Hillington Park
Glasgow
G52 4XZ
Scotland
Secretary Name | Mr Jack Finlay |
---|---|
Status | Resigned |
Appointed | 08 January 2010(1 year after company formation) |
Appointment Duration | 6 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 21 Cawdor Crescent Bishopton Renfrewshire PA7 5DX Scotland |
Director Name | Mr Alistair James Booth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 2010(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2011) |
Role | Human Resources |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland |
Website | employeasily.co.uk |
---|---|
Telephone | 0141 6119785 |
Telephone region | Glasgow |
Registered Address | Merlin House Second Floor, Suite 5, 20 Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1000 at £1 | Gary Henderson Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298 |
Cash | £453 |
Current Liabilities | £20,749 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
23 December 2020 | Resolutions
|
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 February 2020 | Registered 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 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Company name changed employeasily hr services LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Company name changed employeasily hr services LIMITED\certificate issued on 25/09/14
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Registered office address changed from Baltic Chambers Suite G1 50 Wellington Street Glasgow G2 6HJ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Baltic Chambers Suite G1 50 Wellington Street Glasgow G2 6HJ on 17 April 2014 (1 page) |
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 3 August 2012 (1 page) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Termination of appointment of Alistair Booth as a director (1 page) |
6 June 2011 | Termination of appointment of Alistair Booth as a director (1 page) |
28 January 2011 | Director's details changed for Mr Alistair James Booth on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Alistair James Booth on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Registered 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 2011 | Registered 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 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Appointment of Mr Alistair James Booth as a director (2 pages) |
21 July 2010 | Appointment of Mr Alistair James Booth as a director (2 pages) |
13 July 2010 | Termination of appointment of Jack Finlay as a secretary (1 page) |
13 July 2010 | Termination of appointment of Jack Finlay as a secretary (1 page) |
13 July 2010 | Director's details changed for Mr Gary Henderson Sutherland on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Gary Henderson Sutherland on 12 July 2010 (2 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages) |
8 January 2010 | Appointment of Mr Jack Finlay as a secretary (1 page) |
8 January 2010 | Appointment of Mr Jack Finlay as a secretary (1 page) |
8 January 2010 | Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Gary Henderson Sutherland on 8 January 2010 (2 pages) |
9 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 08/01/2009 from 21 park road milngavie glasgow lanarkshire G62 6PJ uk (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 21 park road milngavie glasgow lanarkshire G62 6PJ uk (1 page) |
16 December 2008 | Incorporation (12 pages) |
16 December 2008 | Incorporation (12 pages) |