Pol-uk Recruitment Ltd

General information

Name:

Pol-uk Recruitment Limited

Office Address:

Rosslyn Associates, The Walled Garden South Building, Bush Estate EH26 0SD Edinburgh

Number: SC293144

Incorporation date: 2005-11-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Edinburgh with reg. no. SC293144. This company was established in the year 2005. The main office of the firm is located at Rosslyn Associates, The Walled Garden South Building, Bush Estate. The post code is EH26 0SD. The firm's SIC and NACE codes are 78200 which stands for Temporary employment agency activities. The business most recent accounts describe the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2022-11-14.

The firm's trademark number is UK00003015553. They proposed it on 2013-07-26 and their IPO granted it three months later. The trademark expires on 2023-07-26.

In order to satisfy their clientele, the business is constantly being controlled by a unit of two directors who are Ewa W. and Katarzyna K.. Their outstanding services have been of critical use to this specific business since Mon, 14th Nov 2005. To provide support to the directors, this specific business has been using the skills of Ewa W. as a secretary for the last 19 years.

Trade marks

Trademark UK00003015553
Trademark image:Trademark UK00003015553 image
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-10-25
Renewal date:2023-07-26
Owner name:Pol-UK Recruitment Ltd.
Owner address:3/1 Links Gardens, Edinburgh, United Kingdom, EH6 7JH

Financial data based on annual reports

Company staff

Ewa W.

Role: Director

Appointed: 14 November 2005

Latest update: 31 March 2024

Ewa W.

Role: Secretary

Appointed: 14 November 2005

Latest update: 31 March 2024

Katarzyna K.

Role: Director

Appointed: 14 November 2005

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Ewa W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katarzyna K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ewa W.
Notified on 14 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katarzyna K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 31/08/2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31/08/2016
Annual Accounts 14/08/2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14/08/2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 June 2013
Annual Accounts 7 May 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 7 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/11/14 (CS01)
filed on: 24th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

3 Links Gardens

Post code:

EH6 7JH

City / Town:

Edinburgh

HQ address,
2013

Address:

3 Links Gardens

Post code:

EH6 7JH

City / Town:

Edinburgh

HQ address,
2014

Address:

3 Links Gardens

Post code:

EH6 7JH

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2013

Name:

Danzig Limited

Address:

6 St Colme Street

Post code:

EH3 6AD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
18
Company Age

Closest Companies - by postcode