Company NameTotal Recruitment Resourcing Limited
DirectorsFiona Divers and Gary Divers
Company StatusActive
Company NumberSC335582
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 3 months ago)
Previous NameSaltire Jobs Limited

Business Activity

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

Directors

Director NameMrs Fiona Divers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Secretary NameMrs Fiona Divers
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMr Gary Divers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMrs Ann Marie Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1b School Wynd
Paisley
PA1 2DB
Scotland

Location

Registered AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mirren Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2020Registered office address changed from C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF Scotland to Titan Business Centre 1 Aurora Avenue Queens Quay Clydebank G81 1BF on 7 October 2020 (1 page)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Appointment of Mr Gary Divers as a director (2 pages)
13 March 2014Appointment of Mr Gary Divers as a director (2 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 April 2011Termination of appointment of Ann Robertson as a director (1 page)
5 April 2011Termination of appointment of Ann Robertson as a director (1 page)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Mrs Fiona Divers on 20 December 2009 (1 page)
9 March 2010Director's details changed for Mrs Fiona Divers on 20 December 2009 (2 pages)
9 March 2010Director's details changed for Mrs Fiona Divers on 20 December 2009 (2 pages)
9 March 2010Director's details changed for Mrs Ann Marie Robertson on 20 December 2009 (2 pages)
9 March 2010Secretary's details changed for Mrs Fiona Divers on 20 December 2009 (1 page)
9 March 2010Director's details changed for Mrs Ann Marie Robertson on 20 December 2009 (2 pages)
9 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages)
25 November 2009Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages)
25 November 2009Secretary's details changed for Fiona Divers on 2 October 2009 (2 pages)
23 November 2009Company name changed saltire jobs LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
23 November 2009Company name changed saltire jobs LIMITED\certificate issued on 23/11/09
  • CONNOT ‐
(3 pages)
23 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-24
(1 page)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 February 2009Return made up to 20/12/08; full list of members (3 pages)
13 February 2009Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page)
13 February 2009Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page)
13 February 2009Return made up to 20/12/08; full list of members (3 pages)
20 December 2007Incorporation (19 pages)
20 December 2007Incorporation (19 pages)