Edinburgh
EH2 1DF
Scotland
Secretary Name | Mr Nigel John Dudley |
---|---|
Status | Closed |
Appointed | 07 December 2015(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | Meriden Hall Main Road Meriden Coventry CV7 7PT |
Director Name | Mr Stephen Carlo Mogano |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Walter Gardner Speirs |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Jan McKendry |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pertemps (Scotland) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (1 page) |
26 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Appointment of Mr Stephen Carlo Mogano as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page) |
27 September 2017 | Appointment of Mr Stephen Carlo Mogano as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Jan Mckendry as a director on 6 July 2017 (1 page) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 July 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Nigel John Dudley as a secretary on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Nigel John Dudley as a secretary on 7 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 November 2015 | Appointment of Mrs Jan Mckendry as a director on 28 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Nicola Barr as a director on 28 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Walter Gardner Speirs as a director on 28 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Walter Gardner Speirs as a director on 28 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Nicola Barr as a director on 28 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jan Mckendry as a director on 28 October 2015 (2 pages) |
15 June 2015 | Registered office address changed from C/O Mr Walter G Speirs 8-10 Panorama Business Village Blairtummock Place Glasgow G33 4EN Scotland to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Mr Walter G Speirs 8-10 Panorama Business Village Blairtummock Place Glasgow G33 4EN Scotland to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|