Company NameHR Solver Limited
DirectorStephanie Jane Robinson
Company StatusActive
Company NumberSC591429
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Stephanie Jane Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Snowdrop Path
East Calder
Livingston
EH53 0FP
Scotland
Director NameMs Stephanie Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Secretary NameMatthew James Allen
StatusResigned
Appointed09 March 2020(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameSolve HR Limited (Corporation)
StatusResigned
Appointed15 March 2018(same day as company formation)
Correspondence AddressMidlothian Innovation Centre Pentlandfield Road
Roslin
Edinburgh
EH25 9RE
Scotland

Location

Registered Address40 Snowdrop Path
East Calder
Livingston
EH53 0FP
Scotland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
19 June 2020Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 19 June 2020 (1 page)
18 June 2020Notification of Stephanie Robinson as a person with significant control on 16 June 2020 (2 pages)
18 June 2020Termination of appointment of Alexander Peter Dacre as a director on 16 June 2020 (1 page)
18 June 2020Withdrawal of the directors' residential address register information from the public register (1 page)
18 June 2020Withdrawal of the directors' register information from the public register (1 page)
18 June 2020Cessation of Solve Hr Limited as a person with significant control on 16 June 2020 (1 page)
18 June 2020Termination of appointment of Mark Andrew Adams as a director on 16 June 2020 (1 page)
18 June 2020Appointment of Ms Stephanie Robinson as a director on 16 June 2020 (2 pages)
18 June 2020Termination of appointment of Matthew James Allen as a secretary on 16 June 2020 (1 page)
18 June 2020Directors' register information at 18 June 2020 on withdrawal from the public register (1 page)
18 June 2020Secretaries register information at 18 June 2020 on withdrawal from the public register (1 page)
18 June 2020Withdrawal of the secretaries register information from the public register (1 page)
24 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
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)
20 March 2020Elect to keep the secretaries register information on the public register (1 page)
19 March 2020Notification of Solve Hr Limited as a person with significant control on 9 March 2020 (2 pages)
19 March 2020Registered office address changed from Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to Kintyre House 205 West George Street Glasgow G2 2LW on 19 March 2020 (1 page)
18 March 2020Cessation of Stephanie Robinson as a person with significant control on 9 March 2020 (1 page)
18 March 2020Appointment of Matthew James Allen as a secretary on 9 March 2020 (2 pages)
18 March 2020Termination of appointment of Stephanie Robinson as a director on 9 March 2020 (1 page)
18 March 2020Appointment of Mark Andrew Adams as a director on 9 March 2020 (2 pages)
18 March 2020Appointment of Mr Alexander Peter Dacre 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)
30 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 June 2019Registered office address changed from Midlothian Innovation Centre Pentlandfield Road Roslin EH25 9RE United Kingdom to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 17 June 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
7 February 2019Current accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
27 December 2018Change of details for Ms Stephanie Robinson as a person with significant control on 14 December 2018 (2 pages)
27 December 2018Director's details changed for Ms Stephanie Robinson on 14 December 2018 (2 pages)
28 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 September 2018Change of share class name or designation (2 pages)
3 April 2018Termination of appointment of Solve Hr Limited as a director on 15 March 2018 (1 page)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)