Company NameStonefield Recruitment Limited
DirectorsThomas McDonald McClymont and Matthew James McClymont
Company StatusActive
Company NumberSC183397
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameCheque Centres Scotland Limited

Business Activity

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

Directors

Secretary NameMr John Michael Johnston
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameThomas McDonald McClymont
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(7 years after company formation)
Appointment Duration19 years, 1 month
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address2 The Beeches
Main Road
Minishant
Ayrshire
KA19 8FE
Scotland
Director NameMr Matthew James McClymont
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleDriver
Country of ResidenceScotland
Correspondence Address2 The Beeches
Minishant
Maybole
KA19 8FE
Scotland
Director NameMr David Gemmell Good
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceScotland
Correspondence AddressStonefield 11 Cairn Crescent
Ayr
Ayrshire
KA7 4PP
Scotland
Director NameRichard Baird Good
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceScotland
Correspondence AddressBaird House
3 Baird Road
Alloway
Ayr
KA7 4PN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJonathan Richard Good
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 23 March 2007)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 9 Hampden Terrace
Glasgow
Strathclyde
G42 9XQ
Scotland
Director NameMr Gordon James Hyslop
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland

Contact

Websitedriverhire.co.uk
Email address[email protected]

Location

Registered AddressUnit 3 9 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

60k at £1Donald Mcclymont
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,384
Cash£11,503
Current Liabilities£601,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

9 January 2014Delivered on: 10 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 May 2005Delivered on: 13 May 2005
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

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 July 2023Termination of appointment of Matthew James Mcclymont as a director on 17 July 2023 (1 page)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2019Appointment of Mr Matthew James Mcclymont as a director on 28 August 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
5 April 2019Change of details for Mr Thomas Mcclymont as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Gordon James Hyslop as a director on 5 January 2019 (1 page)
31 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(5 pages)
13 January 2016Appointment of Mr Gordon James Hyslop as a director on 1 May 2015 (2 pages)
13 January 2016Appointment of Mr Gordon James Hyslop as a director on 1 May 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60,000
(4 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 60,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Registered office address changed from 136 High Street Irvine Ayrshire KA12 8AH on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 136 High Street Irvine Ayrshire KA12 8AH on 31 March 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
(4 pages)
10 January 2014Registration of charge 1833970002 (9 pages)
10 January 2014Registration of charge 1833970002 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Statement of capital following an allotment of shares on 17 March 2013
  • GBP 60,000
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 17 March 2013
  • GBP 60,000
(4 pages)
4 March 2013Termination of appointment of Richard Good as a director (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Richard Good as a director (1 page)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 170 High Street Irvine North Ayrshire KA12 8AN on 6 March 2012 (1 page)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Richard Baird Good on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Richard Baird Good on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Thomas Mcdonald Mcclymont on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Richard Baird Good on 1 March 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 1 April 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 1 April 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 1 April 2007 (8 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 March 2007Return made up to 27/02/07; full list of members (3 pages)
14 August 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2006Total exemption small company accounts made up to 2 April 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 2 April 2006 (8 pages)
7 August 2006Total exemption small company accounts made up to 2 April 2006 (8 pages)
12 June 2006Accounting reference date shortened from 15/04/06 to 31/03/06 (1 page)
12 June 2006Accounting reference date shortened from 15/04/06 to 31/03/06 (1 page)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Accounts for a dormant company made up to 15 April 2005 (2 pages)
9 February 2006Accounts for a dormant company made up to 15 April 2005 (2 pages)
13 May 2005Partic of mort/charge * (3 pages)
13 May 2005Partic of mort/charge * (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 42 newmarket street ayr KA7 1LR (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 42 newmarket street ayr KA7 1LR (1 page)
3 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Company name changed cheque centres scotland LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed cheque centres scotland LIMITED\certificate issued on 09/02/05 (2 pages)
25 January 2005Accounts for a dormant company made up to 15 April 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 15 April 2004 (1 page)
2 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 15 April 2003 (1 page)
2 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 15 April 2003 (1 page)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 15 April 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 15 April 2002 (1 page)
23 April 2002Return made up to 27/02/02; full list of members (6 pages)
23 April 2002Return made up to 27/02/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 15 April 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 15 April 2001 (1 page)
12 March 2001Accounts for a dormant company made up to 15 April 2000 (2 pages)
12 March 2001Accounts for a dormant company made up to 15 April 2000 (2 pages)
14 April 2000Return made up to 27/02/00; full list of members (6 pages)
14 April 2000Return made up to 27/02/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 15 April 1999 (2 pages)
7 December 1999Accounts for a dormant company made up to 15 April 1999 (2 pages)
5 May 1999Accounting reference date extended from 28/02/99 to 15/04/99 (1 page)
5 May 1999Accounting reference date extended from 28/02/99 to 15/04/99 (1 page)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1998New director appointed (1 page)
22 May 1998New director appointed (1 page)
22 May 1998New director appointed (1 page)
22 May 1998New director appointed (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (16 pages)
27 February 1998Incorporation (16 pages)