Company NameThink Global Recruitment Limited
DirectorsCramond Ronald Joyce Perry and Abigail Kate Stevens
Company StatusActive
Company NumberSC208981
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Cramond Ronald Joyce Perry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Belgrave Crescent 8a Belgrave Crescent, Edinbur
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameMs Abigail Kate Stevens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
59 Comely Bank Road
Edinburgh
EH4 1EJ
Scotland
Secretary NameMr Cramond Ronald Joyce Perry
NationalityBritish
StatusCurrent
Appointed12 November 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Belgrave Crescent 8a Belgrave Crescent, Edinbur
Edinburgh
Midlothian
EH4 3AQ
Scotland
Secretary NameMiss Abigail Kate Stevens
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address9 Buckingham Terrace
Edinburgh
Midlothian
EH4 3AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethinkgr.com
Email address[email protected]
Telephone0131 2605850
Telephone regionEdinburgh

Location

Registered Address8a Belgrave Crescent
8a Belgrave Crescent, Edinburgh
Edinburgh
Midlothian
EH4 3AQ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Abigail Stevens
60.00%
Ordinary A
40 at £1Cramond Perry
40.00%
Ordinary B

Financials

Year2014
Net Worth£104,805
Cash£472
Current Liabilities£336,384

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

30 March 2009Delivered on: 18 April 2009
Persons entitled: Bibby Factors International

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 April 2008Delivered on: 10 May 2008
Satisfied on: 5 February 2014
Persons entitled: Five Arrow Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 January 2002Delivered on: 23 January 2002
Satisfied on: 5 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 July 2021Registered office address changed from 34-36 Rose Street North Lane Edinburgh EH2 2NP Scotland to 8a Belgrave Crescent 8a Belgrave Crescent, Edinburgh Edinburgh Midlothian EH4 3AQ on 16 July 2021 (1 page)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 July 2019Amended total exemption full accounts made up to 31 July 2018 (8 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 October 2017Satisfaction of charge 3 in full (1 page)
6 October 2017Satisfaction of charge 3 in full (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 May 2017Registered office address changed from 93 George Street Edinburgh Mid Lothian EH2 3ES to 34-36 Rose Street North Lane Edinburgh EH2 2NP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 93 George Street Edinburgh Mid Lothian EH2 3ES to 34-36 Rose Street North Lane Edinburgh EH2 2NP on 8 May 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 October 2015Sub-division of shares on 25 August 2015 (5 pages)
1 October 2015Sub-division of shares on 25 August 2015 (5 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Change of share class name or designation (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 February 2014Satisfaction of charge 2 in full (1 page)
5 February 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Satisfaction of charge 2 in full (1 page)
5 February 2014Satisfaction of charge 1 in full (1 page)
12 July 2013Secretary's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (1 page)
12 July 2013Director's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Secretary's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Director's details changed for Mr Cramond Ronald Joyce Perry on 12 July 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 September 2012Director's details changed for Mr Cramond Ronald Joyce Perry on 11 July 2012 (2 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Mr Cramond Ronald Joyce Perry on 11 July 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Miss Abigail Kate Stevens on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Director's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
3 August 2011Secretary's details changed for Mr Cramond Ronald Joyce Perry on 1 September 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Director's details changed for Miss Abigail Kate Stevens on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Cramond Ronald Joyce Perry on 11 July 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Cramond Ronald Joyce Perry on 11 July 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Miss Abigail Kate Stevens on 11 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 August 2008Return made up to 11/07/08; full list of members (4 pages)
20 August 2008Return made up to 11/07/08; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2006Return made up to 11/07/06; full list of members (7 pages)
13 July 2006Return made up to 11/07/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (17 pages)
14 March 2006Total exemption full accounts made up to 31 July 2005 (17 pages)
25 January 2006Return made up to 11/07/05; full list of members (7 pages)
25 January 2006Return made up to 11/07/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
6 August 2004Return made up to 11/07/04; full list of members (7 pages)
6 August 2004Return made up to 11/07/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 November 2003Notice of assignment of name or new name to shares (1 page)
3 November 2003Notice of assignment of name or new name to shares (1 page)
11 August 2003Return made up to 11/07/03; no change of members (7 pages)
11 August 2003Return made up to 11/07/03; no change of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002Return made up to 11/07/02; no change of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 11/07/02; no change of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 January 2002Partic of mort/charge * (6 pages)
23 January 2002Partic of mort/charge * (6 pages)
27 September 2001Return made up to 11/07/01; full list of members (6 pages)
27 September 2001Return made up to 11/07/01; full list of members (6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
20 September 2001Registered office changed on 20/09/01 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page)
24 July 2000Company name changed ladybrae LIMITED\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed ladybrae LIMITED\certificate issued on 25/07/00 (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Registered office changed on 19/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page)
11 July 2000Incorporation (15 pages)
11 July 2000Incorporation (15 pages)