PERTEMPS (SCOTLAND) LIMITED
Overview
| Company Name | PERTEMPS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC238866 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERTEMPS (SCOTLAND) LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is PERTEMPS (SCOTLAND) LIMITED located?
| Registered Office Address | Thistle House 21/23 Thistle Street EH2 1DF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERTEMPS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED | Oct 24, 2003 | Oct 24, 2003 |
| PERTEMPS INDUSTRIAL (GLASGOW) LIMITED | Nov 15, 2002 | Nov 15, 2002 |
| LYCIDAS (374) LIMITED | Oct 30, 2002 | Oct 30, 2002 |
What are the latest accounts for PERTEMPS (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PERTEMPS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for PERTEMPS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Alterations to floating charge SC2388660014 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660015 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2388660009 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660010 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2388660013 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660011 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660012 | 16 pages | 466(Scot) | ||
Alterations to floating charge 4 | 13 pages | 466(Scot) | ||
Alterations to floating charge SC2388660009 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2388660013 | 14 pages | 466(Scot) | ||
Registration of charge SC2388660014, created on Dec 23, 2025 | 24 pages | MR01 | ||
Registration of charge SC2388660015, created on Dec 23, 2025 | 83 pages | MR01 | ||
Appointment of Mr Daniel Gareth Hollings as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Celia Perry as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jane Barr as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||
Alterations to floating charge SC2388660011 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660012 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2388660013 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660009 | 14 pages | 466(Scot) | ||
Alterations to floating charge SC2388660008 | 16 pages | 466(Scot) | ||
Alterations to floating charge SC2388660010 | 16 pages | 466(Scot) | ||
Who are the officers of PERTEMPS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUDLEY, Nigel John | Secretary | Main Road Meriden CV7 7PT Coventry Meriden Hall United Kingdom United Kingdom | British | 45866830002 | ||||||
| FARMER, Lynsey | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House | Scotland | Scottish | 286710720001 | |||||
| HOLLINGS, Daniel Gareth | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House | England | British | 232735460001 | |||||
| MOGANO, Stephen Carlo | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House Scotland | England | British | 159138220001 | |||||
| WATSON, Carmen Anne | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall West Midlands United Kingdom | England | British | 65878880001 | |||||
| SPEIRS, Agnes Earlie | Secretary | 8-10 Panorama Business Village Blairtummoch Place G33 4EN Glasgow Strathclyde | British | 35178530001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BARR, Nicola Jane | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House Scotland | Scotland | British | 166603690001 | |||||
| ENGLEFIELD, Roger | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall United Kingdom | England | British | 15067540009 | |||||
| MCKENDRY, Jan | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House Scotland | Scotland | British | 173998880001 | |||||
| PERRY, Celia | Director | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House | England | British | 340345890001 | |||||
| SMITH, Jonathon David | Director | 150 Norton Green Lane Knowle B93 8PH Solihull The Haybarn West Midlands | England | British | 90266300001 | |||||
| SPEIRS, Agnes Earlie | Director | An Teallach Doune Road FK15 9HR Dunblane Stirlingshire | United Kingdom | British | 35178530001 | |||||
| SPEIRS, Gavin Walter | Director | Alison House Flat 1/2, 87 Gartloch Avenue G69 8FE Glasgow | United Kingdom | British | 123770640001 | |||||
| SPEIRS, Walter Gardner | Director | 8-10 Panorama Business Village Blairtummoch Place G33 4EN Glasgow Strathclyde | Scotland | British | 54157300001 | |||||
| WEST, Stephen William | Director | Main Road Meriden CV7 7PT Coventry Meriden Hall England | England | British | 115275920001 | |||||
| WYRES, Christopher | Director | 7 Saint Andrews Way B61 7NR Bromsgrove Worcestershire | British | 72388150002 | ||||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of PERTEMPS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pertemps Jobshop Limited | May 18, 2022 | Main Road Meriden CV7 7PT Coventry Meriden Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Timothy Watts | Oct 30, 2016 | 21/23 Thistle Street EH2 1DF Edinburgh Thistle House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0