Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERTEMPS (SCOTLAND) LIMITED
Company Information for

PERTEMPS (SCOTLAND) LIMITED

THISTLE HOUSE, 21/23 THISTLE STREET, EDINBURGH, EH2 1DF,
Company Registration Number
SC238866
Private Limited Company
Active

Company Overview

About Pertemps (scotland) Ltd
PERTEMPS (SCOTLAND) LIMITED was founded on 2002-10-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pertemps (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERTEMPS (SCOTLAND) LIMITED
 
Legal Registered Office
THISTLE HOUSE
21/23 THISTLE STREET
EDINBURGH
EH2 1DF
Other companies in G33
 
Previous Names
PERTEMPS INDUSTRIAL (SCOTLAND) LIMITED29/06/2004
Filing Information
Company Number SC238866
Company ID Number SC238866
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 21:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERTEMPS (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERTEMPS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUDLEY
Company Secretary 2005-05-03
NICOLA JANE BARR
Director 2015-03-18
STEPHEN CARLO MOGANO
Director 2011-03-18
CARMEN ANNE WATSON
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM WEST
Director 2014-03-31 2018-04-24
JAN MCKENDRY
Director 2015-03-18 2017-07-06
WALTER GARDNER SPEIRS
Director 2002-11-18 2015-04-30
ROGER ENGLEFIELD
Director 2007-12-05 2014-10-31
AGNES EARLIE SPEIRS
Company Secretary 2002-11-18 2013-11-19
AGNES EARLIE SPEIRS
Director 2002-11-18 2009-02-18
GAVIN WALTER SPEIRS
Director 2002-11-18 2009-02-18
JONATHON DAVID SMITH
Director 2004-10-06 2007-12-05
CHRISTOPHER WYRES
Director 2003-07-28 2004-10-06
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2002-10-30 2002-11-18
LYCIDAS NOMINEES LIMITED
Nominated Director 2002-10-30 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN DUDLEY BLUE MOON BLOOD STOCK LIMITED Company Secretary 2009-09-16 CURRENT 2009-01-15 Active
NIGEL JOHN DUDLEY NETWORK OPEN LIMITED Company Secretary 2009-07-09 CURRENT 2009-06-15 Active
NIGEL JOHN DUDLEY TRINITY IT CONSULTING LIMITED Company Secretary 2009-05-29 CURRENT 2009-03-10 Active
NIGEL JOHN DUDLEY THE IT RECRUITMENT NETWORK LIMITED Company Secretary 2009-04-01 CURRENT 2008-04-28 Active
NIGEL JOHN DUDLEY PERTEMPS GROUP LIMITED Company Secretary 2009-03-30 CURRENT 2008-02-27 Active - Proposal to Strike off
NIGEL JOHN DUDLEY PERTEMPS GROUP HOLDINGS LIMITED Company Secretary 2009-03-30 CURRENT 2008-02-27 Active - Proposal to Strike off
NIGEL JOHN DUDLEY GW 148 LIMITED Company Secretary 2008-12-31 CURRENT 2006-01-26 Active - Proposal to Strike off
NIGEL JOHN DUDLEY WILDE PURE SEARCH LIMITED Company Secretary 2008-12-03 CURRENT 2006-02-17 Dissolved 2016-04-05
NIGEL JOHN DUDLEY CNA INTERIM MANAGEMENT LIMITED Company Secretary 2008-12-03 CURRENT 1998-12-29 Dissolved 2016-04-05
NIGEL JOHN DUDLEY CNA ES LIMITED Company Secretary 2008-12-03 CURRENT 1995-01-13 Active
NIGEL JOHN DUDLEY CNA INTERNATIONAL LIMITED Company Secretary 2008-12-03 CURRENT 1996-05-28 Active
NIGEL JOHN DUDLEY CONSULTANCY NETWORK ASSOCIATES LIMITED Company Secretary 2008-12-03 CURRENT 1991-11-21 Active
NIGEL JOHN DUDLEY NGH (TRUSTEES) LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-26 Active
NIGEL JOHN DUDLEY ENSCO 703 LIMITED Company Secretary 2008-11-06 CURRENT 2008-09-03 Active - Proposal to Strike off
