Company NameTempmaster Limited
Company StatusDissolved
Company NumberSC391423
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

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

Directors

Director NameMrs Debra Jayne Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 19 December 2023)
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence Address45 West Main Street
Darvel
East Ayrshire
KA17 0EB
Scotland
Director NameMr Campbell McBride Stewart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bensley Avenue Girdle Toll
Irvine
KA11 1AH
Scotland

Contact

Websitetempmasterltd.co.uk

Location

Registered Address11th Floor, Room 1110 Clockwise Offices
Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Debra Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£62,141
Cash£3,989
Current Liabilities£19,624

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 March 2014Delivered on: 15 March 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2011Delivered on: 5 May 2011
Satisfied on: 21 March 2014
Persons entitled: Aldermore Invoice Finance

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

Filing History

15 May 2020Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 15 May 2020 (2 pages)
3 February 2017Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from 54 West Main Street Darvel East Ayrshire KA17 0AQ to Clyde Offices 2nd Floor 48 West George Street Glasgow G1 2BP on 3 February 2017 (2 pages)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
26 May 2015Registered office address changed from 45 West Main Street Darvel Ayrshire KA17 0EB to 54 West Main Street Darvel East Ayrshire KA17 0AQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 45 West Main Street Darvel Ayrshire KA17 0EB to 54 West Main Street Darvel East Ayrshire KA17 0AQ on 26 May 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Director's details changed (2 pages)
30 January 2015Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages)
30 January 2015Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages)
30 January 2015Director's details changed for Mrs Debra Jayne Owen on 5 January 2015 (2 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Director's details changed (2 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Registration of charge 3914230002 (16 pages)
15 March 2014Registration of charge 3914230002 (16 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
8 January 2014Termination of appointment of Campbell Mcbride Stewart as a director (1 page)
8 January 2014Termination of appointment of Campbell Mcbride Stewart as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from "Redneuk" 129 East Main Street Darvel East Ayrshire KA17 0JQ on 26 October 2012 (1 page)
26 October 2012Registered office address changed from "Redneuk" 129 East Main Street Darvel East Ayrshire KA17 0JQ on 26 October 2012 (1 page)
10 October 2012Appointment of Mrs Debra Jayne Owen as a director (2 pages)
10 October 2012Appointment of Mrs Debra Jayne Owen as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
5 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
6 December 2011Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Waterhead Farm House Muirkirk Cumnock KA18 3NL on 6 December 2011 (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)