Company NameCareer Associates (UK) Limited
Company StatusDissolved
Company NumberSC181930
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameHuman Resource Axis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francis Gerard Docherty
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCareer Consultant
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr John Dick Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(2 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 26 October 2021)
RoleCareer Consultant
Country of ResidenceScotland
Correspondence Address34 Menock Road
Kings Park
Glasgow
Lanarkshire
G44 5SF
Scotland
Director NameMr Brendan Docherty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(4 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLock 6 Cottage
Cairnbaan
Lochgilphead
Argyll
PA31 8SQ
Scotland
Secretary NameMr John Dick Taylor
NationalityBritish
StatusClosed
Appointed21 August 2002(4 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Menock Road
Kings Park
Glasgow
Lanarkshire
G44 5SF
Scotland
Director NameDavid Ronald Reid
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2005)
RoleSolicitor
Correspondence Address6 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAbercrombie Financial Consultancy (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address7/8 Randolph Place
Edinburgh
EH3 7TE
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitecareerassociates.co.uk
Email address[email protected]
Telephone0131 2256776
Telephone regionEdinburgh

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40k at £1Francis G. Docherty
80.00%
Ordinary
5k at £1Brendan M. Docherty
10.00%
Ordinary
5k at £1Mr John Dick Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£61,587
Cash£35,270
Current Liabilities£30,145

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 January 1999Delivered on: 1 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

9 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Registered office address changed from C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY Scotland to C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY on 13 January 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(6 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(6 pages)
13 January 2016Registered office address changed from C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY Scotland to C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O C/O Dbfm 3 Walker Street Edinburgh KY12 8TF to C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O C/O Dbfm 3 Walker Street Edinburgh KY12 8TF to C/O C/O Dbfm 3 Walker Street Edinburgh EH3 7JY on 13 January 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Registered office address changed from 4 Randolph Crescent Edinburgh EH3 7TH on 16 January 2014 (1 page)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(6 pages)
16 January 2014Registered office address changed from 4 Randolph Crescent Edinburgh EH3 7TH on 16 January 2014 (1 page)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(6 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 06/01/09; full list of members (4 pages)
9 January 2009Return made up to 06/01/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 06/01/08; full list of members (3 pages)
18 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Return made up to 06/01/07; full list of members (7 pages)
26 January 2007Return made up to 06/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
28 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
9 January 2003Return made up to 06/01/03; full list of members (8 pages)
9 January 2003Return made up to 06/01/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
14 January 2002Return made up to 06/01/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
11 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000£ nc 100/50000 30/05/00 (1 page)
25 October 2000£ nc 100/50000 30/05/00 (1 page)
25 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 2000Ad 30/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 October 2000Ad 30/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
25 October 2000New director appointed (2 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
21 January 1999Return made up to 06/01/99; full list of members (6 pages)
21 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 January 1999Return made up to 06/01/99; full list of members (6 pages)
18 May 1998Company name changed human resource axis LIMITED\certificate issued on 19/05/98 (3 pages)
18 May 1998Company name changed human resource axis LIMITED\certificate issued on 19/05/98 (3 pages)
31 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/98
(1 page)
31 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/98
(1 page)
24 March 1998Registered office changed on 24/03/98 from: 11 alva street edinburgh EH2 4PH (1 page)
24 March 1998Registered office changed on 24/03/98 from: 11 alva street edinburgh EH2 4PH (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
6 January 1998Incorporation (17 pages)
6 January 1998Incorporation (17 pages)