Company NameTeam Recruitment (Aberdeen) Limited
DirectorsTerry Michael Allan and Cheryl Donaldson
Company StatusActive
Company NumberSC176490
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Terry Michael Allan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Westburn Crescent
Aberdeen
Aberdeenshire
AB25 3BZ
Scotland
Director NameMiss Cheryl Donaldson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameJohn Hewitt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2006)
RoleOffshore Division Manager
Correspondence Address14 Rosehill Drive
Aberdeen
Aberdeenshire
AB24 4JH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websiteteamrecruitment.co.uk
Email address[email protected]
Telephone01224 561177
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Tulloch Recruitment (Aberdeen) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,352,181
Net Worth£1,790,821
Cash£333,737
Current Liabilities£844,885

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

7 June 2019Delivered on: 17 June 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2009Delivered on: 12 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 February 2001Delivered on: 2 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 September 1997Delivered on: 6 October 1997
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 June 1998Delivered on: 17 June 1998
Satisfied on: 23 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (8 pages)
4 March 2020Director's details changed for Miss Cheryl Donaldson on 3 March 2020 (2 pages)
1 October 2019Satisfaction of charge 3 in full (1 page)
7 August 2019Alterations to floating charge SC1764900006 (12 pages)
2 August 2019Alterations to floating charge SC1764900005 (16 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 June 2019Satisfaction of charge 4 in full (4 pages)
21 June 2019Satisfaction of charge 1 in full (4 pages)
17 June 2019Registration of charge SC1764900006, created on 7 June 2019 (10 pages)
12 June 2019Registration of charge SC1764900005, created on 7 June 2019 (5 pages)
5 June 2019Accounts for a small company made up to 31 August 2018 (8 pages)
19 February 2019Director's details changed for Miss Cheryl Donaldson on 1 January 2019 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (7 pages)
13 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Change of details for Tulloch Recruitment (Aberdeen) Limited as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Change of details for Tulloch Recruitment (Aberdeen) Limited as a person with significant control on 18 October 2017 (2 pages)
6 July 2017Full accounts made up to 31 August 2016 (23 pages)
6 July 2017Full accounts made up to 31 August 2016 (23 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
2 June 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
2 June 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
27 August 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
27 August 2015Accounts for a medium company made up to 31 August 2014 (17 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
2 June 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
2 June 2014Accounts for a medium company made up to 31 August 2013 (16 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (17 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
1 June 2012Accounts for a medium company made up to 31 August 2011 (16 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Cheryl Donaldson on 4 September 2010 (2 pages)
2 June 2011Accounts for a medium company made up to 31 August 2010 (16 pages)
2 June 2011Accounts for a medium company made up to 31 August 2010 (16 pages)
7 July 2010Director's details changed for Cheryl Donaldson on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Cheryl Donaldson on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Cheryl Donaldson on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
27 May 2010Full accounts made up to 31 August 2009 (15 pages)
27 May 2010Full accounts made up to 31 August 2009 (15 pages)
17 October 2009Alterations to floating charge 3 (5 pages)
17 October 2009Alterations to floating charge 3 (5 pages)
17 October 2009Alterations to floating charge 4 (5 pages)
17 October 2009Alterations to floating charge 4 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2009Return made up to 17/06/09; full list of members (3 pages)
8 July 2009Return made up to 17/06/09; full list of members (3 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
19 June 2008Return made up to 17/06/08; full list of members (3 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 November 2006New director appointed (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (3 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
10 July 2006Return made up to 17/06/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 June 2005Return made up to 17/06/05; full list of members (2 pages)
20 June 2005Return made up to 17/06/05; full list of members (2 pages)
3 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
16 June 2004Return made up to 17/06/04; full list of members (5 pages)
16 June 2004Return made up to 17/06/04; full list of members (5 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 June 2003Return made up to 17/06/03; full list of members (5 pages)
18 June 2003Return made up to 17/06/03; full list of members (5 pages)
12 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
15 July 2002Return made up to 17/06/02; full list of members (5 pages)
15 July 2002Return made up to 17/06/02; full list of members (5 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 July 2001Dec mort/charge * (5 pages)
23 July 2001Dec mort/charge * (5 pages)
3 July 2001Return made up to 17/06/01; full list of members (5 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 July 2001Return made up to 17/06/01; full list of members (5 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
18 August 2000Alterations to a floating charge (8 pages)
18 August 2000Alterations to a floating charge (8 pages)
11 August 2000Alterations to a floating charge (8 pages)
11 August 2000Alterations to a floating charge (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Return made up to 17/06/00; full list of members (5 pages)
28 June 2000Return made up to 17/06/00; full list of members (5 pages)
4 November 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 1999Ad 21/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 June 1999Return made up to 17/06/99; full list of members (6 pages)
14 June 1999Return made up to 17/06/99; full list of members (6 pages)
10 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
10 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
22 June 1998Return made up to 17/06/98; full list of members (6 pages)
22 June 1998Return made up to 17/06/98; full list of members (6 pages)
17 June 1998Partic of mort/charge * (6 pages)
17 June 1998Partic of mort/charge * (6 pages)
6 October 1997Partic of mort/charge * (6 pages)
6 October 1997Partic of mort/charge * (6 pages)
24 July 1997New director appointed (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (1 page)
23 July 1997Company name changed mountwest 117 LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed mountwest 117 LIMITED\certificate issued on 24/07/97 (2 pages)
17 June 1997Incorporation (18 pages)
17 June 1997Incorporation (18 pages)