The Maybury
Edinburgh
EH12 8NA
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Colin John Kerr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cammo Hill Edinburgh Midlothian EH4 8EY Scotland |
Secretary Name | Colin John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cammo Hill Edinburgh Midlothian EH4 8EY Scotland |
Director Name | Mr Robert James Moore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2017) |
Role | Recruitment Cobsultant |
Country of Residence | Scotland |
Correspondence Address | 3 Waterloo Place Elphinstone Tranent East Lothian EH33 2NW Scotland |
Director Name | Miss Sylvia Porteous |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(19 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Craig Crescent Edinburgh EH12 8NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.xpressrecruitment.com |
---|---|
Telephone | 0131 4401960 |
Telephone region | Edinburgh |
Registered Address | Gyleworks 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
6k at £0.01 | Mr Paul James Wilson 52.94% Ordinary A |
---|---|
667 at £0.01 | Mr Richard Tomlinson 5.89% Ordinary C |
500 at £0.01 | Mr Paul James Wilson 4.41% Preference A |
500 at £0.01 | Mr Robert James Moore 4.41% Preference B |
3k at £0.01 | Mr Robert James Moore 26.47% Ordinary B |
333 at £0.01 | Mr Stephen Hamilton 2.94% Ordinary C |
333 at £0.01 | Willie Wood 2.94% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £31,093 |
Cash | £2,120 |
Current Liabilities | £114,072 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
6 February 2008 | Delivered 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 |
---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
3 February 2023 | Purchase of own shares.
|
3 February 2023 | Purchase of own shares.
|
25 January 2023 | Memorandum and Articles of Association (16 pages) |
25 January 2023 | Resolutions
|
24 January 2023 | Termination of appointment of Sylvia Porteous as a director on 23 December 2022 (1 page) |
4 January 2023 | Cancellation of shares. Statement of capital on 13 December 2022
|
4 January 2023 | Cancellation of shares. Statement of capital on 13 December 2022
|
23 December 2022 | Resolutions
|
23 December 2022 | Resolutions
|
24 November 2022 | Appointment of Miss Sylvia Porteous as a director on 24 November 2022 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (7 pages) |
30 October 2017 | Cessation of Robert James Moore as a person with significant control on 21 August 2017 (1 page) |
30 October 2017 | Change of details for Mr Paul James Wilson as a person with significant control on 21 August 2017 (2 pages) |
30 October 2017 | Change of details for Mr Paul James Wilson as a person with significant control on 21 August 2017 (2 pages) |
30 October 2017 | Cessation of Robert James Moore as a person with significant control on 21 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Robert James Moore as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Robert James Moore as a director on 31 August 2017 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 October 2014 | Resolutions
|
8 October 2014 | Memorandum and Articles of Association (52 pages) |
8 October 2014 | Memorandum and Articles of Association (52 pages) |
8 October 2014 | Resolutions
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages) |
10 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2013 (18 pages) |
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders
|
4 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
20 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Sub-division of shares on 15 February 2013 (7 pages) |
20 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Sub-division of shares on 15 February 2013 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Secretary's details changed for Whitelaw Wells on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Whitelaw Wells on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul James Wilson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul James Wilson on 31 March 2010 (2 pages) |
15 June 2009 | Secretary appointed whitelaw wells (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Secretary appointed whitelaw wells (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated secretary colin kerr (1 page) |
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Notice of assignment of name or new name to shares (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated secretary colin kerr (1 page) |
5 February 2009 | Appointment terminated director colin kerr (1 page) |
5 February 2009 | Appointment terminated director colin kerr (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from lochinvar house 38 dryden road loanhead midlothian EH20 9LZ (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from lochinvar house 38 dryden road loanhead midlothian EH20 9LZ (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 27 west craigs crescent the maybury edinburgh EH12 8NA (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 27 west craigs crescent the maybury edinburgh EH12 8NA (1 page) |
26 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
26 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
24 March 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Incorporation (18 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (18 pages) |