Company NamePRG Recruitment Llp
Company StatusIn Administration
Company NumberSO301788
CategoryLimited Liability Partnership
Incorporation Date10 March 2008(16 years, 1 month ago)
Previous NameRegenesis Consulting Llp

Directors

LLP Designated Member NameMr Steven McCutcheon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
LLP Designated Member NamePRG Trustees Limited (Corporation)
StatusCurrent
Appointed27 June 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland
LLP Designated Member NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Douglas Muir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
LLP Designated Member NameMrs Susan Christine Cunningham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Douglas Muir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
LLP Designated Member NameLucy Edgar
Date of BirthMay 1974 (Born 50 years ago)
StatusResigned
Appointed29 October 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground 176 Bath Street
Glasgow
G2 4HG
Scotland
LLP Designated Member NameMrs Mandie McCutcheon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLower Ground 176 Bath Street
Glasgow
G2 4HG
Scotland
LLP Designated Member NameKersland Nominees Limited (No 351466) (Corporation)
StatusResigned
Appointed30 November 2008(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2014)
Correspondence Address4 Station Road
Milngavie
Glasgow
G62 8AB
Scotland

Contact

Websiteprgrecruitment.com
Telephone0141 3319380
Telephone regionGlasgow

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£103,821
Cash£65,651
Current Liabilities£1,978,165

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due24 March 2017 (overdue)

