Company NameVenesky-Brown Recruitment Ltd.
Company StatusActive
Company NumberSC279944
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameVision Recruitment Solutions Ltd.

Business Activity

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

Directors

Director NameMr Craig James Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Martin Ian Cairns
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Robert Mitchell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr Joseph Richard Venesky
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Axwell House Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Secretary NameMr Joseph Richard Venesky
NationalityBritish
StatusResigned
Appointed20 March 2009(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Axwell House Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed01 July 2008(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 March 2009)
Correspondence AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
Director NameGd Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 2012(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 2015)
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Contact

Websitevenesky-brown.co.uk
Email address[email protected]
Telephone01506 207114
Telephone regionBathgate

Location

Registered Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£16,902,795
Net Worth£789,861
Cash£275,223
Current Liabilities£3,750,415

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 14 November 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
30 July 2020Delivered on: 14 August 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 May 2020Delivered on: 19 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 2005Delivered on: 23 August 2005
Persons entitled: Lloyds Tsb Commercial Finance 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

28 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 August 2023Alterations to floating charge SC2799440004 (12 pages)
9 August 2023Alterations to floating charge SC2799440002 (14 pages)
30 June 2023Full accounts made up to 30 September 2022 (30 pages)
29 March 2023Satisfaction of charge 1 in full (1 page)
29 March 2023Satisfaction of charge SC2799440003 in full (1 page)
17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 November 2022Registration of charge SC2799440004, created on 1 November 2022 (9 pages)
9 June 2022Full accounts made up to 30 September 2021 (31 pages)
11 May 2022Change of details for Venesky Brown Ltd as a person with significant control on 11 May 2022 (2 pages)
5 May 2022Change of details for Cb Holdings Ltd as a person with significant control on 1 May 2021 (2 pages)
3 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 30 September 2020 (28 pages)
15 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 October 2020Appointment of Mr Robert Mitchell as a director on 1 October 2020 (2 pages)
20 August 2020Alterations to floating charge SC2799440003 (29 pages)
20 August 2020Alterations to floating charge 1 (29 pages)
14 August 2020Alterations to floating charge SC2799440002 (15 pages)
14 August 2020Registration of charge SC2799440003, created on 30 July 2020 (10 pages)
19 May 2020Registration of charge SC2799440002, created on 13 May 2020 (5 pages)
13 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
4 February 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (26 pages)
20 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (26 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 November 2017Full accounts made up to 31 March 2017 (26 pages)
13 November 2017Full accounts made up to 31 March 2017 (26 pages)
3 November 2017Appointment of Mr Martin Ian Cairns as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Martin Ian Cairns as a director on 1 November 2017 (2 pages)
27 September 2017Registered office address changed from 2 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 2 Axwell House Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (21 pages)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Richard Venesky as a secretary on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Richard Venesky as a secretary on 18 May 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
1 September 2015Termination of appointment of Gd Corporate Services Limited as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Gd Corporate Services Limited as a director on 31 August 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (17 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
22 November 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
8 April 2013Director's details changed for Mr Joseph Richard Venesky on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Joseph Richard Venesky on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Joseph Richard Venesky on 1 March 2013 (1 page)
8 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr Joseph Richard Venesky on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Joseph Richard Venesky on 1 March 2013 (1 page)
8 April 2013Secretary's details changed for Mr Joseph Richard Venesky on 1 March 2013 (1 page)
8 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
2 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
4 September 2012Appointment of Gd Corporate Services Limited as a director (2 pages)
4 September 2012Appointment of Gd Corporate Services Limited as a director (2 pages)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Craig James Brown on 25 July 2012 (2 pages)
5 March 2012Director's details changed for Mr Craig Brown on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Craig Brown on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Craig Brown on 1 March 2012 (2 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Mr Craig Brown on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Joseph Richard Venesky on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Joseph Richard Venesky on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Craig Brown on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Joseph Richard Venesky on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Craig Brown on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 August 2009Appointment terminated secretary the A9 partnership LIMITED (1 page)
25 August 2009Secretary appointed mr joseph venesky (1 page)
25 August 2009Appointment terminated secretary the A9 partnership LIMITED (1 page)
25 August 2009Secretary appointed mr joseph venesky (1 page)
19 March 2009Return made up to 14/02/09; full list of members (4 pages)
19 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 45 frederick street edinburgh EH2 1EP (1 page)
9 October 2008Registered office changed on 09/10/2008 from 45 frederick street edinburgh EH2 1EP (1 page)
21 July 2008Secretary appointed the A9 partnership LIMITED (1 page)
21 July 2008Appointment terminated secretary lothian secretarial LIMITED (1 page)
21 July 2008Appointment terminated secretary lothian secretarial LIMITED (1 page)
21 July 2008Secretary appointed the A9 partnership LIMITED (1 page)
10 April 2008Director's change of particulars / joseph venesky / 01/01/2008 (1 page)
10 April 2008Director's change of particulars / craig brown / 01/01/2008 (1 page)
10 April 2008Director's change of particulars / joseph venesky / 01/01/2008 (1 page)
10 April 2008Director's change of particulars / craig brown / 01/01/2008 (1 page)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
21 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 December 2005Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
9 December 2005Accounting reference date extended from 31/03/05 to 31/03/06 (1 page)
25 November 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
25 November 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
23 August 2005Partic of mort/charge * (3 pages)
23 August 2005Partic of mort/charge * (3 pages)
1 June 2005Registered office changed on 01/06/05 from: 4 lothian street dalkeith EH22 1DS (1 page)
1 June 2005Registered office changed on 01/06/05 from: 4 lothian street dalkeith EH22 1DS (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 February 2005Company name changed vision recruitment solutions LTD .\certificate issued on 18/02/05 (2 pages)
18 February 2005Company name changed vision recruitment solutions LTD .\certificate issued on 18/02/05 (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Ad 17/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Ad 17/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
14 February 2005Incorporation (16 pages)
14 February 2005Incorporation (16 pages)