Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RECRUITMENT ZONE LIMITED
Company Information for

RECRUITMENT ZONE LIMITED

RECRUITMENT ZONE LTD, RATHO PARK, 88 GLASGOW ROAD, RATHO, EDINBURGH, EH28 8PP,
Company Registration Number
SC180976
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Recruitment Zone Ltd
RECRUITMENT ZONE LIMITED was founded on 1997-11-26 and has its registered office in Ratho, Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Recruitment Zone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RECRUITMENT ZONE LIMITED
 
Legal Registered Office
RECRUITMENT ZONE LTD
RATHO PARK, 88 GLASGOW ROAD
RATHO, EDINBURGH
EH28 8PP
Other companies in EH28
 
Filing Information
Company Number SC180976
Company ID Number SC180976
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB703581256  
Last Datalog update: 2023-06-05 08:58:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECRUITMENT ZONE LIMITED

Current Directors
Officer Role Date Appointed
LAURA EILEEN BARTON
Company Secretary 1997-11-26
ANDREW RUSSELL BARTON
Director 1997-11-26
DAVID BEDFORD
Director 1998-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-11-26 1997-11-26
COMPANY DIRECTORS LIMITED
Nominated Director 1997-11-26 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RUSSELL BARTON RECRUITMENT AGENCY NETWORK LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
ANDREW RUSSELL BARTON CONTRACT ZONE LIMITED Director 1999-01-19 CURRENT 1999-01-19 Active
DAVID BEDFORD CONTRACT ZONE LIMITED Director 1999-01-19 CURRENT 1999-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06SECOND GAZETTE not voluntary dissolution
2022-05-18TM02Termination of appointment of Adam Philip Hodgson on 2022-02-04
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHILIP HODGSON
2021-07-10SOAS(A)Voluntary dissolution strike-off suspended
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-02DS01Application to strike the company off the register
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC JAMESON
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR ADAM PHILIP HODGSON
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK JEZZARD
2020-10-26TM02Termination of appointment of Paul Derek Jezzard on 2020-10-26
2020-10-26AP03Appointment of Mr Adam Philip Hodgson as company secretary on 2020-10-26
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HUGHES
2019-12-12RP04CS01Second filing of Confirmation Statement dated 26/11/2019
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1809760003
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-06-26AA01Previous accounting period shortened from 31/12/19 TO 31/05/19
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18AP01DIRECTOR APPOINTED MR CHARLES EDWARD HUGHES
2019-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOMINIC JAMESON
2019-04-15AP01DIRECTOR APPOINTED MR PAUL DOMINIC JAMESON
2019-04-15PSC07CESSATION OF DAVID BEDFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-15TM02Termination of appointment of Laura Eileen Barton on 2019-04-03
2019-04-15AP03Appointment of Mr Paul Derek Jezzard as company secretary on 2019-04-03
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEDFORD
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-16CH01Director's details changed for Mr David Bedford on 2018-10-16
2018-10-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA EILEEN BARTON on 2018-10-16
2018-10-16PSC04Change of details for Mr Andrew Russell Barton as a person with significant control on 2018-10-16
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-18AR0126/11/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-16AR0126/11/14 FULL LIST
2014-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-02AR0126/11/13 FULL LIST
2013-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-02-08AR0126/11/12 FULL LIST
2012-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-12-07AR0126/11/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-17AR0126/11/10 FULL LIST
2010-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-03AR0126/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEDFORD / 03/12/2009
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-26RES13SUB-DIVISION OF SHARES 21/01/2009
2009-01-26RES01ALTER ARTICLES 21/01/2009
2009-01-26122CONVE
2008-12-18363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-06-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-06-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-13363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-15123NC INC ALREADY ADJUSTED 31/03/06
2006-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-15RES04£ NC 10000/10025 31/03/
2005-12-04363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: STATION MASTERS OFFICE DALMENY STATION, STATION ROAD SOUTH QUEENSFERRY WEST LOTHIAN EH30 9JP
2003-12-03363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-08MISCAMENDING FORM 122 & RES 05/03/03
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-27RES13SUB-DIVIDE SHARES 05/03/03
2003-03-27122S-DIV 05/03/03
2003-01-16363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04288cSECRETARY'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-12-29CERTNMCOMPANY NAME CHANGED CONTRACT ZONE LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-29363sRETURN MADE UP TO 26/11/99; NO CHANGE OF MEMBERS
1999-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-09288aNEW DIRECTOR APPOINTED
1998-12-31363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-12-3088(2)RAD 06/12/98--------- £ SI 198@1=198 £ IC 2/200
1998-12-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/98
1998-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-24WRES13RECLASS SHARES SEC 95 06/12/98
1998-12-23288aNEW DIRECTOR APPOINTED
1998-11-30225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 2 MOUBRAY LANE CROOK OF DEVON KINROSS KY13 7XH
1998-01-07ELRESS252 DISP LAYING ACC 10/12/97
1998-01-07ELRESS386 DISP APP AUDS 10/12/97
1998-01-07ELRESS366A DISP HOLDING AGM 10/12/97
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RECRUITMENT ZONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECRUITMENT ZONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-06-22 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 1999-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECRUITMENT ZONE LIMITED

Intangible Assets
Patents
We have not found any records of RECRUITMENT ZONE LIMITED registering or being granted any patents
Domain Names

RECRUITMENT ZONE LIMITED owns 1 domain names.

rzgroup.co.uk  

Trademarks
We have not found any records of RECRUITMENT ZONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECRUITMENT ZONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as RECRUITMENT ZONE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where RECRUITMENT ZONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECRUITMENT ZONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECRUITMENT ZONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH28 8PP