Charges

26 November 2015Delivered on: 3 December 2015
Persons entitled: Andrew Cameron Goodwin

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 2 December 2015
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 10 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
29 October 2012Delivered on: 13 November 2012
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 October 2023Administrator's progress report (14 pages)
16 August 2023Notice of extension of period of Administration (1 page)
30 March 2023Administrator's progress report (13 pages)
29 September 2022Administrator's progress report (16 pages)
24 August 2022Notice of extension of period of Administration (1 page)
31 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 31 May 2022 (2 pages)
30 March 2022Administrator's progress report (15 pages)
14 March 2022Notice of vacation of office by administrator (3 pages)
14 March 2022Notice of appointment of replacement/additional administrator (1 page)
30 September 2021Administrator's progress report (15 pages)
18 August 2021Notice of extension of period of Administration (3 pages)
18 August 2021Administrator's progress report (15 pages)
18 August 2021Administrator's progress report (12 pages)
30 March 2021Administrator's progress report (18 pages)
27 August 2020Administrator's progress report (17 pages)
27 August 2020Administrator's progress report (23 pages)
20 August 2020Notice of extension of period of Administration (2 pages)
22 August 2019Notice of extension of period of Administration (2 pages)
29 March 2019Administrator's progress report (16 pages)
1 October 2018Administrator's progress report (15 pages)
6 August 2018Notice of extension of period of Administration (1 page)
29 March 2018Administrator's progress report (14 pages)
22 September 2017Administrator's progress report (16 pages)
22 September 2017Administrator's progress report (16 pages)
22 August 2017Notice of extension of period of Administration (1 page)
22 August 2017Notice of extension of period of Administration (1 page)
2 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
2 November 2016Statement of administrator's deemed proposal (1 page)
2 November 2016Statement of administrator's deemed proposal (1 page)
2 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 October 2016Statement of administrator's proposal (25 pages)
11 October 2016Statement of administrator's proposal (25 pages)
25 August 2016Appointment of an administrator (9 pages)
25 August 2016Registered office address changed from 247 West George Street Glasgow G2 4QE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 August 2016 (2 pages)
25 August 2016Appointment of an administrator (9 pages)
25 August 2016Registered office address changed from 247 West George Street Glasgow G2 4QE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 August 2016 (2 pages)
15 March 2016Annual return made up to 10 March 2016 (3 pages)
15 March 2016Annual return made up to 10 March 2016 (3 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
15 December 2015Alteration to floating charge SO3017880003, created on (18 pages)
15 December 2015Alteration to floating charge SO3017880003, created on (18 pages)
12 December 2015Alteration to floating charge SO3017880004, created on (19 pages)
12 December 2015Alteration to floating charge SO3017880004, created on (19 pages)
3 December 2015Registration of charge SO3017880004, created on 26 November 2015 (18 pages)
3 December 2015Registration of charge SO3017880004, created on 26 November 2015 (18 pages)
2 December 2015Registration of charge SO3017880003, created on 25 November 2015 (17 pages)
2 December 2015Registration of charge SO3017880003, created on 25 November 2015 (17 pages)
10 September 2015Registration of charge SO3017880002, created on 1 September 2015 (19 pages)
10 September 2015Registration of charge SO3017880002, created on 1 September 2015 (19 pages)
10 September 2015Registration of charge SO3017880002, created on 1 September 2015 (19 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 10 March 2015 (3 pages)
11 May 2015Annual return made up to 10 March 2015 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG to 247 West George Street Glasgow G2 4QE on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Lower Ground 176 Bath Street Glasgow G2 4HG to 247 West George Street Glasgow G2 4QE on 22 July 2014 (1 page)
8 July 2014Termination of appointment of Mandie Mccutcheon as a member (1 page)
8 July 2014Termination of appointment of Mandie Mccutcheon as a member (1 page)
27 June 2014Termination of appointment of Kersland Nominees Limited (No 351466) as a member (1 page)
27 June 2014Termination of appointment of Lucy Edgar as a member (1 page)
27 June 2014Appointment of Steven Mccutcheon as a member (2 pages)
27 June 2014Appointment of Prg Trustees Limited as a member (2 pages)
27 June 2014Appointment of Prg Trustees Limited as a member (2 pages)
27 June 2014Appointment of Steven Mccutcheon as a member (2 pages)
27 June 2014Termination of appointment of Kersland Nominees Limited (No 351466) as a member (1 page)
27 June 2014Termination of appointment of Lucy Edgar as a member (1 page)
31 May 2014Annual return made up to 10 March 2014 (3 pages)
31 May 2014Annual return made up to 10 March 2014 (3 pages)
3 April 2013Annual return made up to 10 March 2013 (3 pages)
3 April 2013Annual return made up to 10 March 2013 (3 pages)
12 February 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 February 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 February 2013Appointment of Lucy Edgar as a member (2 pages)
11 February 2013Termination of appointment of Neil Cunningham as a member (1 page)
11 February 2013Appointment of Lucy Edgar as a member (2 pages)
11 February 2013Termination of appointment of Neil Cunningham as a member (1 page)
11 February 2013Appointment of Mandie Mccutcheon as a member (2 pages)
11 February 2013Appointment of Mandie Mccutcheon as a member (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
13 November 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
31 October 2012Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 31 October 2012 (1 page)
1 October 2012Company name changed regenesis consulting LLP\certificate issued on 01/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
1 October 2012Company name changed regenesis consulting LLP\certificate issued on 01/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
1 October 2012Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 4 Station Road Milngavie Glasgow G62 8AB on 1 October 2012 (1 page)
12 March 2012Annual return made up to 10 March 2012 (3 pages)
12 March 2012Annual return made up to 10 March 2012 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 10 March 2011 (3 pages)
11 March 2011Annual return made up to 10 March 2011 (3 pages)
11 March 2011Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages)
11 March 2011Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages)
11 March 2011Member's details changed for Kersland Nominees Limited (No 351466) on 6 March 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 10 March 2010 (5 pages)
7 April 2010Annual return made up to 10 March 2010 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Annual return made up to 10/03/09 (2 pages)
6 May 2009Annual return made up to 10/03/09 (2 pages)
24 December 2008Member resigned susan cunningham (1 page)
24 December 2008LLP member appointed kersland nominees LIMITED (no 351466) (1 page)
24 December 2008LLP member appointed kersland nominees LIMITED (no 351466) (1 page)
24 December 2008Member resigned susan cunningham (1 page)
10 March 2008Incorporation document\certificate of incorporation (3 pages)
10 March 2008Incorporation document\certificate of incorporation (3 pages)