D R Newitt Recruitment Limited EDINBURGH


Founded in 2006, D R Newitt Recruitment, classified under reg no. SC297911 is an active company. Currently registered at 3rd Floor 2 Lochrin Square EH3 9QA, Edinburgh the company has been in the business for 19 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2007/11/23 D R Newitt Recruitment Limited is no longer carrying the name D R Newitt Pharma, Medical & Healthcare.

The firm has 3 directors, namely Ryan F., Forbes G. and Stephanie N.. Of them, Stephanie N. has been with the company the longest, being appointed on 28 February 2006 and Ryan F. and Forbes G. have been with the company for the least time - from 13 February 2024. Currently there is 1 former director listed by the firm - Karen J., who left the firm on 16 November 2007. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

D R Newitt Recruitment Limited Address / Contact

Office Address 3rd Floor 2 Lochrin Square
Office Address2 96 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC297911
Date of Incorporation Tue, 28th Feb 2006
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (521 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ryan F.

Position: Director

Appointed: 13 February 2024

Forbes G.

Position: Director

Appointed: 13 February 2024

Stephanie N.

Position: Director

Appointed: 28 February 2006

Matthew S.

Position: Secretary

Appointed: 27 October 2010

Resigned: 26 March 2013

Jason M.

Position: Secretary

Appointed: 16 November 2007

Resigned: 27 October 2010

Karen J.

Position: Director

Appointed: 28 February 2006

Resigned: 16 November 2007

Stephanie N.

Position: Secretary

Appointed: 28 February 2006

Resigned: 16 November 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Stephanie N. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Stephanie N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

D R Newitt Pharma, Medical & Healthcare November 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth81 878150 668213 438        
Balance Sheet
Cash Bank On Hand   268 37192 358305 889264 417309 554220 513228 138101 801
Current Assets232 941395 306530 551588 173504 331818 187719 320841 878872 333972 357843 979
Debtors224 457234 941308 270319 802411 973512 298454 903532 324651 820744 219742 178
Net Assets Liabilities   254 129246 135454 679261 85791 376186 481127 06081 088
Other Debtors   111 078148 772298 756321 591341 001411 286350 952378 913
Property Plant Equipment   6 1222 9122 4591 8552 3851 9082 825283 411
Cash Bank In Hand8 484160 365222 281        
Net Assets Liabilities Including Pension Asset Liability81 878150 668213 438        
Tangible Fixed Assets10 70813 5449 432        
Reserves/Capital
Called Up Share Capital255255255        
Profit Loss Account Reserve81 623150 413213 183        
Shareholder Funds81 878150 668213 438        
Other
Accrued Liabilities Deferred Income    7 52911 00815 468284 9895 5495 77836 398
Accumulated Depreciation Impairment Property Plant Equipment   21 11924 33025 17520 56920 95521 43221 99939 502
Additions Other Than Through Business Combinations Property Plant Equipment     392 917 1 484318 571
Average Number Employees During Period     161712111924
Bank Borrowings Overdrafts   1 6671 667 150 000120 00093 00049 95019 950
Corporation Tax Payable   42 21321 18870 9378 98018 56099 06487 97861 578
Creditors   1 667260 555365 500150 000120 00093 00049 95019 950
Future Minimum Lease Payments Under Non-cancellable Operating Leases      16 5309 6902 850  
Increase From Depreciation Charge For Year Property Plant Equipment    3 21184549238647756737 312
Net Current Assets Liabilities104 979162 281217 559250 899243 776452 687410 120209 444277 936174 722-172 552
Number Shares Issued Fully Paid    252      
Other Creditors   199 455163 086181 470228 985202 194372 970540 223763 676
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 098   19 809
Other Disposals Property Plant Equipment      5 210   20 482
Other Taxation Social Security Payable   79 81374 01486 93432 54586 65175 545127 301120 506
Par Value Share 00 1      
Prepayments Accrued Income    1 3701 47217 3572 3972 3613 19413 523
Property Plant Equipment Gross Cost   27 24227 24227 63422 42416 18216 18224 824322 913
Provisions For Liabilities Balance Sheet Subtotal   1 2255534671184533635379 821
Taxation Including Deferred Taxation Balance Sheet Subtotal     4671184533635379 821
Total Assets Less Current Liabilities115 687175 825226 991257 021246 688455 146411 975211 829279 844177 547110 859
Trade Creditors Trade Payables   5 79360015 15123 22210 04011 2696 3554 373
Trade Debtors Trade Receivables   208 724263 203212 070115 955188 926238 173390 073349 742
Creditors Due After One Year31 66721 66711 667        
Creditors Due Within One Year127 962233 025312 992        
Fixed Assets10 70813 5449 432        
Number Shares Allotted 2525        
Provisions For Liabilities Charges2 1423 4901 886        
Secured Debts41 66731 66721 667        
Share Capital Allotted Called Up Paid333        
Tangible Fixed Assets Additions 6 198         
Tangible Fixed Assets Cost Or Valuation20 08326 28126 281        
Tangible Fixed Assets Depreciation9 37512 73716 849        
Tangible Fixed Assets Depreciation Charged In Period 3 3624 112        
Amount Specific Advance Or Credit Directors43 78443 78442 384        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/04/30
filed on: 13th, January 2025
Free Download (12 pages)

Company search