NIGEL JOHN DUDLEY NETWORK BRAND PARTNERSHIP LIMITED Company Secretary 2008-11-06 CURRENT 2008-10-14 Active
NIGEL JOHN DUDLEY METCAT LIMITED Company Secretary 2008-09-22 CURRENT 2006-12-11 Active - Proposal to Strike off
NIGEL JOHN DUDLEY ENSCO 691 LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-16 Active - Proposal to Strike off
NIGEL JOHN DUDLEY E.S. SELECTION LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-02 Active
NIGEL JOHN DUDLEY CACTUS SEARCH LIMITED Company Secretary 2008-04-03 CURRENT 2003-12-05 Active
NIGEL JOHN DUDLEY TOTAL EMPLOYMENT LTD Company Secretary 2007-12-19 CURRENT 2000-08-11 Active
NIGEL JOHN DUDLEY FMCG EXECUTIVE NETWORK LIMITED Company Secretary 2007-12-03 CURRENT 2002-03-13 Active
NIGEL JOHN DUDLEY AVIATION PAYROLL LIMITED Company Secretary 2007-09-10 CURRENT 2007-06-19 Active
NIGEL JOHN DUDLEY NETWORK GROUP HOLDINGS LIMITED Company Secretary 2007-09-07 CURRENT 2007-06-15 Active
NIGEL JOHN DUDLEY PERTEMPS NETWORK CATERING LIMITED Company Secretary 2007-05-24 CURRENT 1992-06-30 Active
NIGEL JOHN DUDLEY BIRMINGHAM SAFETY DEPOSIT LIMITED Company Secretary 2007-04-27 CURRENT 2007-03-13 Active
NIGEL JOHN DUDLEY LUCAS ALEXANDER CONSULTING LIMITED Company Secretary 2007-03-30 CURRENT 2007-01-11 Active - Proposal to Strike off
NIGEL JOHN DUDLEY TOPCARE (UK) LIMITED Company Secretary 2007-01-30 CURRENT 2003-01-28 Active
NIGEL JOHN DUDLEY GOLDEN JOB OPPORTUNITIES LIMITED Company Secretary 2007-01-29 CURRENT 2006-07-19 Active - Proposal to Strike off
NIGEL JOHN DUDLEY NETWORK RGB LIMITED Company Secretary 2006-12-22 CURRENT 2000-08-14 Active
NIGEL JOHN DUDLEY PERTEMPS MEDICAL PARTNERSHIP LIMITED Company Secretary 2006-06-06 CURRENT 2005-11-24 Active
NIGEL JOHN DUDLEY RMG MODELLING AND PROMOTIONS LIMITED Company Secretary 2006-05-02 CURRENT 2005-11-24 Active
NIGEL JOHN DUDLEY ENSCO 832 LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-01 Dissolved 2016-04-05
NIGEL JOHN DUDLEY PORTER MOORE LIMITED Company Secretary 2005-08-31 CURRENT 1998-03-06 Active - Proposal to Strike off
NIGEL JOHN DUDLEY PERTEMPS JOBSHOP LIMITED Company Secretary 2005-06-24 CURRENT 1993-06-16 Active
NIGEL JOHN DUDLEY VENTURE INVESTMENT PLACEMENT LIMITED Company Secretary 2005-06-24 CURRENT 1970-07-14 Active
NIGEL JOHN DUDLEY PERTEMPS SWINDON LIMITED Company Secretary 2005-06-10 CURRENT 2005-05-10 Active
NIGEL JOHN DUDLEY ENCOMPASS SERVICES LIMITED Company Secretary 2005-05-03 CURRENT 2004-08-10 Dissolved 2016-04-05
NIGEL JOHN DUDLEY E-CRUITNOW LIMITED Company Secretary 2005-05-03 CURRENT 1999-09-28 Dissolved 2016-04-05
NIGEL JOHN DUDLEY NETWORK CONSTRUCTION SERVICES LIMITED Company Secretary 2005-05-03 CURRENT 2002-04-09 Active
NIGEL JOHN DUDLEY EXECUTIVE NETWORK GROUP LIMITED Company Secretary 2005-05-03 CURRENT 2003-04-07 Active
NIGEL JOHN DUDLEY C.R.S. WEB LIMITED Company Secretary 2005-05-03 CURRENT 1995-12-12 Active
NIGEL JOHN DUDLEY EXECUTIVE NETWORK LEGAL LIMITED Company Secretary 2005-05-03 CURRENT 1999-11-19 Active
NIGEL JOHN DUDLEY AVIATION RESOURCE LIMITED Company Secretary 2005-05-03 CURRENT 2002-01-14 Active - Proposal to Strike off
NIGEL JOHN DUDLEY JOBS ON THE WEB LIMITED Company Secretary 2005-05-03 CURRENT 2003-02-06 Active
