Company NameHigh Marketing & Recruitment Company Ltd
DirectorsSanaullah Alam and Muhammad Muzaffar
Company StatusActive
Company NumberSC494086
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Sanaullah Alam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(4 years, 4 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address100 Gorgie Road
Edinburgh
EH11 2NP
Scotland
Secretary NameMr Sanaullah Alam
StatusCurrent
Appointed01 July 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address100 Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Muhammad Muzaffar
Date of BirthJune 1980 (Born 43 years ago)
NationalityPakistani
StatusCurrent
Appointed17 November 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleIT Professional
Country of ResidenceScotland
Correspondence Address100 Gorgie Road
Edinburgh
EH11 2NP
Scotland
Director NameMr Muhammad Mubashir
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Secretary NameMr Muhammad Mubashir
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Priorwood Drive
Dunfermline
KY11 8FG
Scotland
Director NameMr Sanaullah Alam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2018)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence Address15 Charles Street
Neath
SA11 1NF
Wales
Secretary NameMr Sanaullah Alam
StatusResigned
Appointed01 August 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address15 Charles Street
Neath
SA11 1NF
Wales
Director NameMr Muhammad Waqas Raza
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2020)
RoleAuditor
Country of ResidenceWales
Correspondence Address53 53
Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Secretary NameMr Muhammad Waqas Raza
StatusResigned
Appointed26 October 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address53 53
Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland

Location

Registered Address100 Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Muhammad Mubashir
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Muhammad Waqas Raza as a secretary on 1 July 2020 (1 page)
23 July 2020Appointment of Mr Sanaullah Alam as a secretary on 1 July 2020 (2 pages)
23 July 2020Termination of appointment of Muhammad Waqas Raza as a director on 1 July 2020 (1 page)
14 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 May 2019Appointment of Mr Sanaullah Alam as a director on 3 May 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Muhammad Waqas Raza as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Sanaullah Alam as a secretary on 26 October 2018 (1 page)
1 November 2018Appointment of Mr Muhammad Waqas Raza as a secretary on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Sanaullah Alam as a director on 26 October 2018 (1 page)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Termination of appointment of Muhammad Mubashir as a secretary on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Sanaullah Alam as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Sanaullah Alam as a secretary on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Sanaullah Alam as a director on 1 August 2017 (2 pages)
2 August 2017Notification of Sanaullah Alam as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Notification of Sanaullah Alam as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Sanaullah Alam as a secretary on 1 August 2017 (2 pages)
2 August 2017Cessation of Muhammad Mubashir as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Muhammad Mubashir as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Muhammad Mubashir as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Muhammad Mubashir as a director on 1 August 2017 (1 page)
2 August 2017Cessation of Muhammad Mubashir as a person with significant control on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 53 Priorwood Drive Dunfermline KY11 8FG to PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 53 Priorwood Drive Dunfermline KY11 8FG to PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 1 August 2017 (1 page)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .01
(4 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .01
(4 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP .01
(25 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP .01
(25 pages)