Company NameHR Services Scotland Limited
Company StatusActive
Company NumberSC413685
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Ronald Purdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameAndrew Ronald Purdon
StatusCurrent
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTowhouse 1
4 Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMiss Karen Purdon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMrs Samantha Helen Davidson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMrs Kerry Jane Hyslop
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland

Contact

Websitehrservicesscotland.co.uk
Email address[email protected]
Telephone0800 6522610
Telephone regionFreephone

Location

Registered AddressTorus Building Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Shareholders

87 at £1Andrew Ronald Purdon
79.09%
Ordinary
6 at £1Kevin Mckendry
5.45%
Ordinary
17 at £1Drew Russell
15.45%
Ordinary

Financials

Year2014
Net Worth-£193,816
Current Liabilities£198,937

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 July 2022Registered office address changed from Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Torus Building Rankine Avenue East Kilbride Glasgow G75 0QF on 4 July 2022 (1 page)
7 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Andrew Ronald Purdon on 1 April 2021 (2 pages)
6 April 2021Appointment of Mrs Kerry Jane Hyslop as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mrs Samantha Helen Davidson as a director on 1 April 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2020Appointment of Miss Karen Purdon as a director on 1 October 2020 (2 pages)
8 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 110
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 110
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 110
(4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 110
(4 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 110
(4 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 110
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Registered office address changed from C/O Dunellan Accountancy Limited Unit 33 3Rd Floor Brandon House 23-25 Brandon Street Hamilton ML3 6DA Scotland on 28 January 2014 (1 page)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(4 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 110
(4 pages)
28 January 2014Registered office address changed from C/O Dunellan Accountancy Limited Unit 33 3Rd Floor Brandon House 23-25 Brandon Street Hamilton ML3 6DA Scotland on 28 January 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 110
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 110
(3 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 17 October 2012 (1 page)
23 December 2011Incorporation (37 pages)
23 December 2011Incorporation (37 pages)