Edinburgh
EH3 7JY
Scotland
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Simon Peter Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Trevor James Webster |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Braid Road Edinburgh EH10 6AR Scotland |
Director Name | Mrs Anne Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 65 Denholm Avenue Musselburgh Midlothian EH21 6TY Scotland |
Secretary Name | Mr Trevor James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Braid Road Edinburgh EH10 6AR Scotland |
Director Name | Mrs Ann Bruce Rushforth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caerleon House 4 Ledcameroch Crescent Bearsden G61 4AD Scotland |
Secretary Name | Mr Douglas Alexander Rushforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ledcameroch Crescent Glasgow G61 4AD Scotland |
Secretary Name | Mr Douglas Neil Robinson |
---|---|
Status | Resigned |
Appointed | 24 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rmr.uk.com |
---|---|
Telephone | 0131 2269670 |
Telephone region | Edinburgh |
Registered Address | 7 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Robinson Recruitment Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £813,410 |
Cash | £1,040 |
Current Liabilities | £322,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
11 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 July 2019 | Delivered 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 2019 | Delivered on: 26 February 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
9 September 2016 | Delivered 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 2004 | Delivered 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 |
29 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge SC2512750007, created on 11 July 2019 (14 pages) |
12 July 2019 | Registration of charge SC2512750006, created on 4 July 2019 (18 pages) |
1 March 2019 | Full accounts made up to 31 May 2018 (23 pages) |
26 February 2019 | Registration of charge SC2512750005, created on 22 February 2019 (20 pages) |
1 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
29 January 2019 | Satisfaction of charge SC2512750004 in full (1 page) |
29 January 2019 | Satisfaction of charge SC2512750003 in full (1 page) |
17 January 2019 | Appointment of Mr Simon Peter Taylor as a director on 21 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 21 December 2018 (1 page) |
17 January 2019 | Termination of appointment of Scott Sommervaille Christie as a director on 21 December 2018 (1 page) |
17 January 2019 | Appointment of Richard Keith Olney as a director on 21 December 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 February 2017 | Satisfaction of charge SC2512750002 in full (4 pages) |
24 February 2017 | Satisfaction of charge SC2512750002 in full (4 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
20 February 2017 | Memorandum and Articles of Association (12 pages) |
20 February 2017 | Memorandum and Articles of Association (12 pages) |
17 February 2017 | Registration of charge SC2512750003, created on 13 February 2017 (76 pages) |
17 February 2017 | Registration of charge SC2512750004, created on 13 February 2017 (15 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Registration of charge SC2512750002, created on 9 September 2016 (71 pages) |
14 September 2016 | Registration of charge SC2512750002, created on 9 September 2016 (71 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 October 2010 | Termination of appointment of Douglas Rushforth as a secretary (1 page) |
11 October 2010 | Termination of appointment of Douglas Rushforth as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ann Rushforth as a director (1 page) |
11 October 2010 | Appointment of Mr Douglas Neil Robinson as a secretary (1 page) |
11 October 2010 | Termination of appointment of Ann Rushforth as a director (1 page) |
11 October 2010 | Appointment of Mr Douglas Neil Robinson as a secretary (1 page) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 December 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 December 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
29 August 2006 | Company name changed robinson medical recruitmemt lim ited\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed robinson medical recruitmemt lim ited\certificate issued on 29/08/06 (2 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
20 May 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
4 February 2004 | Partic of mort/charge * (6 pages) |
4 February 2004 | Partic of mort/charge * (6 pages) |
24 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (17 pages) |
17 June 2003 | Incorporation (17 pages) |