Company NameXpress Recruitment Limited
DirectorPaul James Wilson
Company StatusActive
Company NumberSC244891
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul James Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Craigs Crescent
The Maybury
Edinburgh
EH12 8NA
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed25 May 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameColin John Kerr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Cammo Hill
Edinburgh
Midlothian
EH4 8EY
Scotland
Secretary NameColin John Kerr
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Cammo Hill
Edinburgh
Midlothian
EH4 8EY
Scotland
Director NameMr Robert James Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(7 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2017)
RoleRecruitment Cobsultant
Country of ResidenceScotland
Correspondence Address3 Waterloo Place
Elphinstone
Tranent
East Lothian
EH33 2NW
Scotland
Director NameMiss Sylvia Porteous
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(19 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Craig Crescent
Edinburgh
EH12 8NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.xpressrecruitment.com
Telephone0131 4401960
Telephone regionEdinburgh

Location

Registered AddressGyleworks 34 South Gyle Crescent
South Gyle Business Park
Edinburgh
EH12 9EB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

6k at £0.01Mr Paul James Wilson
52.94%
Ordinary A
667 at £0.01Mr Richard Tomlinson
5.89%
Ordinary C
500 at £0.01Mr Paul James Wilson
4.41%
Preference A
500 at £0.01Mr Robert James Moore
4.41%
Preference B
3k at £0.01Mr Robert James Moore
26.47%
Ordinary B
333 at £0.01Mr Stephen Hamilton
2.94%
Ordinary C
333 at £0.01Willie Wood
2.94%
Ordinary C

Financials

Year2014
Net Worth£31,093
Cash£2,120
Current Liabilities£114,072

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

6 February 2008Delivered on: 13 February 2008
Persons entitled: Bibby Factors Scotland 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

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
25 January 2023Memorandum and Articles of Association (16 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2023Termination of appointment of Sylvia Porteous as a director on 23 December 2022 (1 page)
4 January 2023Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 100.00
(6 pages)
4 January 2023Cancellation of shares. Statement of capital on 13 December 2022
  • GBP 103.33
(8 pages)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 November 2022Appointment of Miss Sylvia Porteous as a director on 24 November 2022 (2 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 March 2020Registered office address changed from First Floor, Unit 1 Straiton View Straiton Business Park Loanhead EH20 9NQ to Gyleworks 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 17 March 2020 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (7 pages)
30 October 2017Cessation of Robert James Moore as a person with significant control on 21 August 2017 (1 page)
30 October 2017Change of details for Mr Paul James Wilson as a person with significant control on 21 August 2017 (2 pages)
30 October 2017Change of details for Mr Paul James Wilson as a person with significant control on 21 August 2017 (2 pages)
30 October 2017Cessation of Robert James Moore as a person with significant control on 21 August 2017 (1 page)
31 August 2017Termination of appointment of Robert James Moore as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Robert James Moore as a director on 31 August 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 113.33
(7 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 113.33
(7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 113.33
(7 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 113.33
(7 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 113.33
(7 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1.67
(3 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1.67 on 2014-09-12
(3 pages)
14 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1.67
(3 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement between the company and peter winter approved 08/09/2014
(1 page)
8 October 2014Memorandum and Articles of Association (52 pages)
8 October 2014Memorandum and Articles of Association (52 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement between the company and peter winter approved 08/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 115
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages)
10 June 2013Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013.
(7 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013.
(7 pages)
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2013.
(7 pages)
4 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 111.67
(12 pages)
4 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 111.67
(12 pages)
20 February 2013Particulars of variation of rights attached to shares (3 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
20 February 2013Sub-division of shares on 15 February 2013 (7 pages)
20 February 2013Particulars of variation of rights attached to shares (3 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
20 February 2013Change of share class name or designation (2 pages)
20 February 2013Sub-division of shares on 15 February 2013 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Secretary's details changed for Whitelaw Wells on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Whitelaw Wells on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul James Wilson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul James Wilson on 31 March 2010 (2 pages)
15 June 2009Secretary appointed whitelaw wells (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Secretary appointed whitelaw wells (2 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
9 February 2009Appointment terminated secretary colin kerr (1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 February 2009Appointment terminated secretary colin kerr (1 page)
5 February 2009Appointment terminated director colin kerr (1 page)
5 February 2009Appointment terminated director colin kerr (1 page)
14 August 2008Registered office changed on 14/08/2008 from lochinvar house 38 dryden road loanhead midlothian EH20 9LZ (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from lochinvar house 38 dryden road loanhead midlothian EH20 9LZ (1 page)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 May 2008Return made up to 03/03/08; full list of members (4 pages)
5 May 2008Return made up to 03/03/08; full list of members (4 pages)
13 February 2008Partic of mort/charge * (3 pages)
13 February 2008Partic of mort/charge * (3 pages)
26 June 2007Full accounts made up to 31 December 2006 (7 pages)
26 June 2007Full accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 April 2005Return made up to 03/03/05; full list of members (8 pages)
20 April 2005Return made up to 03/03/05; full list of members (8 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 27 west craigs crescent the maybury edinburgh EH12 8NA (1 page)
13 September 2004Registered office changed on 13/09/04 from: 27 west craigs crescent the maybury edinburgh EH12 8NA (1 page)
26 February 2004Return made up to 03/03/04; full list of members (7 pages)
26 February 2004Return made up to 03/03/04; full list of members (7 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
24 March 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Incorporation (18 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (18 pages)