Company NameThe Temp Agency Limited
DirectorKarl David John Goodall
Company StatusActive
Company NumberSC208788
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Karl David John Goodall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Cottage Easter Ulston
Jedburgh
TD8 6TF
Scotland
Secretary NamePaula Jane Goodall
NationalityBritish
StatusCurrent
Appointed20 October 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Cottage Easter Ulston
Jedburgh
TD8 6TF
Scotland
Secretary NamePeter William Lally Cheney
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Albyn Drive
Murieston
Livingston
West Lothian
EH54 9JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethetempagency.co.uk

Location

Registered AddressThe Kelvin Partnership 505
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karl Goodall
50.00%
Ordinary
1 at £1Paula Jane Goodall
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 August 2019Secretary's details changed for Paula Jane Goodall on 9 July 2019 (1 page)
5 August 2019Director's details changed for Mr Karl David John Goodall on 9 July 2019 (2 pages)
5 August 2019Change of details for Mr Karl David John Goodall as a person with significant control on 9 July 2019 (2 pages)
5 August 2019Change of details for Mrs Paula Jane Goodall as a person with significant control on 9 July 2019 (2 pages)
5 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Notification of Paula Jane Goodall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Paula Jane Goodall as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Paula Jane Goodall as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
14 July 2016Secretary's details changed for Paula Jane Goodall on 5 July 2016 (1 page)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Secretary's details changed for Paula Jane Goodall on 5 July 2016 (1 page)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 12 Broughton Place Edinburgh Midlothian EH1 3RX on 11 July 2013 (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Registered office address changed from 12 Broughton Place Edinburgh Midlothian EH1 3RX on 11 July 2013 (1 page)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
25 March 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
16 July 2007Return made up to 05/07/07; no change of members (6 pages)
16 July 2007Return made up to 05/07/07; no change of members (6 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
17 July 2006Return made up to 05/07/06; full list of members (6 pages)
17 July 2006Return made up to 05/07/06; full list of members (6 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 05/07/05; full list of members (6 pages)
24 August 2005Return made up to 05/07/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
20 August 2004Return made up to 05/07/04; full list of members (6 pages)
20 August 2004Return made up to 05/07/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 05/07/03; full list of members (6 pages)
15 July 2003Return made up to 05/07/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
15 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2001Accounts for a dormant company made up to 31 July 2001 (7 pages)
2 October 2001Accounts for a dormant company made up to 31 July 2001 (7 pages)
31 July 2001Return made up to 05/07/01; full list of members (6 pages)
31 July 2001Return made up to 05/07/01; full list of members (6 pages)
31 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2001Ad 19/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (15 pages)
5 July 2000Incorporation (15 pages)