Company NamePertemps (Scotland) Limited
Company StatusActive
Company NumberSC238866
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Previous NamePertemps Industrial (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Nigel John Dudley
NationalityBritish
StatusCurrent
Appointed03 May 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMrs Carmen Anne Watson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Director NameMr Stephen Carlo Mogano
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThistle House 21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Nicola Jane Barr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMiss Celia Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(18 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle House 21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Lynsey Farmer
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Agnes Earlie Speirs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAn Teallach
Doune Road
Dunblane
Stirlingshire
FK15 9HR
Scotland
Director NameMr Gavin Walter Speirs
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlison House
Flat 1/2, 87 Gartloch Avenue
Glasgow
G69 8FE
Scotland
Director NameMr Walter Gardner Speirs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-10 Panorama Business Village
Blairtummoch Place
Glasgow
Strathclyde
G33 4EN
Scotland
Secretary NameMrs Agnes Earlie Speirs
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Panorama Business Village
Blairtummoch Place
Glasgow
Strathclyde
G33 4EN
Scotland
Director NameChristopher Wyres
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address7 Saint Andrews Way
Bromsgrove
Worcestershire
B61 7NR
Director NameMr Jonathon David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn 150 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PH
Director NameMr Roger Englefield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMr Stephen William West
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
CV7 7PT
Director NameMrs Jan McKendry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House 21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitepertemps.co.uk

Location

Registered AddressThistle House
21/23 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Pertemps Jobshop LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,268,572
Gross Profit£3,688,763
Net Worth£346,843
Current Liabilities£2,353,884

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

31 August 2021Delivered on: 8 September 2021
Persons entitled: Rbs Invoice Finance Limited as Agent and Trustee for the Finance Parties (As Defined in the Facility Agreement)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 August 2021Delivered on: 2 September 2021
Persons entitled: Rbs Invoice Finance Limited (Registration Number 00662221) as Agent and Trustee for the Finance Parties (as Defined in the Facility Agreement)

Classification: A registered charge
Outstanding
13 January 2020Delivered on: 20 January 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 January 2020Delivered on: 16 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2009Delivered on: 15 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 December 2008Delivered on: 15 December 2008
Persons entitled: Pertemps Recruitment Partnership Limited

