UKBizDB.co.uk

TRADEMARK RECRUITMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9-13 Maritime Street, Leith, Edinburgh, Midlothian, EH6 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abercorn School, Newton, Broxburn, Scotland, EH52 6PZ

Director26 April 2022Active
Abercorn School, Newton, Broxburn, United Kingdom, EH52 6PZ

Director06 February 2013Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Nominee Secretary04 November 2011Active
Tippetcraig Farm, Lochgreen Road, High Bonnybridge, Scotland, FK4 2EU

Director03 May 2018Active
Tippetcraig Farm, Tippetcraig Farm, Bonnybridge, Scotland, FK4 2EU

Director06 February 2013Active
9-13, Maritime Street, Leith, United Kingdom, EH6 6SB

Director04 November 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director04 November 2011Active
9-13, Maritime Street, Leith, Edinburgh, Scotland, EH6 6SB

Director04 November 2011Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director04 November 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.