Company NameRobinson Recruitment Solutions Limited
Company StatusActive
Company NumberSC381603
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derek Gordon Cree
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Simon Peter Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMrs Anne Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Secretary NameDouglas Neil Robinson
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleCEO
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address7 Walker Street
Edinburgh
EH3 7JY
Scotland

Contact

Websitermr.uk.com
Telephone0131 2269670
Telephone regionEdinburgh

Location

Registered Address7 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Anne Robinson
99.02%
Ordinary
1 at £1Douglas Robinson
0.98%
Ordinary A

Financials

Year2014
Net Worth£375
Cash£21
Current Liabilities£299,746

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
9 September 2016Delivered 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
16 September 2010Delivered on: 22 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
17 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
12 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
1 March 2019Group of companies' accounts made up to 31 May 2018 (29 pages)
1 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
29 January 2019Satisfaction of charge SC3816030003 in full (1 page)
29 January 2019Satisfaction of charge SC3816030004 in full (1 page)
17 January 2019Appointment of Richard Keith Olney as a director on 21 December 2018 (2 pages)
17 January 2019Cessation of Carewatch Care Services Limited Carewatch Care Services Limited as a person with significant control on 21 December 2018 (1 page)
17 January 2019Termination of appointment of Scott Sommervaille Christie as a director on 21 December 2018 (1 page)
17 January 2019Appointment of Mr Simon Peter Taylor as a director on 21 December 2018 (2 pages)
17 January 2019Notification of Your World Recruitment Group Limited as a person with significant control on 21 December 2018 (2 pages)
17 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a director on 21 December 2018 (1 page)
21 November 2018Notification of Carewatch Care Services Limited Carewatch Care Services Limited as a person with significant control on 20 July 2016 (2 pages)
9 July 2018Cessation of Anne Robinson as a person with significant control on 21 July 2017 (1 page)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (7 pages)
13 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
24 February 2017Satisfaction of charge SC3816030002 in full (4 pages)
24 February 2017Satisfaction of charge SC3816030002 in full (4 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2017Memorandum and Articles of Association (16 pages)
20 February 2017Memorandum and Articles of Association (16 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2017Registration of charge SC3816030004, created on 13 February 2017 (15 pages)
17 February 2017Registration of charge SC3816030003, created on 13 February 2017 (76 pages)
17 February 2017Registration of charge SC3816030004, created on 13 February 2017 (15 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 October 2016Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages)
3 October 2016Appointment of Mr Derek Gordon Cree as a director on 23 September 2016 (2 pages)
14 September 2016Registration of charge SC3816030002, created on 9 September 2016 (71 pages)
14 September 2016Registration of charge SC3816030002, created on 9 September 2016 (71 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
11 August 2016Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Anne Robinson as a director on 20 July 2016 (1 page)
11 August 2016Termination of appointment of Douglas Neil Robinson as a secretary on 20 July 2016 (1 page)
4 August 2016Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Craig Archibald Macdonald Hendry as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages)
4 August 2016Appointment of Mr Scott Somervaille Christie as a director on 20 July 2016 (2 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 February 2016Registered office address changed from 7 Walker Street Edinburgh EH3 7JY Scotland to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page)
22 February 2016Registered 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 2016Registered office address changed from 7 Walker Street Edinburgh EH3 7JY Scotland to 7 Walker Street Edinburgh EH3 7JY on 22 February 2016 (1 page)
22 February 2016Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (5 pages)
4 June 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 102
(4 pages)
4 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
4 June 2014Second filing of SH01 previously delivered to Companies House (6 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
4 June 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 102
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
10 January 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 04/06/2014.
(13 pages)
1 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 04/06/2014.
(13 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Incorporation (34 pages)
7 July 2010Incorporation (34 pages)