Background WavePink WaveYellow Wave

XPRESS RECRUITMENT LIMITED (SC244891)

XPRESS RECRUITMENT LIMITED (SC244891) is an active UK company. incorporated on 3 March 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. XPRESS RECRUITMENT LIMITED has been registered for 23 years. Current directors include KUMAR, Martin Daniel, WARD, Richard Robert.

Company Number
SC244891
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
Gyleworks 34 South Gyle Crescent, Edinburgh, EH12 9EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KUMAR, Martin Daniel, WARD, Richard Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPRESS RECRUITMENT LIMITED

XPRESS RECRUITMENT LIMITED is an active company incorporated on 3 March 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. XPRESS RECRUITMENT LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

SC244891

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Gyleworks 34 South Gyle Crescent South Gyle Business Park Edinburgh, EH12 9EB,

Previous Addresses

First Floor, Unit 1 Straiton View Straiton Business Park Loanhead EH20 9NQ
From: 3 March 2003To: 17 March 2020
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Share Issue
Feb 13
Funding Round
Mar 13
Share Buyback
Oct 14
Director Left
Aug 17
Owner Exit
Oct 17
Director Joined
Nov 22
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Director Left
Jan 23
Share Buyback
Feb 23
Share Buyback
Feb 23
Funding Round
Apr 24
Capital Reduction
Apr 24
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KUMAR, Martin Daniel

Active
Great Tower Street, LondonEC3R 5AR
Born April 1979
Director
Appointed 16 Apr 2024

WARD, Richard Robert

Active
34 South Gyle Crescent, EdinburghEH12 9EB
Born February 1967
Director
Appointed 16 Apr 2024

KERR, Colin John

Resigned
18 Cammo Hill, EdinburghEH4 8EY
Secretary
Appointed 03 Mar 2003
Resigned 25 May 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Mar 2003
Resigned 03 Mar 2003

WHITELAW WELLS

Resigned
Ainslie Place, EdinburghEH3 6AT
Corporate secretary
Appointed 25 May 2008
Resigned 16 Apr 2024

KERR, Colin John

Resigned
18 Cammo Hill, EdinburghEH4 8EY
Born January 1955
Director
Appointed 03 Mar 2003
Resigned 25 May 2008

MOORE, Robert James

Resigned
3 Waterloo Place, TranentEH33 2NW
Born January 1972
Director
Appointed 10 Oct 2003
Resigned 31 Aug 2017

PORTEOUS, Sylvia

Resigned
EdinburghEH12 8NA
Born January 1953
Director
Appointed 24 Nov 2022
Resigned 23 Dec 2022

WILSON, Paul James

Resigned
27 West Craigs Crescent, EdinburghEH12 8NA
Born December 1959
Director
Appointed 03 Mar 2003
Resigned 16 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Great Tower Street, LondonEC3R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Paul James Wilson

Ceased
EdinburghEH12 8NA
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Apr 2024

Mr Robert James Moore

Ceased
3 Waterloo Place, TranentEH33 2NW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 April 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
11 April 2024
SH06Cancellation of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Capital Cancellation Shares
4 January 2023
SH06Cancellation of Shares
Capital Cancellation Shares
4 January 2023
SH06Cancellation of Shares
Resolution
23 December 2022
RESOLUTIONSResolutions
Resolution
23 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
14 October 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
8 October 2014
MAMA
Resolution
8 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
128(4)128(4)
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
5 May 2008
363aAnnual Return
Legacy
13 February 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
13 September 2004
287Change of Registered Office
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
88(2)R88(2)R
Legacy
3 March 2003
288bResignation of Director or Secretary
Incorporation Company
3 March 2003
NEWINCIncorporation