Company NamePol-UK Recruitment Ltd
DirectorsKatarzyna Marta Kidd and Ewa Maria Walker
Company StatusActive
Company NumberSC293144
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameKatarzyna Marta Kidd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed14 November 2005(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
Director NameEwa Maria Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed14 November 2005(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
Secretary NameEwa Maria Walker
NationalityPolish
StatusCurrent
Appointed14 November 2005(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland

Contact

Telephone0131 5549328
Telephone regionEdinburgh

Location

Registered AddressRosslyn Associates, The Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£11,217
Cash£14,039
Current Liabilities£80,972

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

6 April 2023Delivered on: 27 April 2023
Persons entitled: Funding Circle Limited (As Security Agent on Behalf of Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: 2. charge. 2.1 the borrower, as continuing security for the payment and discharge of the borrower's debt and. With full title guarantee:. 2.1.1 charges to the security holder, by way of fixed charge:. (A) all land acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or. Charged under the preceding provisions of this clause 2 in, or over, freehold or. Leasehold property;. (C) all present and future fixtures and fittings attached to any land and all rents. Receivable from any lease granted out of that land;. (D) all present and future equipment, plant, machinery, tools, vehicles, furniture,. Fittings, installations and apparatus or other tangible moveable property for the. Time being owned by the borrower including any part of it and all spare parts,. Replacements, modifications and additions and including any associated. Warranties and maintenance contracts;. (E) all the present and future goodwill of the borrower’s business;. (F) any uncalled capital;. (G) all present and future stocks, shares, loan capital, bonds and other securities and. Investments (investments) held by the borrower at any time or by any. Subsidiary and all income and rights relating to those investments;. (H) all monies from time to time standing to the credit of its accounts with any bank,. Financial institution or other person together with all other rights and benefits. Accruing or arising in relation to such accounts; and. (I) all intellectual property, licences, claims, insurance policies (including proceeds. Of any insurance policy and right to return of premium) in so far as not assigned. Under clause 2.1.2 and any other legal rights.. 2.1.2 assigns to the security holder absolutely, subject to a proviso for reassignment on. Irrevocable discharge in full of the borrower’s debt:. (A) all its rights in each contract and policy of insurance effected or maintained by. The borrower from time to time in respect of its land, assets or business; and. (B) the benefit of any agreement, instrument and rights relating to its land, assets. Or business.. 2.1.3 charges to the security holder by way of floating charge over all the other property,. Assets and rights of the borrower owned now or in the future which are not subject to. An effective mortgage, fixed charge or assignment under this deed or under any other. Security held by the security holder prior to the date of this security.. 2.2 paragraph 14 of schedule B1 of the insolvency act 1986 (as amended) applies to the floating. Charge created by clause 2.1.3 above.
Outstanding

Filing History

24 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
27 April 2023Registration of charge SC2931440001, created on 6 April 2023 (12 pages)
1 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
27 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
14 April 2021Notification of Ewa Maria Walker as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Notification of a person with significant control statement (2 pages)
14 April 2021Withdrawal of a person with significant control statement on 14 April 2021 (2 pages)
29 March 2021Director's details changed for Ewa Maria Walker on 29 March 2021 (2 pages)
29 March 2021Secretary's details changed for Ewa Maria Walker on 29 March 2021 (1 page)
29 March 2021Director's details changed for Katarzyna Marta Kidd on 29 March 2021 (2 pages)
21 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 February 2020Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
4 September 2017Registered office address changed from 3 Links Gardens Edinburgh Midlothian EH6 7JH to The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 3 Links Gardens Edinburgh Midlothian EH6 7JH to The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 4 September 2017 (1 page)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
12 May 2015Director's details changed for Ewa Maria Walker on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Ewa Maria Walker on 12 May 2015 (2 pages)
12 May 2015Secretary's details changed for Ewa Maria Walker on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Ewa Maria Walker on 12 May 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 November 2010Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 November 2009Director's details changed for Katarzyna Marta Kidd on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ewa Maria Walker on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Ewa Maria Walker on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Katarzyna Marta Kidd on 14 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 November 2008Director's change of particulars / katarzyna kidd / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ewa walker / 14/11/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ewa walker / 14/11/2008 (1 page)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
17 November 2008Director's change of particulars / katarzyna kidd / 14/11/2008 (1 page)
17 November 2008Return made up to 14/11/08; full list of members (5 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
10 December 2007Return made up to 14/11/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 November 2006Return made up to 14/11/06; full list of members (7 pages)
30 November 2006Return made up to 14/11/06; full list of members (7 pages)
14 November 2005Incorporation (15 pages)
14 November 2005Incorporation (15 pages)