Edinburgh
EH3 6AD
Scotland
Director Name | Mrs Kathleen Wynn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Michael Bruce Wynn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Recruitment Professional |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Arlene Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Muirfield Road Dunbar East Lothian EH42 1GQ Scotland |
Director Name | Mr Colin James Carrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castle Road Dunure Ayr KA7 4LW Scotland |
Director Name | Mrs Caroline Elizabeth Cushley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 June 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Comely Bank Avenue Edinburgh Midlothian EH4 1EU Scotland |
Secretary Name | Dawn Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 17 Abernethy Avenue West Craigs High Blantyre Lanarkshire G72 0FY Scotland |
Secretary Name | Gerard Daniel O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | 125-129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Ocean Drive Edinburgh EH6 6JJ Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | cprecruitment.co.uk |
---|---|
Telephone | 0131 4670085 |
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
6.7k at £1 | Arlene Wynn 20.50% Ordinary |
---|---|
6.7k at £1 | Donald Kerr Dunbar Wynn 20.50% Ordinary |
6.7k at £1 | Kathleen Wynn 20.50% Ordinary |
6.7k at £1 | Michael Bruce Wynn 20.50% Ordinary |
5.9k at £1 | Paul Atkinson 18.00% Ordinary |
1 at £1 | Arlene Wynn 0.00% Special C |
1 at £1 | Donald Kerr Dunbar Wynn 0.00% Special B |
1 at £1 | Kathleen Wynn 0.00% Special D |
1 at £1 | Michael Bruce Wynn 0.00% Special A |
1 at £1 | Paul Atkinson 0.00% Special E |
1 at £1 | Trustee Of Jennifer Douglas Wynn 0.00% Special F |
1 at £1 | Trustee Of Jennifer Douglas Wynn 0.00% Special G |
Year | 2014 |
---|---|
Net Worth | £75,251 |
Cash | £12,367 |
Current Liabilities | £730,976 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
6 May 2011 | Delivered on: 12 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 June 2008 | Delivered on: 17 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 June 2008 | Delivered on: 7 July 2008 Satisfied on: 10 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 post office avenue, inverness INV17538. Fully Satisfied |
2 September 2005 | Delivered on: 14 September 2005 Satisfied on: 31 October 2008 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 2004 | Delivered on: 1 December 2004 Satisfied on: 26 September 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Fully Satisfied |
16 January 2024 | Appointment of Mrs Kathleen Wynn as a director on 16 January 2024 (2 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
1 June 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
12 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
13 October 2020 | Cessation of Michael Bruce Wynn as a person with significant control on 13 November 2019 (1 page) |
13 October 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
23 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 January 2020 | Termination of appointment of Michael Bruce Wynn as a director on 31 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Atkinson as a director on 4 April 2019 (1 page) |
9 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of a secretary (2 pages) |
11 April 2019 | Termination of appointment of a director (1 page) |
10 April 2019 | Statement by Directors (1 page) |
10 April 2019 | Resolutions
|
10 April 2019 | Solvency Statement dated 04/04/19 (1 page) |
10 April 2019 | Statement of capital on 10 April 2019
|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Michael Bruce Wynn on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Michael Bruce Wynn on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 22 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 5 February 2016 (2 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 23 January 2015 (2 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 June 2014 | Satisfaction of charge 4 in full (1 page) |
10 June 2014 | Satisfaction of charge 4 in full (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Registered office address changed from 100 Ocean Drive Edinburgh Midlothian EH6 6JJ on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 100 Ocean Drive Edinburgh Midlothian EH6 6JJ on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Appointment of Mr Paul Atkinson as a director (3 pages) |
29 May 2012 | Appointment of Mr Paul Atkinson as a director (3 pages) |
15 May 2012 | Registered office address changed from Catchpell House Business Centre Carpet Lane Edinburgh Lothian EH6 6SP on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Catchpell House Business Centre Carpet Lane Edinburgh Lothian EH6 6SP on 15 May 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
22 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
16 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
16 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages) |
16 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages) |
12 October 2011 | Alterations to floating charge 5 (5 pages) |
12 October 2011 | Alterations to floating charge 5 (5 pages) |
30 September 2011 | Alterations to floating charge 3 (5 pages) |
30 September 2011 | Alterations to floating charge 3 (5 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders
|
18 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
18 August 2011 | Change of share class name or designation (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Termination of appointment of Colin Carrick as a director (1 page) |
5 August 2011 | Termination of appointment of Caroline Cushley as a director (1 page) |
5 August 2011 | Termination of appointment of Caroline Cushley as a director (1 page) |
5 August 2011 | Termination of appointment of Colin Carrick as a director (1 page) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 January 2011 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages) |
24 August 2010 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages) |
8 July 2010 | Termination of appointment of Gerard O'donnell as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Gerard O'donnell as a secretary (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 November 2009 | Appointment of Gerard Daniel O'donnell as a secretary (3 pages) |
30 November 2009 | Appointment of Gerard Daniel O'donnell as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Dawn Neilson as a secretary (1 page) |
18 November 2009 | Termination of appointment of Dawn Neilson as a secretary (1 page) |
3 September 2009 | Return made up to 05/08/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / caroline darley / 15/08/2008 (2 pages) |
3 September 2009 | Director's change of particulars / donald wynn / 31/10/2008 (1 page) |
3 September 2009 | Director's change of particulars / caroline darley / 15/08/2008 (1 page) |
3 September 2009 | Return made up to 05/08/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / donald wynn / 31/10/2008 (2 pages) |
3 September 2009 | Director's change of particulars / caroline darley / 15/08/2008 (1 page) |
3 September 2009 | Director's change of particulars / donald wynn / 31/10/2008 (2 pages) |
3 September 2009 | Director's change of particulars / donald wynn / 31/10/2008 (1 page) |
3 September 2009 | Director's change of particulars / caroline darley / 15/08/2008 (2 pages) |
22 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2008 | Return made up to 05/08/08; full list of members; amend (10 pages) |
13 October 2008 | Return made up to 05/08/08; full list of members; amend (10 pages) |
24 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
24 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Director's change of particulars / donald wynn / 01/05/2008 (2 pages) |
30 July 2008 | Director's change of particulars / donald wynn / 01/05/2008 (2 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Ad 10/09/07\gbp si 400@1=400\gbp ic 260/660\ (2 pages) |
11 March 2008 | Ad 10/09/07\gbp si 400@1=400\gbp ic 260/660\ (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
5 September 2007 | Return made up to 05/08/07; no change of members (8 pages) |
5 September 2007 | Return made up to 05/08/07; no change of members (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (9 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (9 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
26 September 2005 | Dec mort/charge * (2 pages) |
26 September 2005 | Dec mort/charge * (2 pages) |
14 September 2005 | Partic of mort/charge * (4 pages) |
14 September 2005 | Return made up to 05/08/05; full list of members
|
14 September 2005 | Partic of mort/charge * (4 pages) |
14 September 2005 | Return made up to 05/08/05; full list of members
|
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Ad 19/05/05--------- £ si 13000@1=13000 £ ic 13000/26000 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Ad 19/05/05--------- £ si 13000@1=13000 £ ic 13000/26000 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Ad 29/09/04--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages) |
19 October 2004 | Ad 29/09/04--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages) |
14 September 2004 | £ nc 1000/100000 14/09/04 (1 page) |
14 September 2004 | £ nc 1000/100000 14/09/04 (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 31 muirfield road dunbar EH42 1GQ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 31 muirfield road dunbar EH42 1GQ (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Incorporation (16 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Incorporation (16 pages) |