Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHASE SEARCH & SELECTION LIMITED
Company Information for

CHASE SEARCH & SELECTION LIMITED

SUGAR BOND ANDERSON PLACE, LEITH, EDINBURGH, EH6 5NP,
Company Registration Number
SC180194
Private Limited Company
Active

Company Overview

About Chase Search & Selection Ltd
CHASE SEARCH & SELECTION LIMITED was founded on 1997-11-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Chase Search & Selection Limited is a Private Limited Company registered in SCOTLAND 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
CHASE SEARCH & SELECTION LIMITED
 
Legal Registered Office
SUGAR BOND ANDERSON PLACE
LEITH
EDINBURGH
EH6 5NP
Other companies in EH3
 
Filing Information
Company Number SC180194
Company ID Number SC180194
Date formed 1997-11-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE SEARCH & SELECTION 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 CHASE SEARCH & SELECTION LIMITED

Current Directors
Officer Role Date Appointed
JULIE-ANNE AFRIN
Company Secretary 2017-07-18
RUTH EMMA BUSBY
Director 2016-07-07
GRAHAM ALAN HAWTHORN
Director 2016-07-07
CHRISTOPHER RICHARD PHILLIPS
Director 1997-12-15
JUDITH INEZ PHILLIPS
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS PAULL LLP
Company Secretary 2004-09-02 2016-07-07
BURNESS SOLICITORS
Nominated Secretary 1997-11-03 2004-09-02
WJB (DIRECTORS) LIMITED
Director 1997-11-03 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH EMMA BUSBY NUTRIX CAPITAL LIMITED Director 2016-07-07 CURRENT 2016-05-26 Active
GRAHAM ALAN HAWTHORN NUTRIX CAPITAL LIMITED Director 2016-07-07 CURRENT 2016-05-26 Active
GRAHAM ALAN HAWTHORN PGTR SOLUTIONS LTD Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
CHRISTOPHER RICHARD PHILLIPS BAGHEERA ASSETS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
CHRISTOPHER RICHARD PHILLIPS CHASE PLACE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
JUDITH INEZ PHILLIPS NUTRIX CAPITAL LIMITED Director 2016-07-07 CURRENT 2016-05-26 Active
JUDITH INEZ PHILLIPS BAGHEERA ASSETS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
JUDITH INEZ PHILLIPS CHASE PLACE LIMITED Director 2010-05-12 CURRENT 2010-05-12 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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27DIRECTOR APPOINTED MR DANIEL THOMAS MCCORMICK
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE SC1801940004
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH INEZ PHILLIPS
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05TM02Termination of appointment of Julie-Anne Afrin on 2020-12-22
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-07-19AP03Appointment of Mrs Julie-Anne Afrin as company secretary on 2017-07-18
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 142.1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-10RP04AP01Second filing of director appointment of Graham Alan Hawthorn
2016-08-10ANNOTATIONSecond Filing
2016-07-20RES12Resolution of varying share rights or name
2016-07-20RES01ADOPT ARTICLES 07/07/2016
2016-07-19SH08Change of share class name or designation
2016-07-13AP01DIRECTOR APPOINTED MR GRAHAM ALAN HAWTHORN
2016-07-12AP01DIRECTOR APPOINTED RUTH EMMA BUSBY
2016-07-12TM02Termination of appointment of Burness Paull Llp on 2016-07-07
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 142.1
2016-07-12SH0107/07/16 STATEMENT OF CAPITAL GBP 142.1
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1801940003
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1801940002
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 130
2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-02SH0129/10/15 STATEMENT OF CAPITAL GBP 130.00
2015-11-02SH08Change of share class name or designation
2015-11-02RES12VARYING SHARE RIGHTS AND NAMES
2015-11-02RES01ADOPT ARTICLES 02/11/15
2015-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0103/11/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31RES13SUBDIVISION INTO 1000 ORDINARY SHARES OF £0.10 EACH 25/03/2014
2014-03-31RES01ADOPT ARTICLES 25/03/2014
2014-03-31CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP .1
2014-03-31SH02SUB-DIVISION 25/03/14
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1801940002
2013-11-04AR0103/11/13 FULL LIST
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012
2012-11-05AR0103/11/12 FULL LIST
2012-05-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0103/11/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18MISCSECTION 519
2010-11-03AR0103/11/10 FULL LIST
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-03AR0103/11/09 FULL LIST
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11123NC INC ALREADY ADJUSTED 04/11/05
2005-11-10RES04£ NC 100/200
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-10288bSECRETARY RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/03
2003-11-05363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-01363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-08-30288cDIRECTOR'S PARTICULARS CHANGED
2000-08-30288cDIRECTOR'S PARTICULARS CHANGED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-0788(2)RAD 01/12/99--------- £ SI 98@1=98 £ IC 2/100
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-11363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-05363aRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-11-05363aRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD
1998-03-29288cSECRETARY'S PARTICULARS CHANGED
1997-12-22CERTNMCOMPANY NAME CHANGED WJB (481) LIMITED CERTIFICATE ISSUED ON 23/12/97
1997-12-19288aNEW DIRECTOR APPOINTED
1997-12-18ELRESS252 DISP LAYING ACC 15/12/97
1997-12-18WRES03EXEMPTION FROM APPOINTING AUDITORS 15/12/97
1997-12-18288bDIRECTOR RESIGNED
1997-12-18ELRESS386 DISP APP AUDS 15/12/97
1997-12-18ELRESS366A DISP HOLDING AGM 15/12/97
1997-12-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-12-18ELRESS386 DISP APP AUDS 15/12/97
1997-12-18ELRESS252 DISP LAYING ACC 15/12/97
1997-12-18ELRESS366A DISP HOLDING AGM 15/12/97
1997-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHASE SEARCH & SELECTION 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 CHASE SEARCH & SELECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CHASE SEARCH & SELECTION LIMITED

Intangible Assets
Patents
We have not found any records of CHASE SEARCH & SELECTION LIMITED registering or being granted any patents
Domain Names

CHASE SEARCH & SELECTION LIMITED owns 1 domain names.

chasepharmajobs.co.uk  

Trademarks
We have not found any records of CHASE SEARCH & SELECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE SEARCH & SELECTION 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 CHASE SEARCH & SELECTION LIMITED 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 CHASE SEARCH & SELECTION 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 CHASE SEARCH & SELECTION 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 CHASE SEARCH & SELECTION 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.