UKBizDB.co.uk

HR SOLVER LIMITED

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

This company is commonly known as Hr Solver Limited. The company was founded 6 years ago and was given the registration number SC591429. The firm's registered office is in BROXBURN. You can find them at Axwel House 2 Westerton Road, East Mains Industrial Estate, Broxburn, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:HR SOLVER LIMITED
Company Number:SC591429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Axwel House 2 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland, EH52 5AU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Snowdrop Path, East Calder, Livingston, Scotland, EH53 0FP

Director16 June 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Secretary09 March 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director09 March 2020Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director09 March 2020Active
Axwel House, 2 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland, EH52 5AU

Director15 March 2018Active
Midlothian Innovation Centre, Pentlandfield Road, Roslin, Edinburgh, United Kingdom, EH25 9RE

Corporate Director15 March 2018Active

People with Significant Control

Ms Stephanie Jane Robinson
Notified on:16 June 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Scotland
Address:40, Snowdrop Path, Livingston, Scotland, EH53 0FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solve Hr Limited
Notified on:09 March 2020
Status:Active
Country of residence:Scotland
Address:Kintyre House, West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Stephanie Jane Robinson
Notified on:15 March 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Scotland
Address:Axwel House, 2 Westerton Road, Broxburn, Scotland, EH52 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Change account reference date company previous shortened.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-06-18Officers

Secretaries register information on withdrawal from the public register.

Download
2020-06-18Officers

Withdrawal of the secretaries register information from the public register.

Download
2020-06-18Officers

Directors register information on withdrawal from the public register.

Download
2020-06-18Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-06-18Officers

Withdrawal of the directors register information from the public register.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Elect to keep the secretaries register information on the public register.

Download
2020-03-20Officers

Elect to keep the directors residential address register information on the public register.

Download

Copyright © 2024. All rights reserved.