Company NameEmployment Enterprise Consultancy Limited
Company StatusLiquidation
Company NumberSC247710
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jay Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressMilsley Lodge
Green Heads Road
North Berwick
EH39 4RA
Scotland
Director NameSarah Moffat Hellings Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleTelevision Flim Director
Country of ResidenceScotland
Correspondence AddressMilsley Lodge
Greenheads Road
North Berwick
EH39 4RA
Scotland
Secretary NameMr Jay Smith
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressMilsley Lodge
Green Heads Road
North Berwick
EH39 4RA
Scotland
Director NameMiss Catriona Margaret Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMiss Siobhan Louise Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteemploymententerprise.co.uk
Email address[email protected]
Telephone01698 262477
Telephone regionMotherwell

Location

Registered Address2 Bothwell St
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10.5k at £1Jay Smith
70.00%
Ordinary
450 at £1Brendan Jay Smith
3.00%
Ordinary
450 at £1Catriona Smith
3.00%
Ordinary
450 at £1Jamie Smith
3.00%
Ordinary
450 at £1Siobhan Louise Smith
3.00%
Ordinary
300 at £1Anthony Stapleton
2.00%
Ordinary
2.4k at £1Sarah Moffat Hellings Smith
16.00%
Ordinary

Financials

Year2014
Net Worth£73,053
Cash£85,009
Current Liabilities£130,004

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return11 April 2017 (7 years ago)
Next Return Due25 April 2018 (overdue)

Filing History

29 September 2017Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 10-14 West Nile Street Glasgow G1 2PP on 29 September 2017 (2 pages)
29 September 2017Court order notice of winding up (1 page)
29 September 2017Notice of winding up order (1 page)
11 September 2017Registered office address changed from 4 Hamilton Road Motherwell Lanarkshire ML1 1BB to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 11 September 2017 (2 pages)
31 August 2017Appointment of a provisional liquidator (2 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000
(8 pages)
3 September 2015Appointment of Miss Catriona Margaret Smith as a director on 28 August 2015 (2 pages)
3 September 2015Appointment of Miss Siobhan Louise Smith as a director on 28 August 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 15,000
(7 pages)
16 April 2015Register inspection address has been changed from C/O Kfmco Limited 7 Alloway Place Ayr South Ayrshire KA7 2AA Scotland to C/O Kfmco Limited 52 Main Street Ayr South Ayrshire KA8 8EF (1 page)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 15,000
(7 pages)
5 November 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
1 May 2013Register inspection address has been changed from C/O Kfmco Limited 28 Miller Road Ayr Ayrshire KA7 2AY Scotland (1 page)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
3 October 2012Amended accounts made up to 31 May 2011 (12 pages)
3 October 2012Amended accounts made up to 31 May 2010 (12 pages)
3 October 2012Amended accounts made up to 31 May 2012 (12 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
3 November 2011Amended accounts made up to 31 May 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 April 2010Director's details changed for Sarah Moffat Hellings Smith on 11 April 2010 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Jay Smith on 11 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Return made up to 11/04/09; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 11/04/08; full list of members (5 pages)
24 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 May 2007Return made up to 11/04/07; full list of members (4 pages)
9 May 2007Location of register of members (1 page)
8 May 2007Ad 01/06/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
8 May 2007£ nc 10000/15000 01/06/06 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: misley lodge greenheads road north berwick EH39 4RA (1 page)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 April 2005Return made up to 11/04/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Ad 31/03/04--------- £ si 9999@1 (2 pages)
13 November 2003£ nc 1000/10000 02/09/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
11 April 2003Incorporation (15 pages)