NIGEL JOHN DUDLEY JOBS@PERTEMPS LIMITED Company Secretary 2005-05-03 CURRENT 2003-04-02 Active
NIGEL JOHN DUDLEY ENSCO 766 LIMITED Company Secretary 2005-05-03 CURRENT 2003-12-18 Active
NIGEL JOHN DUDLEY T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Company Secretary 2005-05-03 CURRENT 1996-03-27 Active
NIGEL JOHN DUDLEY RUBICON RECRUITMENT SERVICES LIMITED Company Secretary 2005-05-03 CURRENT 1996-03-27 Active - Proposal to Strike off
NIGEL JOHN DUDLEY TECHNICAL NETWORK RECRUITMENT LIMITED Company Secretary 2005-05-03 CURRENT 1999-11-19 Active
NIGEL JOHN DUDLEY P (DEVON) LIMITED Company Secretary 2005-05-03 CURRENT 2000-03-27 Active - Proposal to Strike off
NIGEL JOHN DUDLEY MODELS AND PROMOTIONS LIMITED Company Secretary 2005-05-03 CURRENT 2000-06-20 Active
NIGEL JOHN DUDLEY NETWORK HEALTHCARE PROFESSIONALS LIMITED Company Secretary 2005-05-03 CURRENT 2000-09-27 Active
NIGEL JOHN DUDLEY PERTEMPS PEOPLE LIMITED Company Secretary 2005-05-03 CURRENT 2000-12-20 Active
NIGEL JOHN DUDLEY NETWORK SALES & MARKETING (MANCHESTER) LIMITED Company Secretary 2005-05-03 CURRENT 2001-07-26 Active
NIGEL JOHN DUDLEY RED RECRUITMENT NETWORK LIMITED Company Secretary 2005-05-03 CURRENT 2002-05-30 Active
NIGEL JOHN DUDLEY P INVESTMENTS LIMITED Company Secretary 2005-05-03 CURRENT 2003-08-29 Active
NIGEL JOHN DUDLEY PERTEMPS (TRUSTEES) LIMITED Company Secretary 2005-05-03 CURRENT 1987-11-12 Active
NIGEL JOHN DUDLEY ASAP TEMPORARIES LIMITED Company Secretary 2005-05-03 CURRENT 1992-09-03 Active
NIGEL JOHN DUDLEY PERTEMPS PAYROLL SERVICES LIMITED Company Secretary 2005-05-03 CURRENT 1994-01-25 Active
NIGEL JOHN DUDLEY DREAMBLOOM LIMITED Company Secretary 2005-05-03 CURRENT 1995-04-27 Active
NIGEL JOHN DUDLEY JOB NET LIMITED Company Secretary 2005-05-03 CURRENT 1995-10-26 Active - Proposal to Strike off
NIGEL JOHN DUDLEY NETWORK SALES AND MARKETING LIMITED Company Secretary 2005-05-03 CURRENT 1996-09-11 Active
NIGEL JOHN DUDLEY P (SOUTH WEST) LIMITED Company Secretary 2005-05-03 CURRENT 1998-07-10 Active - Proposal to Strike off
NIGEL JOHN DUDLEY C.R.S. TRADING LIMITED Company Secretary 2005-05-03 CURRENT 1999-09-06 Active
NIGEL JOHN DUDLEY PERTEMPS NEW DIRECTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1999-12-17 Active
NIGEL JOHN DUDLEY NETWORK MANAGED SERVICES LTD Company Secretary 2005-05-03 CURRENT 2000-12-11 Active
NIGEL JOHN DUDLEY JOBS CLUB LIMITED Company Secretary 2005-05-03 CURRENT 2001-09-13 Active
NIGEL JOHN DUDLEY HSE RECRUITMENT NETWORK LIMITED Company Secretary 2005-05-03 CURRENT 2001-11-30 Active
NIGEL JOHN DUDLEY P VENDOR SERVICES LIMITED Company Secretary 2005-05-03 CURRENT 2002-11-19 Active
NIGEL JOHN DUDLEY NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED Company Secretary 2005-05-03 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL JOHN DUDLEY JOBS AT PERTEMPS LIMITED Company Secretary 2005-05-03 CURRENT 2003-02-06 Active
NIGEL JOHN DUDLEY PERTEMPS NETWORK ADMINISTRATION LIMITED Company Secretary 2005-05-03 CURRENT 2003-08-22 Active
NIGEL JOHN DUDLEY NETWORK VENTURES LIMITED Company Secretary 2005-05-03 CURRENT 2003-08-29 Active
NIGEL JOHN DUDLEY PERTEMPS LIMITED Company Secretary 2005-05-03 CURRENT 2003-08-29 Active
NIGEL JOHN DUDLEY PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED Company Secretary 2005-05-03 CURRENT 2003-10-08 Active
