Company NameNeilson Recruitment Ltd
DirectorAlan Neilson
Company StatusActive
Company NumberSC316073
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Neilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMrs Stephanie Claire Neilson
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websiteneilsonrecruitment.com
Telephone0131 3386145
Telephone regionEdinburgh

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Alan Neilson
100.00%
Ordinary

Financials

Year2014
Net Worth£96,703
Cash£48,593
Current Liabilities£48,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

12 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2019Termination of appointment of Stephanie Claire Neilson as a secretary on 1 September 2018 (1 page)
1 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Director's details changed for Mr Alan Neilson on 16 August 2013 (2 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Director's details changed for Mr Alan Neilson on 16 August 2013 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Secretary's details changed for Mrs Stephanie Claire Neilson on 31 March 2010 (1 page)
22 February 2011Director's details changed for Mr Alan Neilson on 31 March 2010 (2 pages)
22 February 2011Director's details changed for Mr Alan Neilson on 31 March 2010 (2 pages)
22 February 2011Secretary's details changed for Mrs Stephanie Claire Neilson on 31 March 2010 (1 page)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Registered office address changed from 3 Muirpark Eskbank Midlothian EH22 3JG on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 3 Muirpark Eskbank Midlothian EH22 3JG on 18 March 2010 (1 page)
16 February 2010Secretary's details changed for Stephanie Claire Brammer on 16 February 2010 (1 page)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Stephanie Claire Brammer on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Alan Neilson on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Alan Neilson on 16 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Director's change of particulars / alan neilson / 10/04/2009 (1 page)
14 April 2009Director's change of particulars / alan neilson / 10/04/2009 (1 page)
10 April 2009Return made up to 07/02/09; full list of members (3 pages)
10 April 2009Return made up to 07/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
26 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 August 2008Return made up to 07/02/08; full list of members (3 pages)
11 August 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2007Incorporation (11 pages)
7 February 2007Incorporation (11 pages)