CONSTRUCTION & PROPERTY RECRUITMENT LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION & PROPERTY RECRUITMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271607

Incorporation date

05/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Eyre Place, Edinburgh EH3 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to 4 Eyre Place Edinburgh EH3 5EP on 2025-11-13
dot icon26/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Change of details for Mr Donald Kerr Dunbar Wynn as a person with significant control on 2019-11-13
dot icon21/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon16/01/2024
Appointment of Mrs Kathleen Wynn as a director on 2024-01-16
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon01/06/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon13/10/2020
Cessation of Michael Bruce Wynn as a person with significant control on 2019-11-13
dot icon23/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Termination of appointment of Michael Bruce Wynn as a director on 2019-10-31
dot icon14/10/2019
Termination of appointment of Paul Atkinson as a director on 2019-04-04
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon25/04/2019
Termination of appointment of a secretary
dot icon11/04/2019
Termination of appointment of a director
dot icon10/04/2019
Statement of capital on 2019-04-10
dot icon10/04/2019
Statement by Directors
dot icon10/04/2019
Solvency Statement dated 04/04/19
dot icon10/04/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/02/2016
Director's details changed for Mr Donald Kerr Dunbar Wynn on 2016-02-22
dot icon22/02/2016
Director's details changed for Michael Bruce Wynn on 2016-02-22
dot icon05/02/2016
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 2016-02-05
dot icon07/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Director's details changed for Mr Donald Kerr Dunbar Wynn on 2015-01-23
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon17/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon10/06/2014
Satisfaction of charge 4 in full
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon17/08/2012
Registered office address changed from 100 Ocean Drive Edinburgh Midlothian EH6 6JJ on 2012-08-17
dot icon29/05/2012
Appointment of Mr Paul Atkinson as a director
dot icon15/05/2012
Registered office address changed from Catchpell House Business Centre Carpet Lane Edinburgh Lothian EH6 6SP on 2012-05-15
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon16/03/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon16/03/2012
Resolutions
dot icon16/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-05
dot icon12/10/2011
Alterations to floating charge 5
dot icon30/09/2011
Alterations to floating charge 3
dot icon21/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon18/08/2011
Change of share class name or designation
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-08-11
dot icon18/08/2011
Resolutions
dot icon05/08/2011
Termination of appointment of Caroline Cushley as a director
dot icon05/08/2011
Termination of appointment of Colin Carrick as a director
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2011
Director's details changed for Mrs Caroline Elizabeth Darley on 2011-01-01
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Director's details changed for Michael Bruce Wynn on 2009-10-01
dot icon24/08/2010
Director's details changed for Mr Donald Kerr Dunbar Wynn on 2009-10-01
dot icon24/08/2010
Director's details changed for Mrs Caroline Elizabeth Darley on 2009-10-01
dot icon08/07/2010
Termination of appointment of Gerard O'donnell as a secretary
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Appointment of Gerard Daniel O'donnell as a secretary
dot icon18/11/2009
Termination of appointment of Dawn Neilson as a secretary
dot icon03/09/2009
Return made up to 05/08/09; full list of members
dot icon03/09/2009
Director's change of particulars / donald wynn / 31/10/2008
dot icon03/09/2009
Director's change of particulars / caroline darley / 15/08/2008
dot icon03/09/2009
Director's change of particulars / donald wynn / 31/10/2008
dot icon03/09/2009
Director's change of particulars / caroline darley / 15/08/2008
dot icon22/05/2009
Accounts for a small company made up to 2008-09-30
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2008
Return made up to 05/08/08; full list of members; amend
dot icon24/09/2008
Return made up to 05/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2008
Director's change of particulars / donald wynn / 01/05/2008
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Ad 10/09/07\gbp si 400@1=400\gbp ic 260/660\
dot icon06/03/2008
Resolutions
dot icon05/09/2007
Return made up to 05/08/07; no change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 05/08/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/06/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon26/09/2005
Dec mort/charge *
dot icon14/09/2005
Partic of mort/charge *
dot icon14/09/2005
Return made up to 05/08/05; full list of members
dot icon13/09/2005
New secretary appointed
dot icon22/08/2005
Resolutions
dot icon19/08/2005
Ad 19/05/05--------- £ si 13000@1=13000 £ ic 13000/26000
dot icon19/08/2005
Secretary resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon01/12/2004
Partic of mort/charge *
dot icon19/10/2004
Ad 29/09/04--------- £ si 12000@1=12000 £ ic 1000/13000
dot icon14/09/2004
£ nc 1000/100000 14/09/04
dot icon26/08/2004
Director's particulars changed
dot icon26/08/2004
Registered office changed on 26/08/04 from: 31 muirfield road dunbar EH42 1GQ
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
24.18K
-
0.00
177.69K
-
2022
11
124.00K
-
0.00
47.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn, Donald Kerr Dunbar
Director
05/08/2004 - Present
4
Mrs Kathleen Wynn
Director
16/01/2024 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION & PROPERTY RECRUITMENT LTD

CONSTRUCTION & PROPERTY RECRUITMENT LTD is an(a) Active company incorporated on 05/08/2004 with the registered office located at 4 Eyre Place, Edinburgh EH3 5EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & PROPERTY RECRUITMENT LTD?

toggle

CONSTRUCTION & PROPERTY RECRUITMENT LTD is currently Active. It was registered on 05/08/2004 .

Where is CONSTRUCTION & PROPERTY RECRUITMENT LTD located?

toggle

CONSTRUCTION & PROPERTY RECRUITMENT LTD is registered at 4 Eyre Place, Edinburgh EH3 5EP.

What does CONSTRUCTION & PROPERTY RECRUITMENT LTD do?

toggle

CONSTRUCTION & PROPERTY RECRUITMENT LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & PROPERTY RECRUITMENT LTD?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.