NIGEL JOHN DUDLEY COMMERCIAL (CROYDON) LIMITED Company Secretary 2005-05-03 CURRENT 2004-06-28 Active
NIGEL JOHN DUDLEY GW 816 LIMITED Company Secretary 2005-05-03 CURRENT 2004-08-10 Active
NIGEL JOHN DUDLEY PERTEMPS ONLINE SHOPPING HUB LIMITED Company Secretary 2005-05-03 CURRENT 2004-08-27 Active
NIGEL JOHN DUDLEY NETWORK HEALTHCARE PROFESSIONALS (SWINDON) LIMITED Company Secretary 2005-05-03 CURRENT 2005-01-06 Active
NIGEL JOHN DUDLEY PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Company Secretary 2005-05-03 CURRENT 1982-06-17 Active
NIGEL JOHN DUDLEY JOBSHOP LIMITED Company Secretary 2005-05-03 CURRENT 1978-08-11 Active
NIGEL JOHN DUDLEY NETWORK I T RECRUITMENT LIMITED Company Secretary 2005-05-03 CURRENT 1997-02-10 Active
NIGEL JOHN DUDLEY PERTEMPS (CONTRACTS) LIMITED Company Secretary 2005-05-03 CURRENT 1999-07-23 Active
NIGEL JOHN DUDLEY NETWORK RECRUITMENT SOLUTIONS LTD Company Secretary 2005-05-03 CURRENT 1999-11-22 Active
NIGEL JOHN DUDLEY CAMBERLEY RECRUITMENT LIMITED Company Secretary 2005-05-03 CURRENT 2000-03-30 Active
NIGEL JOHN DUDLEY FULLARD TRAINING LIMITED Company Secretary 2005-05-03 CURRENT 2000-06-12 Active
NIGEL JOHN DUDLEY JOBNET.CO.UK LIMITED Company Secretary 2005-05-03 CURRENT 2001-01-23 Active
NIGEL JOHN DUDLEY ESOS NET LIMITED Company Secretary 2005-05-03 CURRENT 2001-02-20 Active
NIGEL JOHN DUDLEY NETWORK VILLAS LIMITED Company Secretary 2005-05-03 CURRENT 2001-10-10 Active
NIGEL JOHN DUDLEY NETWORK CONSTRUCTION LONDON LTD Company Secretary 2005-05-03 CURRENT 2002-06-28 Active
NIGEL JOHN DUDLEY NETWORK HR RECRUITMENT LIMITED Company Secretary 2005-05-03 CURRENT 2002-12-04 Active
NIGEL JOHN DUDLEY THE BOOK RECRUITMENT LIMITED Company Secretary 2005-05-03 CURRENT 2003-05-29 Active
NICOLA JANE BARR PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 1982-06-17 Active
NICOLA JANE BARR CARE AT HOME (SCOTLAND) LIMITED Director 2015-10-28 CURRENT 2014-11-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO RAPIER EMPLOYMENT LIMITED Director 2017-12-01 CURRENT 1989-04-20 Active
STEPHEN CARLO MOGANO CARE AT HOME (SCOTLAND) LIMITED Director 2017-09-27 CURRENT 2014-11-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
STEPHEN CARLO MOGANO ISE PARTNERS LIMITED Director 2017-01-25 CURRENT 2007-05-03 Active
STEPHEN CARLO MOGANO TW NETWORK LTD Director 2016-04-12 CURRENT 2005-11-18 Active
STEPHEN CARLO MOGANO PPF GROUP LIMITED Director 2016-04-12 CURRENT 2015-06-25 Active
STEPHEN CARLO MOGANO LGV NETWORK LIMITED Director 2016-04-12 CURRENT 2012-07-12 Active
STEPHEN CARLO MOGANO PPF LIMITED Director 2016-04-12 CURRENT 1997-04-14 Active
STEPHEN CARLO MOGANO PPF GRP LIMITED Director 2016-04-12 CURRENT 2014-05-14 Active
STEPHEN CARLO MOGANO PERTEMPS PROFESSIONAL DEVELOPMENT LIMITED Director 2015-03-09 CURRENT 2015-01-14 Active
STEPHEN CARLO MOGANO RIVERSIDE RECRUITMENT (UK) LIMITED Director 2014-08-05 CURRENT 2001-01-18 Active
STEPHEN CARLO MOGANO RED PERSONNEL LIMITED Director 2013-11-04 CURRENT 2005-07-14 Active
STEPHEN CARLO MOGANO NHSC (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 2012-09-19 Active - Proposal to Strike off
STEPHEN CARLO MOGANO ESOS LIMITED Director 2013-03-22 CURRENT 2011-01-24 Active
