Background WavePink WaveYellow Wave

CHASE SEARCH & SELECTION LIMITED (SC180194)

CHASE SEARCH & SELECTION LIMITED (SC180194) is an active UK company. incorporated on 3 November 1997. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CHASE SEARCH & SELECTION LIMITED has been registered for 28 years. Current directors include BUSBY, Ruth Emma, HAWTHORN, Graham Alan, MCCORMICK, Daniel Thomas and 1 others.

Company Number
SC180194
Status
active
Type
ltd
Incorporated
3 November 1997
Age
28 years
Address
Sugar Bond Anderson Place, Edinburgh, EH6 5NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUSBY, Ruth Emma, HAWTHORN, Graham Alan, MCCORMICK, Daniel Thomas, PHILLIPS, Christopher Richard
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE SEARCH & SELECTION LIMITED

CHASE SEARCH & SELECTION LIMITED is an active company incorporated on 3 November 1997 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CHASE SEARCH & SELECTION LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

SC180194

LTD Company

Age

28 Years

Incorporated 3 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WJB (481) LIMITED
From: 3 November 1997To: 23 December 1997
Contact
Address

Sugar Bond Anderson Place Leith Edinburgh, EH6 5NP,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 3 November 1997To: 12 July 2016
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Mar 14
Share Issue
Mar 14
Funding Round
Nov 15
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Aug 21
Loan Secured
Oct 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BUSBY, Ruth Emma

Active
Anderson Place, EdinburghEH6 5NP
Born November 1967
Director
Appointed 07 Jul 2016

HAWTHORN, Graham Alan

Active
Anderson Place, EdinburghEH6 5NP
Born April 1970
Director
Appointed 07 Jul 2016

MCCORMICK, Daniel Thomas

Active
Anderson Place, EdinburghEH6 5NP
Born September 1987
Director
Appointed 27 Jan 2023

PHILLIPS, Christopher Richard

Active
5 Lennox Row, EdinburghEH5 3HL
Born November 1960
Director
Appointed 15 Dec 1997

AFRIN, Julie-Anne

Resigned
Anderson Place, EdinburghEH6 5NP
Secretary
Appointed 18 Jul 2017
Resigned 22 Dec 2020

BURNESS PAULL LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2004
Resigned 07 Jul 2016

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 03 Nov 1997
Resigned 02 Sept 2004

BADERIN, Richard

Resigned
Anderson Place, EdinburghEH6 5NP
Born March 1983
Director
Appointed 25 Oct 2023
Resigned 03 May 2024

PHILLIPS, Judith Inez

Resigned
5 Lennox Row, EdinburghEH5 3HL
Born September 1962
Director
Appointed 01 Dec 1999
Resigned 27 Aug 2021

WJB (DIRECTORS) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DD
Corporate director
Appointed 03 Nov 1997
Resigned 15 Dec 1997

Persons with significant control

1

Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
7 May 2024
MR05Certification of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 August 2016
RP04AP01RP04AP01
Resolution
20 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2015
RESOLUTIONSResolutions
Resolution
2 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Statement Of Companys Objects
31 March 2014
CC04CC04
Resolution
31 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 March 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
2 May 2012
MG03sMG03s
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Miscellaneous
18 November 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
11 November 2005
123Notice of Increase in Nominal Capital
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288cChange of Particulars
Legacy
30 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
6 July 2000
410(Scot)410(Scot)
Legacy
7 December 1999
88(2)R88(2)R
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Legacy
1 April 1998
287Change of Registered Office
Legacy
29 March 1998
288cChange of Particulars
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
225Change of Accounting Reference Date
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Incorporation Company
3 November 1997
NEWINCIncorporation