Company NameRobinson Medical Recruitment Limited
Company StatusActive
Company NumberSC251275
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NameRobinson Medical Recruitmemt Limited

Business Activity

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

Directors

Director NameMr Derek Gordon Cree
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Simon Peter Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Trevor James Webster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Braid Road
Edinburgh
EH10 6AR
Scotland
Director NameMrs Anne Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address65 Denholm Avenue
Musselburgh
Midlothian
EH21 6TY
Scotland
Secretary NameMr Trevor James Webster
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Braid Road
Edinburgh
EH10 6AR
Scotland
Director NameMrs Ann Bruce Rushforth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaerleon House
4 Ledcameroch Crescent
Bearsden
G61 4AD
Scotland
Secretary NameMr Douglas Alexander Rushforth
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ledcameroch Crescent
Glasgow
G61 4AD
Scotland
Secretary NameMr Douglas Neil Robinson
StatusResigned
Appointed24 September 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2016)
RoleCompany Director
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitermr.uk.com
Telephone0131 2269670
Telephone regionEdinburgh

Location

Registered Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Robinson Recruitment Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£813,410
Cash£1,040
Current Liabilities£322,760

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

11 July 2019Delivered on: 15 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 July 2019Delivered on: 12 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 14 September 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future.. All intellectual property (as defined in the instrument).
Outstanding
30 January 2004Delivered on: 4 February 2004
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 September 2020Full accounts made up to 31 December 2019 (27 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 July 2019Registration of charge SC2512750007, created on 11 July 2019 (14 pages)
12 July 2019Registration of charge SC2512750006, created on 4 July 2019 (18 pages)
1 March 2019Full accounts made up to 31 May 2018 (23 pages)
26 February 2019Registration of charge SC2512750005, created on 22 February 2019 (20 pages)
1 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
29 January 2019Satisfaction of charge SC2512750004 in full (1 page)
29 January 2019Satisfaction of charge SC2512750003 in full (1 page)
17 January 2019Appointment of Mr Simon Peter Taylor as a director on 21 December 2018 (2 pages)
17 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a director on 21 December 2018 (1 page)
17 January 2019Termination of appointment of Scott Sommervaille Christie as a director on 21 December 2018 (1 page)
17 January 2019Appointment of Richard Keith Olney as a director on 21 December 2018 (2 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (9 pages)
31 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 February 2017Satisfaction of charge SC2512750002 in full (4 pages)
24 February 2017Satisfaction of charge SC2512750002 in full (4 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2017Memorandum and Articles of Association (12 pages)
20 February 2017Memorandum and Articles of Association (12 pages)
17 February 2017Registration of charge SC2512750003, created on 13 February 2017 (76 pages)
17 February 2017Registration of charge SC2512750004, created on 13 February 2017 (15 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages)
3 October 2016Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Registration of charge SC2512750002, created on 9 September 2016 (71 pages)
14 September 2016Registration of charge SC2512750002, created on 9 September 2016 (71 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page)
4 August 2016Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages)
22 February 2016Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 3 Melville Crescent Edinburgh EH3 7HW to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(4 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 October 2010Termination of appointment of Douglas Rushforth as a secretary (1 page)
11 October 2010Termination of appointment of Douglas Rushforth as a secretary (1 page)
11 October 2010Termination of appointment of Ann Rushforth as a director (1 page)
11 October 2010Appointment of Mr Douglas Neil Robinson as a secretary (1 page)
11 October 2010Termination of appointment of Ann Rushforth as a director (1 page)
11 October 2010Appointment of Mr Douglas Neil Robinson as a secretary (1 page)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
22 June 2009Return made up to 17/06/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 December 2008Return made up to 17/06/08; full list of members (4 pages)
9 December 2008Return made up to 17/06/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 July 2007Return made up to 17/06/07; full list of members (2 pages)
30 July 2007Return made up to 17/06/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
11 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 August 2006Company name changed robinson medical recruitmemt lim ited\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed robinson medical recruitmemt lim ited\certificate issued on 29/08/06 (2 pages)
24 July 2006Return made up to 17/06/06; full list of members (2 pages)
24 July 2006Return made up to 17/06/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 August 2005Return made up to 17/06/05; full list of members (7 pages)
1 August 2005Return made up to 17/06/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 July 2004Return made up to 17/06/04; full list of members (7 pages)
15 July 2004Return made up to 17/06/04; full list of members (7 pages)
20 May 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
20 May 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
4 February 2004Partic of mort/charge * (6 pages)
4 February 2004Partic of mort/charge * (6 pages)
24 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Incorporation (17 pages)
17 June 2003Incorporation (17 pages)