Company NameMaster-Peace Recruitment Ltd
DirectorChris Peace
Company StatusActive
Company NumberSC390195
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Chris Peace
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressUnit 2 6 Washington Lane
Edinburgh
EH11 2HA
Scotland
Director NameMr Jamie Szymkowiak
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2015)
RoleRecruitment Director
Country of ResidenceScotland
Correspondence AddressFettes House 496 Ferry Road
Edinburgh
EH5 2DL
Scotland

Location

Registered AddressUnit 2
6 Washington Lane
Edinburgh
EH11 2HA
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

90 at £0.01Chris Peace
95.74%
Ordinary A
4 at £0.01Chris Peace
4.26%
Ordinary B

Financials

Year2014
Net Worth£413,600
Cash£297,474
Current Liabilities£248,213

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

27 January 2020Delivered on: 10 February 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 December 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
2 November 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1
(3 pages)
10 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
24 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 February 2020Registration of charge SC3901950001, created on 27 January 2020 (11 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 December 2017Registered office address changed from Fettes House 496 Ferry Road Edinburgh EH5 2DL to Unit 2 6 Washington Lane Edinburgh EH11 2HA on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Fettes House 496 Ferry Road Edinburgh EH5 2DL to Unit 2 6 Washington Lane Edinburgh EH11 2HA on 21 December 2017 (1 page)
14 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 0.90
(4 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 0.90
(4 pages)
20 May 2016Purchase of own shares. (3 pages)
17 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 0.90
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 0.90
(4 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP .94
(4 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP .94
(4 pages)
24 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP .94
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Termination of appointment of Jamie Szymkowiak as a director on 31 March 2015 (1 page)
21 May 2015Termination of appointment of Jamie Szymkowiak as a director on 31 March 2015 (1 page)
15 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 0.94
(3 pages)
15 May 2015Purchase of own shares. (3 pages)
15 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 0.94
(3 pages)
15 May 2015Purchase of own shares. (3 pages)
15 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 0.94
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages)
15 April 2014Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages)
22 January 2014Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
26 September 2013Director's details changed for Mr Jamie Szymkowiak on 25 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Jamie Szymkowiak on 25 September 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Director's details changed for Mr Jamie Szymkowiak on 24 February 2013 (2 pages)
24 April 2013Director's details changed for Mr Jamie Szymkowiak on 24 February 2013 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Appointment of Mr Jamie Szymkowiak as a director (2 pages)
9 August 2012Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Jamie Szymkowiak as a director (2 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Sub-division 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
6 July 2012Sub-division of shares on 29 June 2012 (5 pages)
6 July 2012Sub-division of shares on 29 June 2012 (5 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Sub-division 29/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
31 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 December 2011Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 June 2011Registered office address changed from Peace Recruitment 5 Grierson Road Edinburgh EH5 2BQ Scotland on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Peace Recruitment 5 Grierson Road Edinburgh EH5 2BQ Scotland on 21 June 2011 (1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)