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.
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 |
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 |
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 |