TEMPMASTER LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2BP

Company number SC391423
Status Liquidation
Incorporation Date 12 January 2011
Company Type Private Limited Company
Address CLYDE OFFICES 2ND FLOOR, 48 WEST GEORGE STREET, GLASGOW, G1 2BP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TEMPMASTER LIMITED are www.tempmaster.co.uk, and www.tempmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Tempmaster Limited is a Private Limited Company. The company registration number is SC391423. Tempmaster Limited has been working since 12 January 2011. The present status of the company is Liquidation. The registered address of Tempmaster Limited is Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2bp. . STEWART, Debra Jayne is a Director of the company. Director STEWART, Campbell Mcbride has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
STEWART, Debra Jayne
Appointed Date: 01 June 2012
55 years old

Resigned Directors

Director
STEWART, Campbell Mcbride
Resigned: 01 January 2014
Appointed Date: 12 January 2011
56 years old

TEMPMASTER LIMITED Events

03 Feb 2017
Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017
25 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 14 more events
05 Mar 2012
Current accounting period extended from 31 January 2012 to 31 March 2012
06 Feb 2012
Annual return made up to 12 January 2012 with full list of shareholders
06 Dec 2011
Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011
05 May 2011
Particulars of a mortgage or charge / charge no: 1
12 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TEMPMASTER LIMITED Charges

11 March 2014
Charge code SC39 1423 0002
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Notification of addition to or amendment of charge…
26 April 2011
Floating charge
Delivered: 5 May 2011
Status: Satisfied on 21 March 2014
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…