STEPHEN CARLO MOGANO PERTEMPS NETWORK ADMINISTRATION LIMITED Director 2013-03-22 CURRENT 2003-08-22 Active
STEPHEN CARLO MOGANO ESOS NET LIMITED Director 2013-03-22 CURRENT 2001-02-20 Active
STEPHEN CARLO MOGANO FIRECRACKER TALENT LIMITED Director 2013-01-02 CURRENT 2012-08-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO THE EDUCATION NETWORK (MIDLANDS) LIMITED Director 2012-10-05 CURRENT 2010-03-16 Active - Proposal to Strike off
STEPHEN CARLO MOGANO HUMAN CLOUD LIMITED Director 2012-09-26 CURRENT 2011-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS PORTAL LIMITED Director 2012-09-04 CURRENT 2012-08-21 Dissolved 2016-04-05
STEPHEN CARLO MOGANO PERTEMPS ONLINE SHOPPING HUB LIMITED Director 2012-04-20 CURRENT 2004-08-27 Active
STEPHEN CARLO MOGANO TRAIN IN RECRUITMENT LIMITED Director 2012-02-02 CURRENT 2010-03-10 Active
STEPHEN CARLO MOGANO FISHTANK RECRUITMENT SOLUTIONS LIMITED Director 2012-01-30 CURRENT 2011-08-03 Dissolved 2016-04-05
STEPHEN CARLO MOGANO ELLEN WEBB LIMITED Director 2012-01-30 CURRENT 2010-02-15 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP UK LIMITED Director 2012-01-30 CURRENT 2011-05-12 Active - Proposal to Strike off
STEPHEN CARLO MOGANO CONNECT PROFESSIONAL SERVICES LIMITED Director 2012-01-30 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN CARLO MOGANO T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Director 2012-01-03 CURRENT 1996-03-27 Active
STEPHEN CARLO MOGANO CONNECT GROUP CONSULTING LIMITED Director 2011-12-12 CURRENT 2009-12-21 Active - Proposal to Strike off
STEPHEN CARLO MOGANO MAKOTO ERP RECRUITMENT LIMITED Director 2011-12-12 CURRENT 2009-11-13 Active
STEPHEN CARLO MOGANO CORE MR LIMITED Director 2011-12-12 CURRENT 2010-01-20 Active - Proposal to Strike off
STEPHEN CARLO MOGANO RECRUIT FOR TALENT LIMITED Director 2011-09-15 CURRENT 2011-07-22 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVER TRAINING AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO DRIVERS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2011-01-24 Dissolved 2016-04-05
STEPHEN CARLO MOGANO AVIATION RESOURCE LIMITED Director 2011-03-18 CURRENT 2002-01-14 Active - Proposal to Strike off
STEPHEN CARLO MOGANO JOBS@PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-04-02 Active
STEPHEN CARLO MOGANO MODELS AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2000-06-20 Active
STEPHEN CARLO MOGANO PERTEMPS PEOPLE LIMITED Director 2011-03-18 CURRENT 2000-12-20 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2011-02-17 Active - Proposal to Strike off
STEPHEN CARLO MOGANO PERTEMPS (TRUSTEES) LIMITED Director 2011-03-18 CURRENT 1987-11-12 Active
STEPHEN CARLO MOGANO ASAP TEMPORARIES LIMITED Director 2011-03-18 CURRENT 1992-09-03 Active
STEPHEN CARLO MOGANO PERTEMPS PAYROLL SERVICES LIMITED Director 2011-03-18 CURRENT 1994-01-25 Active
STEPHEN CARLO MOGANO P VENDOR SERVICES LIMITED Director 2011-03-18 CURRENT 2002-11-19 Active
STEPHEN CARLO MOGANO JOBS AT PERTEMPS LIMITED Director 2011-03-18 CURRENT 2003-02-06 Active
STEPHEN CARLO MOGANO PERTEMPS SWINDON LIMITED Director 2011-03-18 CURRENT 2005-05-10 Active
STEPHEN CARLO MOGANO JOBSHOP LIMITED Director 2011-03-18 CURRENT 1978-08-11 Active
STEPHEN CARLO MOGANO PERTEMPS (CONTRACTS) LIMITED Director 2011-03-18 CURRENT 1999-07-23 Active
