ESCAPE RESOURCING SOLUTIONS LIMITED: Filings
Overview
| Company Name | ESCAPE RESOURCING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC429534 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ESCAPE RESOURCING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Notification of Escape Recruitment Holdings Limited as a person with significant control on Aug 01, 2016 | 2 pages | PSC02 | ||
Cessation of Escape Holdings Limited as a person with significant control on Aug 01, 2016 | 1 pages | PSC07 | ||
Registered office address changed from Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to O'haras Accountants Limited Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on Jan 14, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 6 pages | AA | ||
Change of details for Escape Holdings Limited as a person with significant control on Aug 11, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||
Director's details changed for Adrian Alan Colquhoun Brady on Apr 21, 2022 | 2 pages | CH01 | ||
Change of details for Escape Holdings Limited as a person with significant control on Apr 21, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Paul Leishman as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Registered office address changed from Unit 6 Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF to Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD on Aug 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0