Edinburgh
EH3 7JY
Scotland
Director Name | Mr John Dick Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 26 October 2021) |
Role | Career Consultant |
Country of Residence | Scotland |
Correspondence Address | 34 Menock Road Kings Park Glasgow Lanarkshire G44 5SF Scotland |
Director Name | Mr Brendan Docherty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lock 6 Cottage Cairnbaan Lochgilphead Argyll PA31 8SQ Scotland |
Secretary Name | Mr John Dick Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 26 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Menock Road Kings Park Glasgow Lanarkshire G44 5SF Scotland |
Director Name | David Ronald Reid |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2005) |
Role | Solicitor |
Correspondence Address | 6 Rothesay Terrace Edinburgh Midlothian EH3 7RY Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Abercrombie Financial Consultancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 7/8 Randolph Place Edinburgh EH3 7TE Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | careerassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2256776 |
Telephone region | Edinburgh |
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
40k at £1 | Francis G. Docherty 80.00% Ordinary |
---|---|
5k at £1 | Brendan M. Docherty 10.00% Ordinary |
5k at £1 | Mr John Dick Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,587 |
Cash | £35,270 |
Current Liabilities | £30,145 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 1999 | Delivered 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 |
---|
9 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 May 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Registered 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 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Registered office address changed from 4 Randolph Crescent Edinburgh EH3 7TH on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Registered office address changed from 4 Randolph Crescent Edinburgh EH3 7TH on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Francis Gerard Docherty on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Dick Taylor on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members
|
28 March 2006 | Return made up to 06/01/06; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 06/01/05; full list of members
|
28 January 2005 | Return made up to 06/01/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members
|
11 January 2001 | Return made up to 06/01/01; full list of members
|
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
25 October 2000 | New 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 2000 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | Ad 30/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 October 2000 | Ad 30/05/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
21 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
18 May 1998 | Company name changed human resource axis LIMITED\certificate issued on 19/05/98 (3 pages) |
18 May 1998 | Company name changed human resource axis LIMITED\certificate issued on 19/05/98 (3 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
24 March 1998 | Registered office changed on 24/03/98 from: 11 alva street edinburgh EH2 4PH (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 11 alva street edinburgh EH2 4PH (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (17 pages) |
6 January 1998 | Incorporation (17 pages) |