STEPHEN CARLO MOGANO CAMBERLEY RECRUITMENT LIMITED Director 2011-03-18 CURRENT 2000-03-30 Active
STEPHEN CARLO MOGANO RMG MODELLING AND PROMOTIONS LIMITED Director 2011-03-18 CURRENT 2005-11-24 Active
STEPHEN CARLO MOGANO PERTEMPS JOBSHOP LIMITED Director 2009-02-13 CURRENT 1993-06-16 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT SOLUTIONS (CROYDON) LIMITED Director 2008-05-01 CURRENT 2003-10-08 Active
STEPHEN CARLO MOGANO PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Director 2006-10-17 CURRENT 1982-06-17 Active
STEPHEN CARLO MOGANO PERTEMPS LIMITED Director 2006-06-01 CURRENT 2003-08-29 Active
CARMEN ANNE WATSON PERTEMPS MANAGED SOLUTIONS LIMITED Director 2017-09-04 CURRENT 2017-06-23 Active
CARMEN ANNE WATSON ISE PARTNERS LIMITED Director 2017-01-25 CURRENT 2007-05-03 Active
CARMEN ANNE WATSON RED PERSONNEL LIMITED Director 2013-11-04 CURRENT 2005-07-14 Active
CARMEN ANNE WATSON PERTEMPS PEOPLE LIMITED Director 2013-04-25 CURRENT 2000-12-20 Active
CARMEN ANNE WATSON PERTEMPS RECRUITMENT LIMITED Director 2013-04-25 CURRENT 2011-02-17 Active - Proposal to Strike off
CARMEN ANNE WATSON PERTEMPS PAYROLL SERVICES LIMITED Director 2013-04-25 CURRENT 1994-01-25 Active
CARMEN ANNE WATSON JOBSHOP LIMITED Director 2013-04-25 CURRENT 1978-08-11 Active
CARMEN ANNE WATSON PERTEMPS NEW DIRECTIONS LIMITED Director 2009-03-04 CURRENT 1999-12-17 Active
CARMEN ANNE WATSON PERTEMPS (CONTRACTS) LIMITED Director 2007-05-23 CURRENT 1999-07-23 Active
CARMEN ANNE WATSON PERTEMPS SWINDON LIMITED Director 2005-06-10 CURRENT 2005-05-10 Active
CARMEN ANNE WATSON PERTEMPS LIMITED Director 2003-12-04 CURRENT 2003-08-29 Active
CARMEN ANNE WATSON PERTEMPS JOBSHOP LIMITED Director 2000-08-31 CURRENT 1993-06-16 Active
CARMEN ANNE WATSON PERTEMPS RECRUITMENT PARTNERSHIP LIMITED Director 1991-09-18 CURRENT 1982-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Current accounting period extended from 31/12/23 TO 31/03/24
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06Alter floating charge SC2388660011
2023-06-06Alter floating charge SC2388660010
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE SC2388660011
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE SC2388660010
2022-11-08CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18PSC02Notification of Pertemps Jobshop Limited as a person with significant control on 2022-05-18
2022-05-18PSC07CESSATION OF TIMOTHY WATTS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2388660007
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-14466(Scot)Alter floating charge 4
2021-09-11466(Scot)Alter floating charge SC2388660009
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2388660009
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2388660008
2021-08-27AP01DIRECTOR APPOINTED MRS LYNSEY FARMER
2021-04-19AP01DIRECTOR APPOINTED MISS CELIA PERRY
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-30466(Scot)Alter floating charge 5
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2388660007
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2388660006
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM WEST
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN MCKENDRY
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-23AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR WALTER GARDNER SPEIRS
