Company NameRecruit The Best Limited
DirectorNadine Asamoah
Company StatusActive
Company NumberSC526765
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Nadine Asamoah
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2019(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address45b West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameMrs Nadine Asamoah
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleOperation & Marketing Manager
Country of ResidenceScotland
Correspondence Address9 Muirhouse Close
Edinburgh
EH4 4RU
Scotland
Director NameMr Jones Asamoah
Date of BirthNovember 1985 (Born 38 years ago)
NationalityGhanaian
StatusResigned
Appointed20 November 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2019)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address45b West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

23 March 2023Delivered on: 29 March 2023
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 20 December 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Outstanding
13 January 2021Delivered on: 13 January 2021
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 3 October 2019
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
29 March 2023Registration of charge SC5267650004, created on 23 March 2023 (18 pages)
24 March 2023Satisfaction of charge SC5267650003 in full (1 page)
16 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
31 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
13 January 2022Satisfaction of charge SC5267650002 in full (1 page)
20 December 2021Registration of charge SC5267650003, created on 17 December 2021 (10 pages)
15 December 2021Satisfaction of charge SC5267650001 in full (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 29 February 2020 (3 pages)
13 January 2021Registration of charge SC5267650002, created on 13 January 2021 (8 pages)
5 August 2020Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 45B West Bowling Green Street Edinburgh EH6 5NX on 5 August 2020 (1 page)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 January 2020Notification of Nadine Asamoah as a person with significant control on 28 January 2020 (2 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 October 2019Registration of charge SC5267650001, created on 26 September 2019 (14 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Jones Asamoah as a director on 6 February 2019 (1 page)
6 February 2019Appointment of Mrs Nadine Asamoah as a director on 6 February 2019 (2 pages)
22 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 March 2018Registered office address changed from 9 Muirhouse Close Edinburgh EH4 4RU Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 9 March 2018 (1 page)
24 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Nadine Asamoah as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Jones Asamoah as a director on 20 November 2017 (2 pages)
27 November 2017Termination of appointment of Nadine Asamoah as a director on 27 November 2017 (1 page)
27 November 2017Appointment of Mr Jones Asamoah as a director on 20 November 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
27 June 2017Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 9 Muirhouse Close Edinburgh EH4 4RU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to 9 Muirhouse Close Edinburgh EH4 4RU on 27 June 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)