Advanced company searchLink opens in new window

PERTEMPS (SCOTLAND) LIMITED

Company number SC238866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2006 AA Total exemption full accounts made up to 31 December 2004
15 Dec 2005 363s Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
20 May 2005 288a New secretary appointed
20 May 2005 288b Secretary resigned
21 Jan 2005 AA Total exemption small company accounts made up to 31 December 2003
11 Jan 2005 287 Registered office changed on 11/01/05 from: "an teallach", doune road dunblane stirlingshire FK15 9HR
07 Dec 2004 288b Director resigned
07 Dec 2004 288a New director appointed
06 Dec 2004 410(Scot) Partic of mort/charge *
06 Dec 2004 419a(Scot) Dec mort/charge *
01 Dec 2004 363s Return made up to 30/10/04; full list of members
29 Jun 2004 CERTNM Company name changed pertemps industrial (scotland) l imited\certificate issued on 29/06/04
27 May 2004 AA Accounts for a dormant company made up to 31 July 2003
27 Nov 2003 225 Accounting reference date shortened from 31/07/04 to 31/12/03
22 Nov 2003 363s Return made up to 30/10/03; full list of members
30 Oct 2003 88(2)R Ad 28/07/03--------- £ si 900@1=900 £ ic 100/1000
30 Oct 2003 123 Nc inc already adjusted 28/07/03
30 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2003 288a New director appointed
24 Oct 2003 CERTNM Company name changed pertemps industrial (glasgow) li mited\certificate issued on 24/10/03
06 May 2003 410(Scot) Partic of mort/charge *
03 Jan 2003 225 Accounting reference date shortened from 31/10/03 to 31/07/03
13 Dec 2002 88(2)R Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100