Company NameTime Recruitment Services Limited
DirectorCaroline Margaret Taggart
Company StatusActive
Company NumberSC206662
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)

Business Activity

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

Directors

Director NameCaroline Margaret Taggart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed20 April 2000(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameIan George Burns
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month (resigned 20 June 2013)
RoleRecruitment Consultant
Country of ResidenceBelgium
Correspondence Address2/14 Rue Du Marche Aux Parcs
Brussels
1000
Benin
Director NameWilson David Taggart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 week, 6 days after company formation)
Appointment Duration15 years (resigned 27 May 2015)
RoleMechanical Engineer
Country of ResidenceRussia
Correspondence AddressSchlumberger East Llc 36 Dzerzhinskogo Street
Yushno
Yuzhno-Sakhalinsk 693007
Russia
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitewww.timerecruitment.co.uk
Telephone0131 6239299
Telephone regionEdinburgh

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£7,302
Cash£6,795
Current Liabilities£79,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 1 day from now)

Charges

7 February 2018Delivered on: 7 February 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Bond and floating charge.
Outstanding
6 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That ground floor main door subjects at 10 castle terrace, edinburgh in the county of midlothian together with the front entrance platt leading thereto and the internal stair leading downward from the said subjects to the basement subjects number ten a castle terrace.
Outstanding

Filing History

21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 February 2018Registration of charge SC2066620002, created on 7 February 2018 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Director's details changed for Caroline Margaret Burns on 2 November 2016 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Caroline Margaret Burns on 2 November 2016 (2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 May 2015Termination of appointment of Wilson David Taggart as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Wilson David Taggart as a director on 27 May 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 September 2013Director's details changed for Caroline Margaret Burns on 17 December 2012 (3 pages)
2 September 2013Director's details changed for Caroline Margaret Burns on 17 December 2012 (3 pages)
2 September 2013Termination of appointment of Ian Burns as a director (2 pages)
2 September 2013Termination of appointment of Ian Burns as a director (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Caroline Margaret Burns on 19 April 2013 (3 pages)
29 April 2013Director's details changed for Caroline Margaret Burns on 19 April 2013 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages)
13 May 2011Director's details changed for Ian George Burns on 1 August 2010 (3 pages)
13 May 2011Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages)
13 May 2011Director's details changed for Ian George Burns on 1 August 2010 (3 pages)
13 May 2011Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages)
13 May 2011Director's details changed for Ian George Burns on 1 August 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2010Annual return made up to 20 April 2009 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 20 April 2009 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (15 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Return made up to 20/04/08; full list of members (6 pages)
19 September 2008Return made up to 20/04/08; full list of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2007Return made up to 20/04/07; no change of members (7 pages)
1 August 2007Return made up to 20/04/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
19 December 2005Partic of mort/charge * (3 pages)
19 December 2005Partic of mort/charge * (3 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 20/04/04; full list of members (6 pages)
21 April 2004Return made up to 20/04/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 April 2003Return made up to 20/04/03; full list of members (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 July 2002Return made up to 20/04/02; full list of members (6 pages)
10 July 2002Return made up to 20/04/02; full list of members (6 pages)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Secretary's particulars changed (1 page)
14 December 2001Secretary's particulars changed (1 page)
2 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 20/04/01; full list of members (7 pages)
17 May 2001Return made up to 20/04/01; full list of members (7 pages)
22 March 2001Ad 31/05/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 March 2001Ad 31/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 March 2001Ad 31/05/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 March 2001Ad 31/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 31/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2000Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Ad 31/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 2000Incorporation (37 pages)
20 April 2000Incorporation (37 pages)