Company NameRecruitment Training (Edinburgh) Limited
Company StatusDissolved
Company NumberSC162129
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date15 March 2024 (1 month, 1 week ago)
Previous NamesHydrascreen Limited and Safe Eyes Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMarcia Stewart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1995(2 days after company formation)
Appointment Duration28 years, 3 months (closed 15 March 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMrs Valerie Barton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 15 March 2024)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameMarcia Stewart
NationalityBritish
StatusClosed
Appointed25 February 1999(3 years, 2 months after company formation)
Appointment Duration25 years (closed 15 March 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameMrs Caroline Blyth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(12 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed13 December 1995(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitertl-training.com
Email address[email protected]
Telephone0131 5589209
Telephone regionEdinburgh

Location

Registered AddressC/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

800 at £1Caroline Blyth
80.00%
Ordinary
100 at £1Marcia Stewart
10.00%
Ordinary
100 at £1Mrs Valerie Barton
10.00%
Ordinary

Financials

Year2014
Net Worth£148,012
Cash£157,630
Current Liabilities£30,789

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for Marcia Stewart on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from C/O Hodgson and Company 16 Barnes Green Livingston West Lothian EH54 8PP on 22 January 2010 (1 page)
22 January 2010Registered office address changed from C/O Hodgson and Company 16 Barnes Green Livingston West Lothian EH54 8PP on 22 January 2010 (1 page)
22 January 2010Director's details changed for Marcia Stewart on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Caroline Blyth on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Caroline Blyth on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Valerie Barton on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Valerie Barton on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
27 August 2008Director appointed caroline blyth (2 pages)
27 August 2008Director appointed caroline blyth (2 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 December 2006Return made up to 11/12/06; full list of members (3 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 11/12/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 February 2006Return made up to 11/12/05; full list of members (8 pages)
13 February 2006Return made up to 11/12/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
30 June 2004Registered office changed on 30/06/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
30 June 2004Registered office changed on 30/06/04 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 11/12/03; full list of members (7 pages)
21 January 2004Return made up to 11/12/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 11/12/00; full list of members (6 pages)
15 January 2001Return made up to 11/12/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
15 December 1998Return made up to 11/12/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
31 March 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Registered office changed on 03/02/98 from: one inverleith terrace edinburgh (1 page)
3 February 1998Registered office changed on 03/02/98 from: one inverleith terrace edinburgh (1 page)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Full accounts made up to 31 March 1997 (11 pages)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 March 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 January 1997Return made up to 11/12/96; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Return made up to 11/12/96; full list of members (6 pages)
20 January 1997New director appointed (2 pages)
8 January 1996Memorandum and Articles of Association (8 pages)
8 January 1996Memorandum and Articles of Association (8 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 December 1995Registered office changed on 27/12/95 from: 24 great king street edinburgh EH3 6QN (1 page)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Director resigned;new director appointed (2 pages)
27 December 1995Secretary resigned;new secretary appointed (2 pages)
27 December 1995Director resigned;new director appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 24 great king street edinburgh EH3 6QN (1 page)
11 December 1995Incorporation (12 pages)
11 December 1995Incorporation (12 pages)