Edinburgh
EH11 2HA
Scotland
Director Name | Mr Jamie Szymkowiak |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2015) |
Role | Recruitment Director |
Country of Residence | Scotland |
Correspondence Address | Fettes House 496 Ferry Road Edinburgh EH5 2DL Scotland |
Registered Address | Unit 2 6 Washington Lane Edinburgh EH11 2HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
90 at £0.01 | Chris Peace 95.74% Ordinary A |
---|---|
4 at £0.01 | Chris Peace 4.26% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £413,600 |
Cash | £297,474 |
Current Liabilities | £248,213 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
27 January 2020 | Delivered on: 10 February 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
8 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
24 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 February 2020 | Registration of charge SC3901950001, created on 27 January 2020 (11 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
20 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
24 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Termination of appointment of Jamie Szymkowiak as a director on 31 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Jamie Szymkowiak as a director on 31 March 2015 (1 page) |
15 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
15 May 2015 | Purchase of own shares. (3 pages) |
15 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
15 May 2015 | Purchase of own shares. (3 pages) |
15 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Jamie Szymkowiak on 1 April 2014 (2 pages) |
22 January 2014 | Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 September 2013 | Director's details changed for Mr Jamie Szymkowiak on 25 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Jamie Szymkowiak on 25 September 2013 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Director's details changed for Mr Jamie Szymkowiak on 24 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Jamie Szymkowiak on 24 February 2013 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Appointment of Mr Jamie Szymkowiak as a director (2 pages) |
9 August 2012 | Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Jamie Szymkowiak as a director (2 pages) |
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
6 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
6 July 2012 | Change of share class name or designation (2 pages) |
6 July 2012 | Resolutions
|
31 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
8 December 2011 | Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Chris Peace on 8 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Registered office address changed from Peace Recruitment 5 Grierson Road Edinburgh EH5 2BQ Scotland on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Peace Recruitment 5 Grierson Road Edinburgh EH5 2BQ Scotland on 21 June 2011 (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|