Company NameThe Career Management Organisation Limited
Company StatusDissolved
Company NumberSC364376
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 7 months ago)
Dissolution Date13 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Moore
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Waterloo Place
Elphinstone
East Lothian
EH33 2NW
Scotland
Director NameMr Paul James Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(1 month after company formation)
Appointment Duration9 years, 4 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Craigs Crescent
Edinburgh
Midlothian
EH12 8NA
Scotland
Director NameRaymond Foster Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2010(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 1 Straiton View
Straiton Business Park
Loanhead
Midlothian
EH20 9NQ
Scotland
Director NameFiona MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(3 years, 5 months after company formation)
Appointment Duration6 years (closed 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebrooks Business Recovery & Advice 11a Dublin
Edinburgh
EH1 3PG
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameAlexander Murray Gordon Cullen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 1, Straiton View
Straiton Business Park
Loanhead
Midlothian
EH20 9NQ
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 August 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitetcmo.co.uk
Email address[email protected]
Telephone0800 0093141
Telephone regionFreephone

Location

Registered AddressMiddlebrooks Business Recovery & Advice
11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

75 at £1Alexander Murray Gordon Cullen
5.00%
Ordinary E
75 at £1Fiona Macdonald
5.00%
Ordinary D
540 at £1Paul James Wilson
36.00%
Ordinary A
540 at £1Robert James Moore
36.00%
Ordinary B
270 at £1Raymond Foster Currie
18.00%
Ordinary C

Financials

Year2014
Net Worth-£24,904
Cash£3,228
Current Liabilities£47,211

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 August 2014Delivered on: 15 August 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 28 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Order of court for early dissolution (1 page)
17 November 2017Satisfaction of charge SC3643760001 in full (1 page)
17 November 2017Satisfaction of charge SC3643760001 in full (1 page)
22 August 2017Registered office address changed from First Floor Unit 1, Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ to Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG on 22 August 2017 (2 pages)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
22 August 2017Registered office address changed from First Floor Unit 1, Straiton View Straiton Business Park Loanhead Midlothian EH20 9NQ to Middlebrooks Business Recovery & Advice 11a Dublin Street Edinburgh EH1 3PG on 22 August 2017 (2 pages)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-09
(1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 December 2016Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Raymond Foster Currie on 2 December 2016 (2 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,500
(8 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,500
(8 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(8 pages)
3 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(8 pages)
15 August 2014Registration of charge SC3643760002, created on 7 August 2014 (10 pages)
15 August 2014Registration of charge SC3643760002, created on 7 August 2014 (10 pages)
15 August 2014Registration of charge SC3643760002, created on 7 August 2014 (10 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 March 2014Registration of charge 3643760001 (13 pages)
28 March 2014Registration of charge 3643760001 (13 pages)
2 December 2013Termination of appointment of Alexander Cullen as a director (1 page)
2 December 2013Termination of appointment of Alexander Cullen as a director (1 page)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,500
(9 pages)
23 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,500
(9 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Appointment of Alexander Murray Gordon Cullen as a director (3 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2013Appointment of Alexander Murray Gordon Cullen as a director (3 pages)
4 February 2013Appointment of Fiona Macdonald as a director (3 pages)
4 February 2013Appointment of Fiona Macdonald as a director (3 pages)
18 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
6 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
4 February 2010Appointment of Raymond Foster Currie as a director (3 pages)
4 February 2010Appointment of Raymond Foster Currie as a director (3 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 3,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 4,199
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 4,199
(2 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 October 2009Notice of Restriction on the Company's Articles (2 pages)
19 October 2009Notice of Restriction on the Company's Articles (2 pages)
16 October 2009Appointment of Robert James Moore as a director (3 pages)
16 October 2009Appointment of Robert James Moore as a director (3 pages)
16 October 2009Appointment of Paul James Wilson as a director (2 pages)
16 October 2009Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 16 October 2009 (1 page)
16 October 2009Appointment of Paul James Wilson as a director (2 pages)
24 August 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 August 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 August 2009Appointment terminated director vikki steward (1 page)
24 August 2009Appointment terminated director vikki steward (1 page)
21 August 2009Incorporation (14 pages)
21 August 2009Incorporation (14 pages)