Company NameNHSC (Scotland) Limited
Company StatusDissolved
Company NumberSC432923
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Carlo Mogano
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Director NameMr Stephen William West
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Secretary NameNigel John Dudley
NationalityBritish
StatusClosed
Appointed31 May 2013(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2022)
RoleCompany Director
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Director NameMr Paul Cliff
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Walter Gardner Speirs
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-10 Panorama Business Village
Blairtummoch Place
Glasgow
Strathclyde
G33 4EN
Scotland
Director NameMr Paul Ronald Hanke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeriden Hall Main Road
Meriden
Coventry
West Midlands
CV7 7PT
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitepertemps-scotland.com

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

750 at £0.01Pertemps (Scotland) LTD
75.00%
Ordinary A
250 at £0.01Network Healthcare Professionals LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£728,647
Gross Profit£185,802
Net Worth-£191,412
Current Liabilities£296,624

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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
10 July 2014Delivered on: 23 July 2014
Persons entitled: Pertemps Recruitment Partnership Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 16 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 11 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 January 2020Alterations to floating charge SC4329230002 (78 pages)
30 January 2020Alterations to floating charge SC4329230003 (78 pages)
30 January 2020Alterations to floating charge SC4329230001 (77 pages)
20 January 2020Registration of charge SC4329230005, created on 13 January 2020 (17 pages)
16 January 2020Registration of charge SC4329230004, created on 13 January 2020 (92 pages)
27 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (13 pages)
19 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 February 2016Termination of appointment of Paul Ronald Hanke as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Paul Ronald Hanke as a director on 5 February 2016 (1 page)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(7 pages)
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10
(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)
9 June 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Full accounts made up to 31 December 2014 (14 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)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(8 pages)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(8 pages)
23 July 2014Alterations to a floating charge (16 pages)
23 July 2014Registration of charge SC4329230003, created on 10 July 2014 (23 pages)
23 July 2014Alterations to a floating charge (16 pages)
23 July 2014Registration of charge SC4329230003, created on 10 July 2014 (23 pages)
16 July 2014Alterations to a floating charge (16 pages)
16 July 2014Alterations to a floating charge (17 pages)
16 July 2014Registration of charge SC4329230002, created on 10 July 2014 (12 pages)
16 July 2014Registration of charge SC4329230002, created on 10 July 2014 (12 pages)
16 July 2014Alterations to a floating charge (17 pages)
16 July 2014Alterations to a floating charge (16 pages)
14 July 2014Sub-division of shares on 10 July 2014 (5 pages)
14 July 2014Resolutions
  • RES13 ‐ Accession agreement 10/07/2014
(1 page)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 100A ordinary shares of £0.01 each 10/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 July 2014Resolutions
  • RES13 ‐ Accession agreement 10/07/2014
(1 page)
14 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 10.00
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 10.00
(4 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision into 100A ordinary shares of £0.01 each 10/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Sub-division of shares on 10 July 2014 (5 pages)
14 July 2014Change of share class name or designation (2 pages)
11 July 2014Registration of charge SC4329230001, created on 10 July 2014 (42 pages)
11 July 2014Registration of charge SC4329230001, created on 10 July 2014 (42 pages)
9 June 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2013Appointment of Stephen Carlo Mogano as a director (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(7 pages)
17 October 2013Appointment of Mr Stephen West as a director (3 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(7 pages)
17 October 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
17 October 2013Appointment of Mr Stephen West as a director (3 pages)
17 October 2013Appointment of Paul Ronald Hanke as a director (3 pages)
17 October 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
17 October 2013Appointment of Stephen Carlo Mogano as a director (3 pages)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
17 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
17 October 2013Appointment of Nigel John Dudley as a secretary (3 pages)
17 October 2013Appointment of Paul Ronald Hanke as a director (3 pages)
17 October 2013Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
17 October 2013Appointment of Mr Walter Gardner Speirs as a director (3 pages)
17 October 2013Termination of appointment of Paul Cliff as a director (2 pages)
17 October 2013Appointment of Nigel John Dudley as a secretary (3 pages)
17 October 2013Termination of appointment of Paul Cliff as a director (2 pages)
17 October 2013Appointment of Mr Walter Gardner Speirs as a director (3 pages)
17 October 2013Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
19 September 2012Incorporation (24 pages)
19 September 2012Incorporation (24 pages)