Escape Recruitment Services Ltd was registered on 14 July 2000 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 7 directors listed as Brady, Adrian Alan Colquhoun, Leishman, Paul, Mackill, Mark Andrew, Stewart, Daniel James, Hamill, Anne-marie, Hughes, Mark, Jardine, Ewan Gilchrist for Escape Recruitment Services Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADY, Adrian Alan Colquhoun | 14 July 2000 | - | 1 |
LEISHMAN, Paul | 06 June 2007 | - | 1 |
MACKILL, Mark Andrew | 01 February 2011 | - | 1 |
STEWART, Daniel James | 28 September 2018 | - | 1 |
HAMILL, Anne-Marie | 14 July 2000 | 30 March 2017 | 1 |
HUGHES, Mark | 06 June 2007 | 14 September 2009 | 1 |
JARDINE, Ewan Gilchrist | 14 July 2000 | 02 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 23 May 2019 | |
AD01 - Change of registered office address | 21 March 2019 | |
AP01 - Appointment of director | 20 November 2018 | |
CS01 - N/A | 31 July 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 21 July 2015 | |
CH01 - Change of particulars for director | 21 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 23 September 2014 | |
MR04 - N/A | 31 July 2014 | |
AA - Annual Accounts | 02 June 2014 | |
MR05 - N/A | 09 April 2014 | |
MR04 - N/A | 09 April 2014 | |
AD01 - Change of registered office address | 19 February 2014 | |
AR01 - Annual Return | 23 August 2013 | |
MR01 - N/A | 02 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AP01 - Appointment of director | 22 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 16 April 2010 | |
466(Scot) - N/A | 28 November 2009 | |
466(Scot) - N/A | 28 November 2009 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 18 November 2009 | |
TM01 - Termination of appointment of director | 14 November 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 24 July 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 March 2007 | |
AA - Annual Accounts | 13 March 2007 | |
410(Scot) - N/A | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
419a(Scot) - N/A | 03 March 2007 | |
CERTNM - Change of name certificate | 21 November 2006 | |
363a - Annual Return | 08 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
AA - Annual Accounts | 07 March 2006 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 30 January 2004 | |
287 - Change in situation or address of Registered Office | 27 January 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 17 March 2003 | |
287 - Change in situation or address of Registered Office | 29 January 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 14 March 2002 | |
363s - Annual Return | 16 July 2001 | |
225 - Change of Accounting Reference Date | 30 April 2001 | |
410(Scot) - N/A | 15 September 2000 | |
MEM/ARTS - N/A | 01 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 27 July 2000 | |
CERTNM - Change of name certificate | 21 July 2000 | |
NEWINC - New incorporation documents | 14 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2013 | Outstanding |
N/A |
Bond & floating charge | 17 November 2009 | Fully Satisfied |
N/A |
Floating charge | 02 March 2007 | Fully Satisfied |
N/A |
Bond & floating charge | 07 September 2000 | Fully Satisfied |
N/A |