Company NameDorward James Limited
DirectorJames Paul Milne
Company StatusActive
Company NumberSC552314
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr James Paul Milne
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

11 June 2018Delivered on: 14 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 June 2018Registration of charge SC5523140001, created on 11 June 2018 (8 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
18 August 2017Change of details for Mr James Paul Milne as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from 27a Palmerston Place Edinburgh EH12 5AP Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 18 August 2017 (1 page)
18 August 2017Change of details for Mr James Paul Milne as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr James Paul Milne on 18 August 2017 (2 pages)
18 August 2017Registered office address changed from 27a Palmerston Place Edinburgh EH12 5AP Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr James Paul Milne on 18 August 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 15,000
(8 pages)
5 April 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 15,000
(8 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
(16 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 1
(16 pages)