Company NameTempus Ime Ltd
DirectorsRobert James Dryburgh and Richard Skedd
Company StatusLiquidation
Company NumberSC341808
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NameRJD Consulting Services Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Richard Skedd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Secretary NameMr Stephen McGuinness
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rivermead
Byfleet
Surrey
KT14 7BZ
Secretary NameMrs Doreen Anne Dryburgh
NationalityBritish
StatusResigned
Appointed30 May 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 2014)
RoleSecretary
Correspondence Address37 Hermitage Gardens
Edinburgh
EH10 6AZ
Scotland
Director NameMr James Rae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnbank Crescent
Straiton
Loanhead
Midlothian
EH20 9QE
Scotland
Director NameMr Elliot Edwin George
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£36,601
Current Liabilities£37,185

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

26 August 2020Delivered on: 26 August 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 24 February 2015
Persons entitled: Bibby Trade Factors Limited

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 14 November 2014
Satisfied on: 24 February 2015
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Fully Satisfied

Filing History

22 September 2023Registered office address changed from 2 Bothwell Street Glasgow G2 6LU to 2 Bothwell Street Glasgow G2 6LU on 22 September 2023 (2 pages)
15 September 2023Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 2 Bothwell Street Glasgow G2 6LU on 15 September 2023 (2 pages)
12 September 2023Court order in a winding-up (& Court Order attachment) (4 pages)
18 August 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
15 August 2023Termination of appointment of Richard Skedd as a director on 15 August 2023 (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
3 August 2022All of the property or undertaking has been released from charge SC3418080003 (1 page)
24 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
29 November 2021Appointment of Mr Richard Skedd as a director on 29 November 2021 (2 pages)
23 November 2021Termination of appointment of Elliot Edwin George as a director on 10 November 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
17 December 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
26 August 2020Registration of charge SC3418080004, created on 26 August 2020 (8 pages)
23 July 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Cessation of Elliot Edwin George as a person with significant control on 16 October 2019 (1 page)
28 May 2019Registered office address changed from 27a - 29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 28 May 2019 (1 page)
22 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 July 2017Change of details for Mr Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Mr Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
8 August 2016Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 8 August 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200
(4 pages)
11 May 2016Satisfaction of charge SC3418080002 in full (4 pages)
11 May 2016Satisfaction of charge SC3418080002 in full (4 pages)
4 May 2016Registration of charge SC3418080003, created on 29 April 2016 (18 pages)
4 May 2016Registration of charge SC3418080003, created on 29 April 2016 (18 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages)
5 June 2015Termination of appointment of James Rae as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of James Rae as a director on 5 June 2015 (1 page)
5 June 2015Termination of appointment of James Rae as a director on 5 June 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200
(6 pages)
20 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
24 February 2015Satisfaction of charge SC3418080001 in full (4 pages)
24 February 2015Satisfaction of charge SC3418080001 in full (4 pages)
24 February 2015Registration of charge SC3418080002, created on 17 February 2015 (17 pages)
24 February 2015Registration of charge SC3418080002, created on 17 February 2015 (17 pages)
28 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove restriction on auth cap 04/11/2014
(1 page)
28 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 180.00
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 180.00
(4 pages)
28 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 180.00
(4 pages)
24 November 2014Appointment of Mr Elliot Edwin George as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Elliot Edwin George as a director on 24 November 2014 (2 pages)
14 November 2014Registration of charge SC3418080001, created on 13 November 2014 (16 pages)
14 November 2014Registration of charge SC3418080001, created on 13 November 2014 (16 pages)
7 November 2014Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page)
28 October 2014Company name changed rjd consulting services LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
28 October 2014Appointment of Mr Elliot Edwin George as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Mr Elliot Edwin George as a director on 20 October 2014 (2 pages)
28 October 2014Company name changed rjd consulting services LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
28 October 2014Appointment of Mr James Rae as a director on 20 October 2014 (2 pages)
28 October 2014Appointment of Mr James Rae as a director on 20 October 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 September 2014Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
9 July 2014Termination of appointment of Doreen Dryburgh as a secretary (1 page)
9 July 2014Termination of appointment of Doreen Dryburgh as a secretary (1 page)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 October 2013Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ United Kingdom on 3 October 2013 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Director's details changed for Mr Robert James Dryburgh on 20 April 2010 (2 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Robert James Dryburgh on 20 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 23/04/09; full list of members (3 pages)
1 June 2009Director's change of particulars / robert dryburgh / 21/05/2009 (1 page)
1 June 2009Return made up to 23/04/09; full list of members (3 pages)
1 June 2009Director's change of particulars / robert dryburgh / 21/05/2009 (1 page)
27 May 2009Director's change of particulars / robert dryburgh / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / robert dryburgh / 27/05/2009 (1 page)
15 July 2008Registered office changed on 15/07/2008 from the atrium business centre frontworks uk coatbridge lanarkshire ML5 4EF united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from the atrium business centre frontworks uk coatbridge lanarkshire ML5 4EF united kingdom (1 page)
30 May 2008Appointment terminated secretary stephen mcguinness (1 page)
30 May 2008Secretary appointed mrs doreen anne dryburgh (1 page)
30 May 2008Appointment terminated secretary stephen mcguinness (1 page)
30 May 2008Secretary appointed mrs doreen anne dryburgh (1 page)
23 April 2008Incorporation (13 pages)
23 April 2008Incorporation (13 pages)