Company NameSolve HR Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company NumberSC417968
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMatthew James Allen
StatusCurrent
Appointed09 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address7th Floor The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMs Stephanie Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMrs Frances Farrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidlothian Innovation Centre Pentlandfield Road
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland

Contact

Websitewww.solvehr.co.uk/
Email address[email protected]
Telephone0131 3000433
Telephone regionEdinburgh

Location

Registered Address7th Floor The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

780 at £1Stephanie Robinson
78.00%
Ordinary A
220 at £1Frances Farrell
22.00%
Ordinary B

Financials

Year2014
Net Worth£17,739
Cash£41,818
Current Liabilities£34,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Memorandum and Articles of Association (10 pages)
2 April 2020Previous accounting period extended from 29 February 2020 to 31 March 2020 (2 pages)
20 March 2020Elect to keep the secretaries register information on the public register (1 page)
20 March 2020Elect to keep the directors' residential address register information on the public register (1 page)
20 March 2020Elect to keep the directors' register information on the public register (1 page)
19 March 2020Notification of Marlowe 2016 Limited as a person with significant control on 9 March 2020 (2 pages)
19 March 2020Registered office address changed from Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW on 19 March 2020 (1 page)
18 March 2020Termination of appointment of Stephanie Robinson as a director on 9 March 2020 (1 page)
18 March 2020Appointment of Matthew James Allen as a secretary on 9 March 2020 (2 pages)
18 March 2020Appointment of Mark Andrew Adams as a director on 9 March 2020 (2 pages)
18 March 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
18 March 2020Appointment of Mr Alexander Peter Dacre as a director on 9 March 2020 (2 pages)
18 March 2020Cessation of Stephanie Robinson as a person with significant control on 9 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
23 September 2019Director's details changed for Ms Stephanie Robinson on 7 June 2019 (2 pages)
7 June 2019Registered office address changed from Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE Scotland to Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 7 June 2019 (1 page)
3 January 2019Director's details changed for Ms Stephanie Robinson on 27 December 2018 (2 pages)
3 January 2019Change of details for Ms Stephanie Robinson as a person with significant control on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Ms Stephanie Robinson on 14 December 2018 (2 pages)
27 December 2018Director's details changed for Ms Stephanie Robinson on 27 December 2018 (2 pages)
27 December 2018Change of details for Ms Stephanie Robinson as a person with significant control on 14 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
13 September 2017Director's details changed for Mrs Stephanie Robinson on 13 September 2016 (2 pages)
13 September 2017Director's details changed for Mrs Stephanie Robinson on 13 September 2016 (2 pages)
3 March 2017Termination of appointment of Frances Farrell as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Frances Farrell as a director on 3 March 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Register inspection address has been changed from 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB Scotland to 16 Tweedie Lane Tweedie Lane Currie EH14 5NJ (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Register inspection address has been changed from 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB Scotland to 16 Tweedie Lane Tweedie Lane Currie EH14 5NJ (1 page)
27 January 2016Register inspection address has been changed to 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB (1 page)
27 January 2016Register inspection address has been changed to 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB (1 page)
27 January 2016Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 27 January 2016 (1 page)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Change of share class name or designation (2 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(5 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 19 March 2015 (1 page)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(5 pages)
19 March 2015Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 19 March 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 October 2014Particulars of variation of rights attached to shares (2 pages)
7 October 2014Particulars of variation of rights attached to shares (2 pages)
22 September 2014Registered office address changed from 3 Lochside Way Edinburgh EH12 9DT to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 3 Lochside Way Edinburgh EH12 9DT to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 22 September 2014 (1 page)
22 September 2014Appointment of Mrs Frances Farrell as a director on 17 July 2014 (2 pages)
22 September 2014Appointment of Mrs Frances Farrell as a director on 17 July 2014 (2 pages)
22 September 2014Director's details changed for Mrs Stephanie Wilkinson on 21 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Stephanie Wilkinson on 21 September 2014 (2 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ United Kingdom on 13 June 2013 (1 page)
28 March 2013Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland on 28 March 2013 (1 page)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)