ESCAPE RECRUITMENT SERVICES LIMITED
LIVINGSTON E-SCAPE RECRUITMENT SERVICES LIMITED ESCAPE RECRUITMENT LIMITED

Hellopages » West Lothian » West Lothian » EH54 7DF

Company number SC209162
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address UNIT 6, ALDERSTONE BUSINESS PARK, MACMILLAN ROAD, LIVINGSTON, WEST LOTHIAN, EH54 7DF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 30,000 . The most likely internet sites of ESCAPE RECRUITMENT SERVICES LIMITED are www.escaperecruitmentservices.co.uk, and www.escape-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Kirknewton Rail Station is 3.8 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.5 miles; to North Queensferry Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Escape Recruitment Services Limited is a Private Limited Company. The company registration number is SC209162. Escape Recruitment Services Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Escape Recruitment Services Limited is Unit 6 Alderstone Business Park Macmillan Road Livingston West Lothian Eh54 7df. . HAMILL, Anne-Marie is a Secretary of the company. BRADY, Adrian Alan Colquhoun is a Director of the company. HAMILL, Anne-Marie is a Director of the company. LEISHMAN, Paul is a Director of the company. MACKILL, Mark Andrew is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary PAGAN SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director HUGHES, Mark has been resigned. Director JARDINE, Ewan Gilchrist has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HAMILL, Anne-Marie
Appointed Date: 24 January 2004

Director
BRADY, Adrian Alan Colquhoun
Appointed Date: 14 July 2000
60 years old

Director
HAMILL, Anne-Marie
Appointed Date: 14 July 2000
58 years old

Director
LEISHMAN, Paul
Appointed Date: 06 June 2007
52 years old

Director
MACKILL, Mark Andrew
Appointed Date: 01 February 2011
54 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Secretary
PAGAN SECRETARIES LIMITED
Resigned: 24 January 2004
Appointed Date: 14 July 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
HUGHES, Mark
Resigned: 14 September 2009
Appointed Date: 06 June 2007
66 years old

Director
JARDINE, Ewan Gilchrist
Resigned: 02 March 2007
Appointed Date: 14 July 2000
59 years old

Persons With Significant Control

Escape Recruitment Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ESCAPE RECRUITMENT SERVICES LIMITED Events

15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
21 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 30,000

21 Jul 2015
Director's details changed for Mr Paul Leishman on 10 July 2014
20 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 65 more events
27 Jul 2000
New director appointed
27 Jul 2000
New director appointed
27 Jul 2000
New director appointed
21 Jul 2000
Company name changed escape recruitment LIMITED\certificate issued on 24/07/00
14 Jul 2000
Incorporation

ESCAPE RECRUITMENT SERVICES LIMITED Charges

26 June 2013
Charge code SC20 9162 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
17 November 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Satisfied on 9 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
2 March 2007
Floating charge
Delivered: 10 March 2007
Status: Satisfied on 31 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 September 2000
Bond & floating charge
Delivered: 15 September 2000
Status: Satisfied on 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…