About

Registered Number: SC209162
Date of Incorporation: 14/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Harper Macleod Llp, 65 Haymarket Terrace, Edinburgh, EH12 5HD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.