2015-04-15AP01DIRECTOR APPOINTED MRS NICOLA BARR
2015-03-25AP01DIRECTOR APPOINTED MRS JAN MCKENDRY
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLEFIELD
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM WEST
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY AGNES SPEIRS
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER GARDNER SPEIRS / 09/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / AGNES EARLIE SPEIRS / 09/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN WATSON / 09/01/2013
2012-11-19AR0130/10/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0130/10/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AUDAUDITOR'S RESIGNATION
2011-05-03AP01DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO
2011-04-06MISCFORM AA03 DATED 24/03/2011
2010-11-11AR0130/10/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0130/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER GARDNER SPEIRS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 18/01/2010
2010-01-13AUDAUDITOR'S RESIGNATION
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-14RES13SECTION 190 (AGREEMENT) 07/09/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR GAVIN SPEIRS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR AGNES SPEIRS
2009-01-12363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED CARMEN WATSON
2008-12-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ANTEALLACH DOUNE ROAD DUNBLANE STIRLINGSHIRE FK15 9HR
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-30363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: "AN TEALLACH", DOUNE ROAD DUNBLANE STIRLINGSHIRE FK15 9HR
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-06419a(Scot)DEC MORT/CHARGE *****
2004-12-01363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-06-29CERTNMCOMPANY NAME CHANGED PERTEMPS INDUSTRIAL (SCOTLAND) L IMITED CERTIFICATE ISSUED ON 29/06/04
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-11-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-11-22363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-30RES04£ NC 100/1000 28/07/0
2003-10-30123NC INC ALREADY ADJUSTED 28/07/03
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PERTEMPS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERTEMPS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-10-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-12-15 Outstanding PERTEMPS RECRUITMENT PARTNERSHIP LIMITED
FLOATING CHARGE 2007-08-31 Satisfied PERTEMPS INVESTMENTS LIMITED
FLOATING CHARGE 2004-11-22 Satisfied PERTEMPS VENTURES LIMITED
FLOATING CHARGE 2003-04-23 Satisfied PERTEMPS RECRUITMENT PARTNERSHIP LIMITED
Intangible Assets
Patents
We have not found any records of PERTEMPS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERTEMPS (SCOTLAND) LIMITED
Trademarks
We have not found any records of PERTEMPS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERTEMPS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PERTEMPS (SCOTLAND) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PERTEMPS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERTEMPS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERTEMPS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.