Xpress Recruitment Limited - Limited company - abbreviated - 11.6

Xpress Recruitment Limited - Limited company - abbreviated - 11.6


SC244891 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false true false true false A Ordinary 0.01000 B Ordinary 0.01000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC2448912013-12-31SC2448912014-12-31SC2448912014-01-012014-12-31SC2448912012-12-31SC2448912013-01-012013-12-31SC2448912013-12-31SC244891ns12:Scotland2014-01-012014-12-31SC244891ns14:PoundSterling2014-01-012014-12-31SC244891ns7:Director12014-01-012014-12-31SC244891ns7:OrdinaryShareClass42014-01-012014-12-31SC244891ns7:OrdinaryShareClass52014-01-012014-12-31SC244891ns7:Director22014-01-012014-12-31SC244891ns7:CompanySecretary2014-01-012014-12-31SC244891ns7:RegisteredOffice2014-01-012014-12-31SC244891ns7:EntityAccountantsOrAuditors2014-01-012014-12-31SC244891ns7:EntityBankers2014-01-012014-12-31SC244891ns5:PlantMachinery2014-01-012014-12-31SC244891ns5:FixturesFittings2014-01-012014-12-31SC244891ns7:OrdinaryShareClass42014-12-31SC244891ns7:OrdinaryShareClass42013-12-31SC244891ns7:OrdinaryShareClass52014-12-31SC244891ns7:OrdinaryShareClass52013-12-31SC244891ns7:Director12013-12-31SC244891ns7:Director12012-12-31SC244891ns7:Director12013-01-012013-12-31SC244891ns7:Director12014-12-31SC244891ns7:Director12013-12-31SC244891ns7:Director22013-12-31SC244891ns7:Director22012-12-31SC244891ns7:Director22013-01-012013-12-31SC244891ns7:Director22014-12-31SC244891ns7:Director22013-12-31
REGISTERED NUMBER: SC244891 (Scotland)




















Xpress Recruitment Limited

Abbreviated Unaudited Accounts

for the Year Ended 31 December 2014






Xpress Recruitment Limited (Registered number: SC244891)






Contents of the Abbreviated Accounts
for the Year Ended 31 December 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Xpress Recruitment Limited

Company Information
for the Year Ended 31 December 2014







DIRECTORS: Mr P J Wilson
Mr R J Moore



SECRETARY: Whitelaw Wells



REGISTERED OFFICE: First Floor
Unit 1, Straiton View
Straiton Business Parc
Loanhead
EH20 9NQ



REGISTERED NUMBER: SC244891 (Scotland)



ACCOUNTANTS: Whitelaw Wells
9 Ainslie Place
Edinburgh
EH3 6AT



BANKERS: The Royal Bank of Scotland
Edinburgh Tollcross Branch
26 Home Street
Edinburgh
EH3 9LZ

Xpress Recruitment Limited (Registered number: SC244891)

Abbreviated Balance Sheet
31 December 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 12,163 6,248

CURRENT ASSETS
Debtors 3 137,349 148,530
Cash at bank and in hand 2,120 3,068
139,469 151,598
CREDITORS
Amounts falling due within one year 4 114,072 124,245
NET CURRENT ASSETS 25,397 27,353
TOTAL ASSETS LESS CURRENT
LIABILITIES

37,560

33,601

CREDITORS
Amounts falling due after more than
one year

4

(4,429
)
-

PROVISIONS FOR LIABILITIES (2,038 ) (768 )
NET ASSETS 31,093 32,833

Xpress Recruitment Limited (Registered number: SC244891)

Abbreviated Balance Sheet - continued
31 December 2014

2014 2013
Notes £    £    £    £   
CAPITAL AND RESERVES
Called up share capital 5 103 105
Share premium 27,003 27,003
Capital redemption reserve 2 -
Profit and loss account 3,985 5,725
SHAREHOLDERS' FUNDS 31,093 32,833

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company
as at the end of each financial year and of its profit or loss for each financial year in accordance with
the requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 9 June 2015 and were signed on its
behalf by:





Mr P J Wilson - Director


Xpress Recruitment Limited (Registered number: SC244891)

Notes to the Abbreviated Accounts
for the Year Ended 31 December 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in
accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover and revenue recognition
Turnover represents net invoiced sales of goods, excluding value added tax in respect of the supply
of staff recruitment consultancy.

Revenue is recognised on the date of staff placement.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Plant and machinery - 25% on reducing balance
Fixtures and fittings - 20% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed
at the balance sheet date where transactions or events have occurred at that date that will result in
an obligation to pay more, or a right to pay less or to receive more tax.

Deferred tax assets are recognised only to the extent that the directors consider that it is more
likely than not that there will be suitable taxable profits from which the future reversal of the
underlying timing differences can be deducted.

Deferred tax is measured on an undiscounted basis at the rates that are expected to apply in the
periods in which timing differences reverse, based on tax rates and laws enacted or substantively
enacted at the balance sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet.
Those held under hire purchase contracts are depreciated over their estimated useful lives. Those
held under finance leases are depreciated over their estimated useful lives or the lease term,
whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant
period. The capital element of the future payments is treated as a liability.

Rentals paid under operating leases are charged to the profit and loss account on a straight line
basis over the period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the
company's pension scheme are charged to the profit and loss account in the period to which they
relate.

Xpress Recruitment Limited (Registered number: SC244891)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2014

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2014 37,927
Additions 9,855
At 31 December 2014 47,782
DEPRECIATION
At 1 January 2014 31,679
Charge for year 3,940
At 31 December 2014 35,619
NET BOOK VALUE
At 31 December 2014 12,163
At 31 December 2013 6,248

3. DEBTORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR

The aggregate total of debtors falling due after more than one year is £ 12,345 (2013 - £ 9,405 )

4. CREDITORS

Creditors include an amount of £ 61,128 (2013 - £ 76,711 ) for which security has been given.

Details of shares shown as liabilities are as follows:

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
500 A Preference 1p 5 5
500 B Preference 1p 5 5
10 10

Xpress Recruitment Limited (Registered number: SC244891)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2014

4. PREFERENCE SHARES - continued

Both the A and B Preference shares have fixed cumulative preferential dividends. For 2014 and 2015
the rate is at £48 per share. From 2016 a dividend at an annual rate of £72 a share is payable on the
A Preference shares only.

All the preference shares automatically convert into Ordinary Shares on the earliest date of the
occurrence of:
(a) an Exit,
(b) a resolution of the members to wind up the Company being passed
(c) a petition for the winding up of the Company being presented to a court of competent
jurisdiction; and
(d) save in relation to the A Preference share, 1 January 2016

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
6,000 A Ordinary 1p 60 60
3,000 B Ordinary 1p 30 30
1,333 C Ordinary 1p 13 15
103 105

On 8 September 2014 the company bought back 1,167 C ordinary shares of £0.01 each for £2,500.
These shares were then cancelled.

The A and B ordinary shares carry equal voting rights.
The C ordinary shares carry no voting rights.

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended
31 December 2014 and 31 December 2013:

2014 2013
£    £   
Mr P J Wilson
Balance outstanding at start of year 5,960 5,960
Amounts advanced 10,252 -
Amounts repaid - -
Balance outstanding at end of year 16,212 5,960

Xpress Recruitment Limited (Registered number: SC244891)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2014

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES - continued

Mr R J Moore
Balance outstanding at start of year 31,658 25,918
Amounts advanced 1,508 5,740
Amounts repaid - -
Balance outstanding at end of year 33,166 31,658