Company NameFintech Recruitment Solutions Ltd
Company StatusActive
Company NumberSC677651
CategoryPrivate Limited Company
Incorporation Date15 October 2020(3 years, 6 months ago)
Previous NameSLLP 311 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(6 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Craig Mackenzie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(6 months after company formation)
Appointment Duration3 years
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr Kris Stuart
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(6 months after company formation)
Appointment Duration3 years
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Dyce
Aberdeen
AB21 7GQ
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2020(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressInspec House
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

29 June 2022Delivered on: 1 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages)
16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages)
27 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr John Angus Macgregor on 12 January 2021 (2 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (34 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 July 2022Registration of charge SC6776510001, created on 29 June 2022 (19 pages)
25 January 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
23 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
13 December 2021Previous accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
16 November 2021Confirmation statement made on 14 October 2021 with updates (4 pages)
21 June 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Inspec House Dyce Aberdeen AB21 7GQ on 21 June 2021 (1 page)
21 June 2021Appointment of Mr Craig Mackenzie as a director on 15 April 2021 (2 pages)
21 June 2021Appointment of Mr Steven Murdoch Dunbar as a director on 15 April 2021 (2 pages)
21 June 2021Appointment of Mr Kris Stuart as a director on 15 April 2021 (2 pages)
26 May 2021Memorandum and Articles of Association (27 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 May 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 200
(3 pages)
26 March 2021Change of details for Clan Partners Limited as a person with significant control on 25 March 2021 (2 pages)
19 January 2021Appointment of Mr John Angus Macgregor as a director on 12 January 2021 (2 pages)
19 January 2021Withdrawal of a person with significant control statement on 19 January 2021 (2 pages)
19 January 2021Termination of appointment of Malcolm James Robert Donald as a director on 12 January 2021 (1 page)
19 January 2021Termination of appointment of Neil David Forbes as a director on 12 January 2021 (1 page)
19 January 2021Notification of Clan Partners Limited as a person with significant control on 12 January 2021 (2 pages)
11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
15 October 2020Incorporation
Statement of capital on 2020-10-15
  • GBP 1
(21 pages)