UKBizDB.co.uk

FIRST TASK RECRUITMENT LIMITED

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

This company is commonly known as First Task Recruitment Limited. The company was founded 8 years ago and was given the registration number SC517856. The firm's registered office is in ROSYTH. You can find them at 24 Fairykirk Road, , Rosyth, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIRST TASK RECRUITMENT LIMITED
Company Number:SC517856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:24 Fairykirk Road, Rosyth, Scotland, KY11 2QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dawson Court, Linlithgow, United Kingdom, EH49 6ES

Director01 November 2021Active
5 Shiels Way, Balerno, United Kingdom, EH14 5FD

Director01 November 2021Active
24 Fairykirk Road, Rosyth, Scotland, KY11 2QQ

Director13 October 2015Active
Flat 12, 26 Kimmerghame Place, Fettes, Edinburgh, United Kingdom, EH4 2GE

Director13 October 2015Active

People with Significant Control

Mr Neil Greenhill
Notified on:01 November 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:24 Fairykirk Road, Rosyth, Scotland, KY11 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Daniel Lukowiecki
Notified on:13 October 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:43 Echline Park, South Queensferry, Edinburgh, United Kingdom, EH30 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald John Napier
Notified on:13 October 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:16/4 Easter Dalry Road, Edinburgh, United Kingdom, EH11 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Daniel Lukowiecki
Notified on:13 October 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, 26 Kimmerghame Place, Edinburgh, United Kingdom, EH4 2GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ronald John Napier
Notified on:13 October 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:98b, Constitution Street, Edinburgh, United Kingdom, EH6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-08-01Accounts

Accounts amended with made up date.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.