Company NameVirtue Recruitment Services Ltd
DirectorKaren Lilwyn Mortimer
Company StatusActive
Company NumberSC514550
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Karen Lilwyn Mortimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 0221, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
Director NameMr Stuart Craig
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence AddressEvans Business Centre Unit 3
Belgrave Street
Bellshill
North Lanarkshire
ML4 3NP
Scotland
Director NameMr Jody Macmillan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Evans Business Centre, Belgrave Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NP
Scotland
Director NameMs Joanna Rebecca Seawright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2023(7 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 0207, Unit D3 Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU

Location

Registered AddressSuite 0221, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

16 September 2015Delivered on: 22 September 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge.
Outstanding

Filing History

16 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
14 July 2023Notification of Gpa Klm Ltd as a person with significant control on 12 July 2023 (2 pages)
13 July 2023Appointment of Karen Lilwyn Mortimer as a director on 12 July 2023 (2 pages)
13 July 2023Cessation of Summers and May Ltd as a person with significant control on 12 July 2023 (1 page)
13 July 2023Termination of appointment of Joanna Rebecca Seawright as a director on 12 July 2023 (1 page)
23 May 2023Appointment of Mr Joanna Seawright as a director on 15 May 2023 (2 pages)
23 May 2023Registered office address changed from 91 Bothwell Road Hamilton ML3 0DW Scotland to Suite 0221, 11 Glebe Street Dumfries DG1 2LQ on 23 May 2023 (1 page)
23 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
23 May 2023Notification of Summers and May Ltd as a person with significant control on 15 May 2023 (2 pages)
23 May 2023Cessation of Stuart David Craig as a person with significant control on 15 May 2023 (1 page)
23 May 2023Termination of appointment of Stuart Craig as a director on 15 May 2023 (1 page)
17 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 March 2019Registered office address changed from 91 Bothwell Road Hamilton South Lanarkshire Scotland to 91 Bothwell Road Hamilton ML3 0DW on 4 March 2019 (1 page)
1 March 2019Termination of appointment of Jody Macmillan as a director on 28 February 2019 (1 page)
1 March 2019Cessation of Jody Macmillan as a person with significant control on 28 February 2019 (1 page)
1 March 2019Change of details for Mr Stuart David Craig as a person with significant control on 28 February 2019 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 March 2018Registered office address changed from C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP Scotland to 91 Bothwell Road Hamilton South Lanarkshire on 8 March 2018 (1 page)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
29 August 2016Registered office address changed from C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP Scotland to C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP on 29 August 2016 (1 page)
29 August 2016Registered office address changed from C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP Scotland to C/O Evans Business Centre Unit 22, Belgrave Street Bellshill Industrial Estate Bellshill North Lanarkshire ML4 3NP on 29 August 2016 (1 page)
3 November 2015Resolutions
  • RES13 ‐ 99 ordinary shares created 09/10/2015
  • RES13 ‐ 99 ordinary shares created 09/10/2015
(1 page)
3 November 2015Resolutions
  • RES13 ‐ 99 ordinary shares created 09/10/2015
(1 page)
30 October 2015Registered office address changed from 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG Scotland to C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG Scotland to C/O Unit 3 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 30 October 2015 (1 page)
29 October 2015Appointment of Mr Jody Macmillan as a director on 28 October 2015 (2 pages)
29 October 2015Appointment of Mr Jody Macmillan as a director on 28 October 2015 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100
(3 pages)
22 September 2015Registration of charge SC5145500001, created on 16 September 2015 (15 pages)
22 September 2015Registration of charge SC5145500001, created on 16 September 2015 (15 pages)
3 September 2015Registered office address changed from 29 29 Bard Drive Tarbolton Ayrshire KA5 5PG United Kingdom to 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 29 29 Bard Drive Tarbolton Ayrshire KA5 5PG United Kingdom to 29 Bard Drive Tarbolton Mauchline Ayrshire KA5 5PG on 3 September 2015 (1 page)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)