Date | Description |
2024-03-15 |
insert personal_emails la..@escaperecruitment.com |
2024-03-15 |
insert contact_pages_linkeddomain what3words.com |
2024-03-15 |
insert email al..@escaperecruitment.com |
2024-03-15 |
insert email la..@escaperecruitment.com |
2024-03-15 |
insert person Allan Miller |
2024-03-15 |
insert person Laura Barnet |
2023-09-26 |
insert otherexecutives Linda Hunter |
2023-09-26 |
insert otherexecutives Nick Crawford |
2023-09-26 |
update person_description Shuna Boyle => Shuna Boyle |
2023-09-26 |
update person_title Charlotte Roberts: Lead Resource Coordinator => Recruitment Consultant - Manufacturing Trades |
2023-09-26 |
update person_title Linda Hunter: Principal; Principal Recruiter / Commercial & Administration; Recruiter => Associate Director; Associate Director / Commercial & Administration |
2023-09-26 |
update person_title Nick Crawford: Recruitment Consultant; Principal => Associate Director |
2023-09-26 |
update person_title Shuna Boyle: Member of the Dundee Chamber of Commerce; Senior Recruitment Consultant; Senior Recruitment Consultant / Procurement & Supply Chain => Recruitment Consultant; Member of the Dundee Chamber of Commerce; Principal; Principal Recruitment Consultant / Procurement & Supply Chain |
2023-08-23 |
delete personal_emails ni..@escaperecruitment.com |
2023-08-23 |
insert personal_emails ni..@escaperecruitment.com |
2023-08-23 |
delete email ni..@escaperecruitment.com |
2023-08-23 |
delete person Day Shift |
2023-08-23 |
delete person Nina Kinsella |
2023-08-23 |
insert email ni..@escaperecruitment.com |
2023-08-23 |
insert person Nick Murray |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-20 |
delete personal_emails da..@escaperecruitment.com |
2023-07-20 |
insert personal_emails ke..@escaperecruitment.com |
2023-07-20 |
delete email da..@escaperecruitment.com |
2023-07-20 |
insert career_pages_linkeddomain cookieyes.com |
2023-07-20 |
insert contact_pages_linkeddomain cookieyes.com |
2023-07-20 |
insert email ke..@escaperecruitment.com |
2023-07-20 |
insert email sh..@escaperecruitment.com |
2023-07-20 |
insert index_pages_linkeddomain cookieyes.com |
2023-07-20 |
insert management_pages_linkeddomain cookieyes.com |
2023-07-20 |
insert person Kerrie Mason |
2023-07-20 |
insert terms_pages_linkeddomain cookieyes.com |
2023-07-20 |
update person_title Nick Crawford: Senior Recruitment Consultant => Recruitment Consultant; Principal |
2023-07-20 |
update person_title Stuart Barton: Recruitment Consultant; Recruitment Consultant / Equipment Maintenance => Recruitment Consultant; Recruitment Consultant / Engineering |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-04-05 |
delete email ma..@escaperecruitment.com |
2023-04-05 |
delete person Magda Mika-Szostok |
2023-03-05 |
insert address 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD |
2023-03-05 |
insert career_pages_linkeddomain recruitzy.co.uk |
2023-03-05 |
insert contact_pages_linkeddomain recruitzy.co.uk |
2023-03-05 |
insert index_pages_linkeddomain recruitzy.co.uk |
2023-03-05 |
insert management_pages_linkeddomain recruitzy.co.uk |
2023-03-05 |
insert terms_pages_linkeddomain recruitzy.co.uk |
2023-03-05 |
insert vat 751 5186 32 |
2022-12-31 |
delete industry_tag Whisky Manufacturing |
2022-12-31 |
delete person East Dunbartonshire |
2022-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ESCAPE RECRUITMENT HOLDINGS LTD / 21/09/2022 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALAN COLQUHOUN BRADY / 30/03/2022 |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LEISHMAN |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALAN COLQUHOUN BRADY / 01/01/2017 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-08-07 |
delete company_previous_name ESCAPE RECRUITMENT LIMITED |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-04-07 |
delete address UNIT 6, ALDERSTONE BUSINESS PARK MACMILLAN ROAD LIVINGSTON WEST LOTHIAN EH54 7DF |
2019-04-07 |
insert address HARPER MACLEOD LLP 65 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5HD |
2019-04-07 |
update registered_address |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
UNIT 6, ALDERSTONE BUSINESS PARK
MACMILLAN ROAD
LIVINGSTON
WEST LOTHIAN
EH54 7DF |
2018-11-20 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES STEWART |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HAMILL |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HAMILL |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-08-09 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-09 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-21 |
update statutory_documents 14/07/15 FULL LIST |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEISHMAN / 10/07/2014 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-10-07 |
delete address UNIT 6, ALDERSTONE BUSINESS PARK MACMILLAN ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DF |
2014-10-07 |
insert address UNIT 6, ALDERSTONE BUSINESS PARK MACMILLAN ROAD LIVINGSTON WEST LOTHIAN EH54 7DF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-10-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-09-23 |
update statutory_documents 14/07/14 FULL LIST |
2014-08-07 |
update num_mort_outstanding 2 => 1 |
2014-08-07 |
update num_mort_satisfied 2 => 3 |
2014-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-05-07 |
update num_mort_outstanding 3 => 2 |
2014-05-07 |
update num_mort_satisfied 1 => 2 |
2014-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2014-03-07 |
delete address UNIT 6, ALDERSTONE BUSINESS PARK MACMILLAN ROAD LIVINGSTON WEST LOTHIAN EH54 7DY |
2014-03-07 |
insert address UNIT 6, ALDERSTONE BUSINESS PARK MACMILLAN ROAD LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7DF |
2014-03-07 |
update registered_address |
2014-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
UNIT 6, ALDERSTONE BUSINESS PARK
MACMILLAN ROAD
LIVINGSTON
WEST LOTHIAN
EH54 7DY |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-23 |
update statutory_documents 14/07/13 FULL LIST |
2013-08-01 |
update num_mort_charges 3 => 4 |
2013-08-01 |
update num_mort_outstanding 2 => 3 |
2013-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2091620004 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-21 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2013-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2012-07-25 |
update statutory_documents 14/07/12 FULL LIST |
2012-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-08-04 |
update statutory_documents 14/07/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW MACKILL |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-08-11 |
update statutory_documents 14/07/10 FULL LIST |
2010-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2009-11-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2009-11-28 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
2009-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 01/01/2008 |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEISHMAN / 01/01/2008 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-10 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-07 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-03-03 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-11-21 |
update statutory_documents COMPANY NAME CHANGED
E-SCAPE RECRUITMENT SERVICES LIM
ITED
CERTIFICATE ISSUED ON 21/11/06 |
2006-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-01-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-30 |
update statutory_documents SECRETARY RESIGNED |
2004-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/04 FROM:
40 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ |
2003-08-12 |
update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
40 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2001-04-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01 |
2000-09-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-27 |
update statutory_documents SECRETARY RESIGNED |
2000-07-21 |
update statutory_documents COMPANY NAME CHANGED
ESCAPE RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 24/07/00 |
2000-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |