Alterations to a floating charge (7 pages) |
11 January 2006 | Alterations to a floating charge (7 pages) |
23 December 2005 | Company name changed asa international group LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed asa international group LIMITED\certificate issued on 23/12/05 (2 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
28 November 2005 | Partic of mort/charge * (3 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (9 pages) |
24 October 2005 | £ ic 843/543 22/09/05 £ sr 300@1=300 (2 pages) |
24 October 2005 | £ ic 843/543 22/09/05 £ sr 300@1=300 (2 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 August 2004 | Ad 11/08/04--------- £ si 93@1=93 £ ic 750/843 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Ad 29/05/03--------- £ si 100@1 (2 pages) |
24 August 2004 | £ nc 1000/1161 11/08/04 (2 pages) |
24 August 2004 | Ad 11/08/04--------- £ si 93@1=93 £ ic 750/843 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | £ nc 1000/1161 11/08/04 (2 pages) |
24 August 2004 | Ad 29/05/03--------- £ si 100@1 (2 pages) |
9 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 100@1=100 £ ic 550/650 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 15/01/03--------- £ si 100@1=100 £ ic 550/650 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 200@1=200 £ ic 350/550 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 299@1=299 £ ic 51/350 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 200@1=200 £ ic 350/550 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 15/01/03--------- £ si 299@1=299 £ ic 51/350 (2 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
21 January 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
13 January 2003 | Company name changed hbj 630 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
13 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Company name changed hbj 630 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Director resigned (1 page) |
10 October 2002 | Incorporation (17 pages) |
10 October 2002 | Incorporation (17 pages) |