Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Ian George Burns |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 June 2013) |
Role | Recruitment Consultant |
Country of Residence | Belgium |
Correspondence Address | 2/14 Rue Du Marche Aux Parcs Brussels 1000 Benin |
Director Name | Wilson David Taggart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 15 years (resigned 27 May 2015) |
Role | Mechanical Engineer |
Country of Residence | Russia |
Correspondence Address | Schlumberger East Llc 36 Dzerzhinskogo Street Yushno Yuzhno-Sakhalinsk 693007 Russia |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | www.timerecruitment.co.uk |
---|---|
Telephone | 0131 6239299 |
Telephone region | Edinburgh |
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,302 |
Cash | £6,795 |
Current Liabilities | £79,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day from now) |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Bond and floating charge. Outstanding |
---|---|
6 December 2005 | Delivered 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 |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge SC2066620002, created on 7 February 2018 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Director's details changed for Caroline Margaret Burns on 2 November 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Caroline Margaret Burns on 2 November 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2015 | Termination of appointment of Wilson David Taggart as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Wilson David Taggart as a director on 27 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 September 2013 | Director's details changed for Caroline Margaret Burns on 17 December 2012 (3 pages) |
2 September 2013 | Director's details changed for Caroline Margaret Burns on 17 December 2012 (3 pages) |
2 September 2013 | Termination of appointment of Ian Burns as a director (2 pages) |
2 September 2013 | Termination of appointment of Ian Burns as a director (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Caroline Margaret Burns on 19 April 2013 (3 pages) |
29 April 2013 | Director's details changed for Caroline Margaret Burns on 19 April 2013 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages) |
13 May 2011 | Director's details changed for Ian George Burns on 1 August 2010 (3 pages) |
13 May 2011 | Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages) |
13 May 2011 | Director's details changed for Ian George Burns on 1 August 2010 (3 pages) |
13 May 2011 | Director's details changed for Wilson David Taggart on 1 May 2010 (3 pages) |
13 May 2011 | Director's details changed for Ian George Burns on 1 August 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 20 April 2009 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
19 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2007 | Return made up to 20/04/07; no change of members (7 pages) |
1 August 2007 | Return made up to 20/04/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
10 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
22 March 2001 | Ad 31/05/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 March 2001 | Ad 31/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 March 2001 | Ad 31/05/00--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 March 2001 | Ad 31/05/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 31/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2000 | Ad 31/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 31/05/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 2000 | Incorporation (37 pages) |
20 April 2000 | Incorporation (37 pages) |