PERTEMPS (SCOTLAND) LIMITED
EDINBURGH PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED PERTEMPS INDUSTRIAL (GLASGOW) LIMITED LYCIDAS (374) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF
Company number SC238866
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address THISTLE HOUSE, 21/23 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,000 . The most likely internet sites of PERTEMPS (SCOTLAND) LIMITED are www.pertempsscotland.co.uk, and www.pertemps-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Pertemps Scotland Limited is a Private Limited Company. The company registration number is SC238866. Pertemps Scotland Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Pertemps Scotland Limited is Thistle House 21 23 Thistle Street Edinburgh Eh2 1df. . DUDLEY, Nigel John is a Secretary of the company. BARR, Nicola is a Director of the company. MCKENDRY, Jan is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. WATSON, Carmen Anne is a Director of the company. WEST, Stephen William is a Director of the company. Secretary SPEIRS, Agnes Earlie has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director ENGLEFIELD, Roger has been resigned. Director SMITH, Jonathon David has been resigned. Director SPEIRS, Agnes Earlie has been resigned. Director SPEIRS, Gavin Walter has been resigned. Director SPEIRS, Walter Gardner has been resigned. Director WYRES, Christopher has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
BARR, Nicola
Appointed Date: 18 March 2015
52 years old

Director
MCKENDRY, Jan
Appointed Date: 18 March 2015
64 years old

Director
MOGANO, Stephen Carlo
Appointed Date: 18 March 2011
66 years old

Director
WATSON, Carmen Anne
Appointed Date: 10 December 2008
69 years old

Director
WEST, Stephen William
Appointed Date: 31 March 2014
61 years old

Resigned Directors

Secretary
SPEIRS, Agnes Earlie
Resigned: 19 November 2013
Appointed Date: 18 November 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 30 October 2002

Director
ENGLEFIELD, Roger
Resigned: 31 October 2014
Appointed Date: 05 December 2007
77 years old

Director
SMITH, Jonathon David
Resigned: 05 December 2007
Appointed Date: 06 October 2004
70 years old

Director
SPEIRS, Agnes Earlie
Resigned: 18 February 2009
Appointed Date: 18 November 2002
76 years old

Director
SPEIRS, Gavin Walter
Resigned: 18 February 2009
Appointed Date: 18 November 2002
44 years old

Director
SPEIRS, Walter Gardner
Resigned: 30 April 2015
Appointed Date: 18 November 2002
75 years old

Director
WYRES, Christopher
Resigned: 06 October 2004
Appointed Date: 28 July 2003
64 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Tim Watts
Notified on: 30 October 2016
76 years old
Nature of control: Has significant influence or control

PERTEMPS (SCOTLAND) LIMITED Events

04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

15 Jun 2015
Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015
05 Jun 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
18 Nov 2002
Secretary resigned
18 Nov 2002
New director appointed
18 Nov 2002
New director appointed
15 Nov 2002
Company name changed lycidas (374) LIMITED\certificate issued on 15/11/02
30 Oct 2002
Incorporation

PERTEMPS (SCOTLAND) LIMITED Charges

1 October 2009
Bond & floating charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
11 December 2008
Debenture
Delivered: 15 December 2008
Status: Outstanding
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Floating charge
Delivered: 20 September 2007
Status: Satisfied on 15 December 2008
Persons entitled: Pertemps Investments Limited
Description: Fixed charge over property, goodwill and uncalled capital…
22 November 2004
Floating charge
Delivered: 6 December 2004
Status: Satisfied on 15 December 2008
Persons entitled: Pertemps Ventures Limited
Description: Undertaking and all property and assets present and future…
23 April 2003
Floating charge
Delivered: 6 May 2003
Status: Satisfied on 6 December 2004
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Undertaking and all property and assets present and future…