Background WavePink WaveYellow Wave

ESCAPE RECRUITMENT SERVICES LIMITED (SC209162)

ESCAPE RECRUITMENT SERVICES LIMITED (SC209162) is an active UK company. incorporated on 14 July 2000. with registered office in Clarkston. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ESCAPE RECRUITMENT SERVICES LIMITED has been registered for 25 years. Current directors include BRADY, Adrian Alan Colquhoun, STEWART, Daniel James.

Company Number
SC209162
Status
active
Type
ltd
Incorporated
14 July 2000
Age
25 years
Address
O'Haras Accountants Limited Radleigh House, Clarkston, G76 7HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRADY, Adrian Alan Colquhoun, STEWART, Daniel James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPE RECRUITMENT SERVICES LIMITED

ESCAPE RECRUITMENT SERVICES LIMITED is an active company incorporated on 14 July 2000 with the registered office located in Clarkston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ESCAPE RECRUITMENT SERVICES LIMITED was registered 25 years ago.(SIC: 78200)

Status

active

Active since 25 years ago

Company No

SC209162

LTD Company

Age

25 Years

Incorporated 14 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

E-SCAPE RECRUITMENT SERVICES LIMITED
From: 24 July 2000To: 21 November 2006
ESCAPE RECRUITMENT LIMITED
From: 14 July 2000To: 24 July 2000
Contact
Address

O'Haras Accountants Limited Radleigh House 1 Golf Road Clarkston, G76 7HU,

Previous Addresses

Harper Macleod Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 21 March 2019To: 14 January 2025
Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DF
From: 19 February 2014To: 21 March 2019
Unit 6, Alderstone Business Park Macmillan Road Livingston West Lothian EH54 7DY
From: 14 July 2000To: 19 February 2014
Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 09
Director Joined
Feb 11
Loan Secured
Jul 13
Loan Cleared
Apr 14
Loan Cleared
Jul 14
Director Left
May 17
Director Joined
Nov 18
Director Left
Mar 22
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRADY, Adrian Alan Colquhoun

Active
Radleigh House, ClarkstonG76 7HU
Born June 1965
Director
Appointed 14 Jul 2000

STEWART, Daniel James

Active
Radleigh House, ClarkstonG76 7HU
Born July 1978
Director
Appointed 28 Sept 2018

HAMILL, Anne-Marie

Resigned
8 Shepford Place, CoatbridgeML5 1RS
Secretary
Appointed 24 Jan 2004
Resigned 30 Mar 2017

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 14 Jul 2000
Resigned 14 Jul 2000

PAGAN SECRETARIES LIMITED

Resigned
12 Saint Catherine Street, CuparKY15 4HH
Corporate secretary
Appointed 14 Jul 2000
Resigned 24 Jan 2004

HAMILL, Anne-Marie

Resigned
8 Shepford Place, CoatbridgeML5 1RS
Born December 1966
Director
Appointed 14 Jul 2000
Resigned 30 Mar 2017

HUGHES, Mark

Resigned
Dalyell Place, BathgateEH48 2QB
Born September 1959
Director
Appointed 06 Jun 2007
Resigned 14 Sept 2009

JARDINE, Ewan Gilchrist

Resigned
24 Elliot Park, EdinburghEH14 1DX
Born November 1965
Director
Appointed 14 Jul 2000
Resigned 02 Mar 2007

LEISHMAN, Paul

Resigned
George Street, KirkcaldyKY1 1UP
Born February 1973
Director
Appointed 06 Jun 2007
Resigned 16 Mar 2022

MACKILL, Mark Andrew

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born November 1970
Director
Appointed 01 Feb 2011
Resigned 30 Aug 2024

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 14 Jul 2000
Resigned 14 Jul 2000

Persons with significant control

1

65 Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 April 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 November 2009
466(Scot)466(Scot)
Legacy
18 November 2009
MG01sMG01s
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
88(2)R88(2)R
Legacy
14 March 2007
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
10 March 2007
410(Scot)410(Scot)
Legacy
9 March 2007
288bResignation of Director or Secretary
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
419a(Scot)419a(Scot)
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
29 January 2003
287Change of Registered Office
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
15 September 2000
410(Scot)410(Scot)
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Legacy
28 July 2000
88(2)R88(2)R
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2000
NEWINCIncorporation