Date | Description |
2024-10-14 |
delete person Pamela Gavin |
2024-10-14 |
delete phone 07942 143 510 |
2024-10-14 |
update person_description Caroline Taggart => Caroline Taggart |
2024-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET TAGGART / 19/04/2024 |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2024-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLINE MARGARET TAGGART / 19/04/2024 |
2024-04-11 |
delete source_ip 138.68.178.88 |
2024-04-11 |
insert source_ip 78.141.233.115 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2022-09-16 |
insert address Forth House
28 Rutland Square
Edinburgh
EH1 2BW |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-15 |
delete source_ip 194.36.163.128 |
2022-06-15 |
insert source_ip 138.68.178.88 |
2022-05-15 |
delete source_ip 194.36.163.114 |
2022-05-15 |
insert source_ip 194.36.163.128 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-03-14 |
delete managingdirector Caroline Taggart |
2022-03-14 |
insert otherexecutives Caroline Taggart |
2022-03-14 |
delete about_pages_linkeddomain evolution-design.co.uk |
2022-03-14 |
delete client_pages_linkeddomain evolution-design.co.uk |
2022-03-14 |
delete contact_pages_linkeddomain evolution-design.co.uk |
2022-03-14 |
delete contact_pages_linkeddomain goo.gl |
2022-03-14 |
delete index_pages_linkeddomain evolution-design.co.uk |
2022-03-14 |
delete terms_pages_linkeddomain evolution-design.co.uk |
2022-03-14 |
delete vat 751239244 |
2022-03-14 |
insert about_pages_linkeddomain freeform.com.au |
2022-03-14 |
insert client_pages_linkeddomain freeform.com.au |
2022-03-14 |
insert contact_pages_linkeddomain freeform.com.au |
2022-03-14 |
insert index_pages_linkeddomain freeform.com.au |
2022-03-14 |
insert terms_pages_linkeddomain freeform.com.au |
2022-03-14 |
update person_description Caroline Taggart => Caroline Taggart |
2022-03-14 |
update person_title Caroline Taggart: Key Staff Member; Managing Director => Director |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_outstanding 2 => 1 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-02-14 |
delete otherexecutives Caroline Taggart |
2021-02-14 |
insert managingdirector Caroline Taggart |
2021-02-14 |
insert phone 07942 143 510 |
2021-02-14 |
update person_description Pamela Gavin => Pamela Gavin |
2021-02-14 |
update person_title Caroline Taggart: Key Staff Member; Director => Key Staff Member; Managing Director |
2021-01-14 |
insert office_emails of..@timerecruitment.co.uk |
2021-01-14 |
delete email ca..@timerecruitment.co.uk |
2021-01-14 |
delete person Claire Livingstone |
2021-01-14 |
delete person Mandy Passmore |
2021-01-14 |
delete phone 0131 623 9299 |
2021-01-14 |
delete source_ip 194.36.163.43 |
2021-01-14 |
insert email of..@timerecruitment.co.uk |
2021-01-14 |
insert source_ip 194.36.163.114 |
2021-01-14 |
update person_description Caroline Taggart => Caroline Taggart |
2020-10-08 |
delete founder Caroline Burns |
2020-10-08 |
delete otherexecutives Caroline Burns |
2020-10-08 |
delete website_emails ad..@timerecruitment.co.uk |
2020-10-08 |
insert founder Caroline Taggart |
2020-10-08 |
insert otherexecutives Caroline Taggart |
2020-10-08 |
delete email ad..@timerecruitment.co.uk |
2020-10-08 |
delete person Caroline Burns |
2020-10-08 |
insert email ca..@timerecruitment.co.uk |
2020-10-08 |
insert person Caroline Taggart |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2019-03-31 |
insert address 1 Rutland Square
Edinburgh
EH1 2AS |
2019-03-31 |
insert phone 07942 729 716 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-28 |
delete person Josie Crockett |
2018-07-28 |
insert person Pamela Gavin |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2066620002 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET BURNS / 02/11/2016 |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-25 |
insert founder Caroline Burns |
2016-12-25 |
delete about_pages_linkeddomain aquaidwatercoolers.co.uk |
2016-12-25 |
delete about_pages_linkeddomain e-scape.co.uk |
2016-12-25 |
delete about_pages_linkeddomain multimap.com |
2016-12-25 |
delete address 10 Castle Terrace
Edinburgh
Scotland
EH1 2DP |
2016-12-25 |
delete client_pages_linkeddomain aquaidwatercoolers.co.uk |
2016-12-25 |
delete client_pages_linkeddomain e-scape.co.uk |
2016-12-25 |
delete contact_pages_linkeddomain aquaidwatercoolers.co.uk |
2016-12-25 |
delete contact_pages_linkeddomain e-scape.co.uk |
2016-12-25 |
delete contact_pages_linkeddomain multimap.com |
2016-12-25 |
delete fax 0131 623 9296 |
2016-12-25 |
delete index_pages_linkeddomain aquaidwatercoolers.co.uk |
2016-12-25 |
delete index_pages_linkeddomain e-scape.co.uk |
