This company is commonly known as Trademark Recruitment Ltd.. The company was founded 12 years ago and was given the registration number SC410651. The firm's registered office is in EDINBURGH. You can find them at 9-13 Maritime Street, Leith, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRADEMARK RECRUITMENT LTD. |
---|---|---|
Company Number | : | SC410651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9-13 Maritime Street, Leith, Edinburgh, Midlothian, EH6 6SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abercorn School, Newton, Broxburn, Scotland, EH52 6PZ | Director | 26 April 2022 | Active |
Abercorn School, Newton, Broxburn, United Kingdom, EH52 6PZ | Director | 06 February 2013 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Nominee Secretary | 04 November 2011 | Active |
Tippetcraig Farm, Lochgreen Road, High Bonnybridge, Scotland, FK4 2EU | Director | 03 May 2018 | Active |
Tippetcraig Farm, Tippetcraig Farm, Bonnybridge, Scotland, FK4 2EU | Director | 06 February 2013 | Active |
9-13, Maritime Street, Leith, United Kingdom, EH6 6SB | Director | 04 November 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 November 2011 | Active |
9-13, Maritime Street, Leith, Edinburgh, Scotland, EH6 6SB | Director | 04 November 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 November 2011 | Active |
Miss Gillian Fiona Burns | ||
Notified on | : | 03 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Abercorn School, Newton, Broxburn, Scotland, EH52 6PZ |
Nature of control | : |
|
Mrs Fiona Burns | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Tippetcraig Farm, Lochgreen Road, High Bonnybridge, Scotland, FK4 2EU |
Nature of control | : |
|
Mr Alan Charles Marr | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Abercorn School, Newton, Broxburn, Scotland, EH52 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.