About

Registered Number: SC271607
Date of Incorporation: 05/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 6 St. Colme Street, Edinburgh, EH3 6AD

 

Construction & Property Recruitment Ltd was registered on 05 August 2004, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Wynn, Donald Kerr Dunbar, O'donnell, Gerard Daniel, Wynn, Arlene, Cushley, Caroline Elizabeth, Wynn, Michael Bruce for this company in the Companies House registry. We don't currently know the number of employees at Construction & Property Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNN, Donald Kerr Dunbar 05 August 2004 - 1
CUSHLEY, Caroline Elizabeth 19 May 2005 01 June 2011 1
WYNN, Michael Bruce 05 August 2004 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Gerard Daniel 24 November 2009 03 June 2010 1
WYNN, Arlene 05 August 2004 19 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 25 April 2019
TM01 - Termination of appointment of director 11 April 2019
RESOLUTIONS - N/A 10 April 2019
SH19 - Statement of capital 10 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2019
CAP-SS - N/A 10 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 March 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 07 August 2015
SH01 - Return of Allotment of shares 27 March 2015
SH01 - Return of Allotment of shares 27 March 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 23 January 2015
SH01 - Return of Allotment of shares 09 October 2014
AR01 - Annual Return 17 September 2014
MR04 - N/A 10 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 17 August 2012
AP01 - Appointment of director 29 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 22 March 2012
RESOLUTIONS - N/A 16 March 2012
AA01 - Change of accounting reference date 16 March 2012
RP04 - N/A 16 March 2012
466(Scot) - N/A 12 October 2011
466(Scot) - N/A 30 September 2011
AR01 - Annual Return 21 September 2011
RESOLUTIONS - N/A 18 August 2011
SH08 - Notice of name or other designation of class of shares 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 09 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 May 2011
CH01 - Change of particulars for director 12 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 08 July 2010
AA - Annual Accounts 03 June 2010
AP03 - Appointment of secretary 30 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 22 May 2009
419a(Scot) - N/A 31 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
410(Scot) - N/A 07 July 2008
410(Scot) - N/A 17 June 2008
RESOLUTIONS - N/A 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
RESOLUTIONS - N/A 06 March 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 27 June 2006
419a(Scot) - N/A 26 September 2005
363s - Annual Return 14 September 2005
410(Scot) - N/A 14 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
RESOLUTIONS - N/A 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
410(Scot) - N/A 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
123 - Notice of increase in nominal capital 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 May 2011 Outstanding

N/A

Standard security 27 June 2008 Fully Satisfied

N/A

Bond & floating charge 11 June 2008 Outstanding

N/A

Bond & floating charge 02 September 2005 Fully Satisfied

N/A

Bond & floating charge 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.