Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSTRUCTION & PROPERTY RECRUITMENT LTD
Company Information for

CONSTRUCTION & PROPERTY RECRUITMENT LTD

6 ST. COLME STREET, EDINBURGH, EH3 6AD,
Company Registration Number
SC271607
Private Limited Company
Active

Company Overview

About Construction & Property Recruitment Ltd
CONSTRUCTION & PROPERTY RECRUITMENT LTD was founded on 2004-08-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Construction & Property Recruitment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCTION & PROPERTY RECRUITMENT LTD
 
Legal Registered Office
6 ST. COLME STREET
EDINBURGH
EH3 6AD
Other companies in G1
 
Filing Information
Company Number SC271607
Company ID Number SC271607
Date formed 2004-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845481115  
Last Datalog update: 2023-12-07 01:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION & PROPERTY RECRUITMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GEOGHEGANS OUTSOURCING LIMITED   MORRISON KINGSLEY CONSULTANTS LIMITED
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 CONSTRUCTION & PROPERTY RECRUITMENT LTD

Current Directors
Officer Role Date Appointed
PAUL ATKINSON
Director 2012-05-01
DONALD KERR DUNBAR WYNN
Director 2004-08-05
MICHAEL BRUCE WYNN
Director 2004-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES CARRICK
Director 2005-05-19 2011-06-22
CAROLINE ELIZABETH CUSHLEY
Director 2005-05-19 2011-06-01
GERARD DANIEL O'DONNELL
Company Secretary 2009-11-24 2010-06-03
DAWN NEILSON
Company Secretary 2005-05-19 2009-11-13
ARLENE WYNN
Company Secretary 2004-08-05 2005-05-19
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-08-05 2004-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ATKINSON PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL ATKINSON PUFFERFISH LIMITED Director 2015-05-22 CURRENT 2004-02-23 Active
PAUL ATKINSON PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
PAUL ATKINSON PAR NOMINEES LIMITED Director 2013-07-01 CURRENT 2010-01-25 Active
PAUL ATKINSON P. & D.M.J. ATKINSON & SON LIMITED Director 2012-08-13 CURRENT 1998-10-21 Liquidation
PAUL ATKINSON LAROSCO LIMITED Director 2011-09-05 CURRENT 2009-03-02 Dissolved 2016-03-24
PAUL ATKINSON PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
PAUL ATKINSON PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
PAUL ATKINSON PAR ADVISERS LIMITED Director 2008-06-16 CURRENT 2008-02-27 Active
PAUL ATKINSON PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
PAUL ATKINSON HEAD RESOURCING LIMITED Director 2000-09-11 CURRENT 2000-06-16 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
2023-08-30CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-01Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-02-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-10-13PSC07CESSATION OF MICHAEL BRUCE WYNN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE WYNN
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-04-25TM02Termination of appointment of a secretary
2019-04-11TM01Termination of appointment of a director
2019-04-10SH19Statement of capital on 2019-04-10 GBP 26,806
2019-04-10SH20Statement by Directors
2019-04-10CAP-SSSolvency Statement dated 04/04/19
2019-04-10RES13Resolutions passed:
  • Share premium account cancelled 04/04/2019
  • Resolution of reduction in issued share capital
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 32690
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KERR DUNBAR WYNN / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE WYNN / 22/02/2016
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 32690
2015-08-07AR0105/08/15 ANNUAL RETURN FULL LIST
2015-03-27SH0126/03/15 STATEMENT OF CAPITAL GBP 32690
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 32690
2015-03-27SH0126/03/15 STATEMENT OF CAPITAL GBP 32690
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23CH01Director's details changed for Mr Donald Kerr Dunbar Wynn on 2015-01-23
2014-10-09SH0106/08/14 STATEMENT OF CAPITAL GBP 32688
2014-09-17AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0105/08/13 FULL LIST
2013-01-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-17AR0105/08/12 FULL LIST
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 100 OCEAN DRIVE EDINBURGH MIDLOTHIAN EH6 6JJ
2012-05-29AP01DIRECTOR APPOINTED MR PAUL ATKINSON
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM CATCHPELL HOUSE BUSINESS CENTRE CARPET LANE EDINBURGH LOTHIAN EH6 6SP
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-22SH0101/06/11 STATEMENT OF CAPITAL GBP 26804
2012-03-16AA01PREVSHO FROM 30/09/2011 TO 30/06/2011
2012-03-16RES13ISSUE SPECIAL SHARES A-D 01/06/2011
2012-03-16RP04SECOND FILING WITH MUD 05/08/11 FOR FORM AR01
2012-03-16ANNOTATIONClarification
2011-10-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-09-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-09-21AR0105/08/11 FULL LIST
2011-08-18RES01ADOPT ARTICLES 11/08/2011
2011-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-18SH0111/08/11 STATEMENT OF CAPITAL GBP 32683
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CUSHLEY
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH DARLEY / 01/01/2011
2010-08-24AR0105/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE WYNN / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KERR DUNBAR WYNN / 01/10/2009
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH DARLEY / 01/10/2009
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD O'DONNELL
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-30AP03SECRETARY APPOINTED GERARD DANIEL O'DONNELL
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY DAWN NEILSON
2009-09-03363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD WYNN / 31/10/2008
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DARLEY / 15/08/2008
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD WYNN / 31/10/2008
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DARLEY / 15/08/2008
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-31419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-13363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS; AMEND
2008-09-24363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD WYNN / 01/05/2008
2008-07-07410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-11RES12VARYING SHARE RIGHTS AND NAMES
2008-03-1188(2)AD 10/09/07 GBP SI 400@1=400 GBP IC 260/660
2008-03-06RES12VARYING SHARE RIGHTS AND NAMES
2008-03-06RES01ADOPT ARTICLES 10/09/2007
2007-09-05363sRETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-14363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-27225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-09-26419a(Scot)DEC MORT/CHARGE *****
2005-09-14363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13288aNEW SECRETARY APPOINTED
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2004-12-01410(Scot)PARTIC OF MORT/CHARGE *****
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 CONSTRUCTION & PROPERTY RECRUITMENT LTD 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 CONSTRUCTION & PROPERTY RECRUITMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-05-12 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2008-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-11-23 Satisfied LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 87,830
Creditors Due After One Year 2012-06-30 £ 123,250
Creditors Due Within One Year 2013-06-30 £ 966,813
Creditors Due Within One Year 2012-06-30 £ 621,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CONSTRUCTION & PROPERTY RECRUITMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 6,155
Called Up Share Capital 2012-06-30 £ 6,155
Debtors 2013-06-30 £ 956,502
Debtors 2012-06-30 £ 648,630
Secured Debts 2013-06-30 £ 189,245
Secured Debts 2012-06-30 £ 201,480
Shareholder Funds 2013-06-30 £ 132,475
Shareholder Funds 2012-06-30 £ 152,461
Tangible Fixed Assets 2013-06-30 £ 230,616
Tangible Fixed Assets 2012-06-30 £ 248,946

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSTRUCTION & PROPERTY RECRUITMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION & PROPERTY RECRUITMENT LTD
Trademarks
We have not found any records of CONSTRUCTION & PROPERTY RECRUITMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION & PROPERTY RECRUITMENT LTD. 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 CONSTRUCTION & PROPERTY RECRUITMENT LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION & PROPERTY RECRUITMENT LTD 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 CONSTRUCTION & PROPERTY RECRUITMENT LTD 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 CONSTRUCTION & PROPERTY RECRUITMENT LTD 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.