Classification: Debenture
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2023Delivered on: 5 June 2023
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 May 2023Delivered on: 2 June 2023
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 August 2007Delivered on: 20 September 2007
Satisfied on: 15 December 2008
Persons entitled: Pertemps Investments Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over property, goodwill and uncalled capital, the debts - see form 410 for full details, includes floating charge over all other assets.
Fully Satisfied
22 November 2004Delivered on: 6 December 2004
Satisfied on: 15 December 2008
Persons entitled: Pertemps Ventures Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 April 2003Delivered on: 6 May 2003
Satisfied on: 6 December 2004
Persons entitled: Pertemps Recruitment Partnership Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
30 January 2020Alterations to floating charge 4 (78 pages)
30 January 2020Alterations to floating charge 5 (77 pages)
20 January 2020Registration of charge SC2388660007, created on 13 January 2020 (17 pages)
16 January 2020Registration of charge SC2388660006, created on 13 January 2020 (92 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (18 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 April 2018Termination of appointment of Stephen William West as a director on 24 April 2018 (1 page)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Full accounts made up to 31 December 2016 (17 pages)
1 November 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(7 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(7 pages)
15 June 2015Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page)
15 April 2015Appointment of Mrs Nicola Barr as a director on 18 March 2015 (2 pages)
15 April 2015Appointment of Mrs Nicola Barr as a director on 18 March 2015 (2 pages)
25 March 2015Appointment of Mrs Jan Mckendry as a director on 18 March 2015 (2 pages)
25 March 2015Appointment of Mrs Jan Mckendry as a director on 18 March 2015 (2 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(7 pages)
12 November 2014Termination of appointment of Roger Englefield as a director on 31 October 2014 (1 page)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(7 pages)
12 November 2014Termination of appointment of Roger Englefield as a director on 31 October 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Appointment of Mr Stephen William West as a director (2 pages)
31 March 2014Appointment of Mr Stephen William West as a director (2 pages)
19 November 2013Termination of appointment of Agnes Speirs as a secretary (1 page)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Termination of appointment of Agnes Speirs as a secretary (1 page)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 January 2013Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Carmen Watson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Roger Englefield on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Agnes Earlie Speirs on 9 January 2013 (1 page)
9 January 2013Director's details changed for Mr Walter Gardner Speirs on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Nigel John Dudley on 9 January 2013 (2 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Auditor's resignation (2 pages)
5 May 2011Auditor's resignation (2 pages)
3 May 2011Appointment of Mr Stephen Carlo Mogano as a director (2 pages)
3 May 2011Appointment of Mr Stephen Carlo Mogano as a director (2 pages)
6 April 2011Form AA03 dated 24/03/2011 (2 pages)
6 April 2011Form AA03 dated 24/03/2011 (2 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
18 January 2010Director's details changed for Mr Roger Englefield on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Walter Gardner Speirs on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Roger Englefield on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Walter Gardner Speirs on 18 January 2010 (2 pages)
13 January 2010Auditor's resignation (1 page)
13 January 2010Auditor's resignation (1 page)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2009Resolutions
  • RES13 ‐ Section 190 (agreement) 07/09/2009
(1 page)
14 September 2009Resolutions
  • RES13 ‐ Section 190 (agreement) 07/09/2009
(1 page)
26 February 2009Appointment terminated director gavin speirs (1 page)
26 February 2009Appointment terminated director agnes speirs (1 page)
26 February 2009Appointment terminated director gavin speirs (1 page)
26 February 2009Appointment terminated director agnes speirs (1 page)
12 January 2009Return made up to 30/10/08; full list of members (5 pages)
12 January 2009Return made up to 30/10/08; full list of members (5 pages)
30 December 2008Director appointed carmen watson (2 pages)
30 December 2008Director appointed carmen watson (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
6 December 2007Return made up to 30/10/07; full list of members (3 pages)
6 December 2007Return made up to 30/10/07; full list of members (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
5 November 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Partic of mort/charge * (7 pages)
20 September 2007Partic of mort/charge * (7 pages)
23 July 2007Registered office changed on 23/07/07 from: anteallach doune road dunblane stirlingshire FK15 9HR (1 page)
23 July 2007Registered office changed on 23/07/07 from: anteallach doune road dunblane stirlingshire FK15 9HR (1 page)
16 April 2007Full accounts made up to 31 December 2005 (16 pages)
16 April 2007Full accounts made up to 31 December 2005 (16 pages)
30 November 2006Return made up to 30/10/06; full list of members (9 pages)
30 November 2006Return made up to 30/10/06; full list of members (9 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
1 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
15 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 December 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2005Registered office changed on 11/01/05 from: "an teallach", doune road dunblane stirlingshire FK15 9HR (1 page)
11 January 2005Registered office changed on 11/01/05 from: "an teallach", doune road dunblane stirlingshire FK15 9HR (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Dec mort/charge * (2 pages)
6 December 2004Dec mort/charge * (2 pages)
6 December 2004Partic of mort/charge * (3 pages)
1 December 2004Return made up to 30/10/04; full list of members (9 pages)
1 December 2004Return made up to 30/10/04; full list of members (9 pages)
29 June 2004Company name changed pertemps industrial (scotland) l imited\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed pertemps industrial (scotland) l imited\certificate issued on 29/06/04 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
27 November 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 November 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
22 November 2003Return made up to 30/10/03; full list of members (7 pages)
22 November 2003Return made up to 30/10/03; full list of members (7 pages)
30 October 2003Nc inc already adjusted 28/07/03 (1 page)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2003Ad 28/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 October 2003Ad 28/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2003Nc inc already adjusted 28/07/03 (1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2003Company name changed pertemps industrial (glasgow) li mited\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed pertemps industrial (glasgow) li mited\certificate issued on 24/10/03 (2 pages)
6 May 2003Partic of mort/charge * (6 pages)
6 May 2003Partic of mort/charge * (6 pages)
3 January 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
3 January 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
13 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2002Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002New secretary appointed;new director appointed (1 page)
19 November 2002New secretary appointed;new director appointed (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Registered office changed on 18/11/02 from: 292 st vincent street glasgow G2 5TQ (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
15 November 2002Company name changed lycidas (374) LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed lycidas (374) LIMITED\certificate issued on 15/11/02 (2 pages)
30 October 2002Incorporation (19 pages)
30 October 2002Incorporation (19 pages)