Company NameCharlotte 123 Limited
Company StatusDissolved
Company NumberSC298999
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NamesDunwilco (1330) Limited and Quality Link Recruitment Limited

Business Activity

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

Directors

Director NameMs Hazel Anne Neill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 28 November 2014)
RoleRecruitment And Staffing Services
Country of ResidenceScotland
Correspondence AddressQuality Link Recruitment Ltd 133-135 Morrison Stre
Edinburgh
EH3 8AJ
Scotland
Director NameGregor Kennedy Campbell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration4 years (resigned 30 June 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameGrigor Lewis Milne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
StatusResigned
Appointed28 February 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2011)
RoleCompany Director
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Director NameMs Georgette Henderson Stewart
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Murray Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,486,372
Gross Profit£376,009
Net Worth-£208,862
Cash£68,278
Current Liabilities£611,999

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (3 pages)
23 July 2014Application to strike the company off the register (3 pages)
15 July 2014Satisfaction of charge 1 in full (4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
15 July 2014Satisfaction of charge 1 in full (4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR on 13 June 2014 (1 page)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-11
(2 pages)
16 October 2013Company name changed quality link recruitment LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
16 October 2013Company name changed quality link recruitment LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
31 August 2012Termination of appointment of Georgette Stewart as a director (1 page)
31 August 2012Termination of appointment of Georgette Stewart as a director (1 page)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Craig Mcdermid as a director (1 page)
13 January 2012Termination of appointment of David Murray as a director (1 page)
13 January 2012Termination of appointment of David Murray as a director (1 page)
13 January 2012Appointment of Ms Hazel Anne Neill as a director (2 pages)
13 January 2012Appointment of Ms Hazel Anne Neill as a director (2 pages)
13 January 2012Termination of appointment of Craig Mcdermid as a director (1 page)
10 October 2011Full accounts made up to 31 December 2010 (17 pages)
10 October 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
13 July 2011Termination of appointment of David Horne as a secretary (1 page)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 31 December 2009 (18 pages)
21 March 2011Full accounts made up to 31 December 2009 (18 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
22 October 2010Alterations to floating charge 3 (6 pages)
22 October 2010Alterations to floating charge 3 (6 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 October 2010Appointment of Georgette Henderson Stewart as a director (3 pages)
6 October 2010Appointment of Georgette Henderson Stewart as a director (3 pages)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
18 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
28 July 2010Termination of appointment of Gregor Campbell as a director (2 pages)
28 July 2010Termination of appointment of Gregor Campbell as a director (2 pages)
11 June 2010Full accounts made up to 30 June 2009 (19 pages)
11 June 2010Full accounts made up to 30 June 2009 (19 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 April 2010Appointment of David Douglas Murray as a director (3 pages)
20 April 2010Appointment of David Douglas Murray as a director (3 pages)
17 March 2010Termination of appointment of Grigor Milne as a director (1 page)
17 March 2010Director's details changed for Gregor Kennedy Campbell on 16 March 2010 (2 pages)
17 March 2010Termination of appointment of Grigor Milne as a director (1 page)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Gregor Kennedy Campbell on 16 March 2010 (2 pages)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 November 2009Director's details changed for Gregor Kennedy Campbell on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Craig John Mcdermid on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Gregor Kennedy Campbell on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Craig John Mcdermid on 17 November 2009 (3 pages)
3 November 2009Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page)
3 November 2009Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Grigor Lewis Milne on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Grigor Lewis Milne on 3 November 2009 (1 page)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
7 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
21 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
21 November 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
18 April 2007Return made up to 16/03/07; full list of members (7 pages)
18 April 2007Return made up to 16/03/07; full list of members (7 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
21 June 2006Company name changed dunwilco (1330) LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed dunwilco (1330) LIMITED\certificate issued on 21/06/06 (2 pages)
16 March 2006Incorporation (23 pages)
16 March 2006Incorporation (23 pages)