2016-12-25 |
delete source_ip 149.255.58.100 |
2016-12-25 |
insert about_pages_linkeddomain evolution-design.co.uk |
2016-12-25 |
insert address 10 Castle Terrace
Edinburgh
EH1 2DP |
2016-12-25 |
insert client_pages_linkeddomain evolution-design.co.uk |
2016-12-25 |
insert contact_pages_linkeddomain evolution-design.co.uk |
2016-12-25 |
insert contact_pages_linkeddomain goo.gl |
2016-12-25 |
insert index_pages_linkeddomain evolution-design.co.uk |
2016-12-25 |
insert source_ip 194.36.163.43 |
2016-12-25 |
update person_description Caroline Burns => Caroline Burns |
2016-12-25 |
update person_description Claire Livingstone => Claire Livingstone |
2016-12-25 |
update person_description Josie Crockett => Josie Crockett |
2016-12-25 |
update person_description Mandy Passmore => Mandy Passmore |
2016-12-25 |
update person_title Caroline Burns: Administrator; Co - Owner; Director => Founder; Director |
2016-12-25 |
update person_title Josie Crockett: null => Recruiter |
2016-12-25 |
update primary_contact 10 Castle Terrace
Edinburgh
Scotland
EH1 2DP => 10 Castle Terrace
Edinburgh
EH1 2DP |
2016-12-25 |
update robots_txt_status www.timerecruitment.co.uk: 404 => 200 |
2016-09-24 |
delete person Lesley Smart |
2016-08-26 |
delete email ja..@timerecruitment.co.uk |
2016-08-26 |
delete person Catriona Walker |
2016-08-26 |
delete person Jackie Lawrie |
2016-08-26 |
insert person Lesley Smart |
2016-07-29 |
delete client_pages_linkeddomain eepurl.com |
2016-06-08 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-06-08 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-05-16 |
update statutory_documents 20/04/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-27 |
delete alias Time Recruitment Agency |
2016-04-27 |
insert client_pages_linkeddomain eepurl.com |
2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-27 |
insert alias Time Recruitment Agency |
2016-02-05 |
insert person Claire Livingstone |
2016-02-05 |
insert person Josie Crockett |
2016-02-05 |
insert person Mandy Passmore |
2016-02-05 |
update person_description Catriona Walker => Catriona Walker |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILSON TAGGART |
2015-05-08 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-05-08 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-24 |
update statutory_documents 20/04/15 FULL LIST |
2015-03-05 |
delete source_ip 67.23.5.82 |
2015-03-05 |
insert source_ip 149.255.58.100 |
2014-12-29 |
insert alias Time Recruitment Services Limited |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-05-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-04-24 |
update statutory_documents 20/04/14 FULL LIST |
2013-10-13 |
update person_description Jackie Lawrie => Jackie Lawrie |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-29 |
insert about_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert career_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert client_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert contact_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert index_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert management_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-29 |
insert service_pages_linkeddomain aquaidwatercoolers.co.uk |
2013-09-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-21 |
update website_status DomainNotFound => OK |
2013-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET BURNS / 17/12/2012 |
2013-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BURNS |
2013-07-05 |
update website_status OK => DomainNotFound |
2013-06-26 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-06-26 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-05-01 |
update statutory_documents 20/04/13 FULL LIST |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET BURNS / 19/04/2013 |
2012-04-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents 20/04/12 FULL LIST |
2011-05-19 |
update statutory_documents 20/04/11 FULL LIST |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BURNS / 01/08/2010 |
2011-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILSON DAVID TAGGART / 01/05/2010 |
2011-03-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents 20/04/09 FULL LIST |
2010-06-29 |
update statutory_documents 20/04/10 FULL LIST |
2010-05-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2002-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
10 CASTLE TERRACE
EDINBURGH
MIDLOTHIAN EH1 2DP |
2001-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-11-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-17 |
update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |