About

Registered Number: SC238866
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Thistle House, 21/23 Thistle Street, Edinburgh, EH2 1DF

 

Founded in 2002, Pertemps (Scotland) Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Pertemps (Scotland) Ltd has 3 directors listed as Mckendry, Jan, Speirs, Agnes Earlie, Speirs, Gavin Walter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENDRY, Jan 18 March 2015 06 July 2017 1
SPEIRS, Agnes Earlie 18 November 2002 18 February 2009 1
SPEIRS, Gavin Walter 18 November 2002 18 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
466(Scot) - N/A 30 January 2020
466(Scot) - N/A 30 January 2020
MR01 - N/A 20 January 2020
MR01 - N/A 16 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 25 March 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 12 May 2011
AUD - Auditor's letter of resignation 05 May 2011
AP01 - Appointment of director 03 May 2011
MISC - Miscellaneous document 06 April 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AUD - Auditor's letter of resignation 13 January 2010
AA - Annual Accounts 06 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
419a(Scot) - N/A 16 December 2008
419a(Scot) - N/A 16 December 2008
410(Scot) - N/A 15 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 06 December 2007
AA - Annual Accounts 05 November 2007
410(Scot) - N/A 20 September 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 21 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
410(Scot) - N/A 06 December 2004
419a(Scot) - N/A 06 December 2004
363s - Annual Return 01 December 2004
CERTNM - Change of name certificate 29 June 2004
AA - Annual Accounts 27 May 2004
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 22 November 2003
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
RESOLUTIONS - N/A 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
CERTNM - Change of name certificate 24 October 2003
410(Scot) - N/A 06 May 2003
225 - Change of Accounting Reference Date 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
CERTNM - Change of name certificate 15 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 13 January 2020 Outstanding

N/A

Bond & floating charge 01 October 2009 Outstanding

N/A

Debenture 11 December 2008 Outstanding

N/A

Floating charge 31 August 2007 Fully Satisfied

N/A

Floating charge 22 November 2004 Fully Satisfied

N/A

Floating charge 23 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.