Company NameEmployment Law Services (ELS) Ltd
DirectorGary Henderson Sutherland
Company StatusActive
Company NumberSC352618
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Previous NamesEmployeasily HR Services Limited and Employeasily Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gary Henderson Sutherland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlin House Second Floor, Suite 5, 20 Mossland Ro
Hillington Park
Glasgow
G52 4XZ
Scotland
Secretary NameMr Jack Finlay
StatusResigned
Appointed08 January 2010(1 year after company formation)
Appointment Duration6 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address21 Cawdor Crescent
Bishopton
Renfrewshire
PA7 5DX
Scotland
Director NameMr Alistair James Booth
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2010(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2011)
RoleHuman Resources
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
Lanarkshire
G1 3HL
Scotland

Contact

Websiteemployeasily.co.uk
Telephone0141 6119785
Telephone regionGlasgow

Location

Registered AddressMerlin House Second Floor, Suite 5, 20 Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1000 at £1Gary Henderson Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£453
Current Liabilities£20,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Baltic Chambers Suite 544-545 50 Wellington Street Glasgow G2 6HJ to Merlin House Second Floor, Suite 5, 20 Mossland Road Hillington Park Glasgow G52 4XZ on 28 February 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
25 September 2014Company name changed employeasily hr services LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed employeasily hr services LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Registered office address changed from Baltic Chambers Suite G1 50 Wellington Street Glasgow G2 6HJ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Baltic Chambers Suite G1 50 Wellington Street Glasgow G2 6HJ on 17 April 2014 (1 page)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Termination of appointment of Alistair Booth as a director (1 page)
6 June 2011Termination of appointment of Alistair Booth as a director (1 page)
28 January 2011Director's details changed for Mr Alistair James Booth on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Alistair James Booth on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
13 January 2011Registered office address changed from C/O Gary H Sutherland St George's Building 3Rd Floor 5 St Vincent Place Glasgow Lanarkshire G1 2DH Scotland on 13 January 2011 (1 page)
13 January 2011Registered office address changed from C/O Gary H Sutherland St George's Building 3Rd Floor 5 St Vincent Place Glasgow Lanarkshire G1 2DH Scotland on 13 January 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Appointment of Mr Alistair James Booth as a director (2 pages)
21 July 2010Appointment of Mr Alistair James Booth as a director (2 pages)
13 July 2010Termination of appointment of Jack Finlay as a secretary (1 page)
13 July 2010Termination of appointment of Jack Finlay as a secretary (1 page)
13 July 2010Director's details changed for Mr Gary Henderson Sutherland on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Gary Henderson Sutherland on 12 July 2010 (2 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages)
8 January 2010Appointment of Mr Jack Finlay as a secretary (1 page)
8 January 2010Appointment of Mr Jack Finlay as a secretary (1 page)
8 January 2010Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages)
9 December 2009Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow Strathclyde G1 2AD Scotland on 9 December 2009 (1 page)
9 December 2009Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow Strathclyde G1 2AD Scotland on 9 December 2009 (1 page)
9 December 2009Registered office address changed from George House 1St Floor 36 North Hanover Street Glasgow Strathclyde G1 2AD Scotland on 9 December 2009 (1 page)
8 January 2009Registered office changed on 08/01/2009 from 21 park road milngavie glasgow lanarkshire G62 6PJ uk (1 page)
8 January 2009Registered office changed on 08/01/2009 from 21 park road milngavie glasgow lanarkshire G62 6PJ uk (1 page)
16 December 2008Incorporation (12 pages)
16 December 2008Incorporation (12 pages)