UKBizDB.co.uk

BLACKSPOT CREW RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackspot Crew Recruitment Limited. The company was founded 8 years ago and was given the registration number SC523773. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:BLACKSPOT CREW RECRUITMENT LIMITED
Company Number:SC523773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Rutland Square, Edinburgh, United Kingdom, EH1 2BD

Director01 February 2019Active
34 Kings View Crescent, Ratho, Edinburgh, Scotland, EH28 8AF

Director27 June 2016Active
4, House Of Muir Steading, Flotterstone, Penicuik, United Kingdom, EH26 0PS

Director27 June 2016Active
78, Residence Du Brevent Studio 2, Batiment C 78 Chemin Des Bois, Chamonix, France, 74400

Director08 January 2016Active
4, House Of Muir Steading, Flotterstone, Penicuik, Scotland, EH26 0PS

Director09 March 2016Active
184, Wakeham, Portland, United Kingdom, DT5 1HP

Director08 January 2016Active

People with Significant Control

Mrs Jill Mackenzie Clark
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:The Barn, 4 House O'Muir Steading, Flotterstone, United Kingdom, EH26 0PS
Nature of control:
  • Right to appoint and remove directors
Miss Louisa Boardman
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:14 Rutland Square, Edinburgh, United Kingdom, EH1 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsty Louise Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Scotland
Address:34 Kings View Crescent, Ratho, Edinburgh, Scotland, EH28 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-31Resolution

Resolution.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-03-18Address

Change registered office address company with date old address new address.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.