PS BUSINESS SERVICES LIMITED
Overview
Company Name | PS BUSINESS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC120147 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PS BUSINESS SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PS BUSINESS SERVICES LIMITED located?
Registered Office Address | Unit C Old Campbell House Alva Industrial Estate FK10 5DQ Alva United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PS BUSINESS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
PARYS SNOWDON BUSINESS SERVICES LIMITED | May 15, 2002 | May 15, 2002 |
HYDER BUSINESS SERVICES LIMITED | Oct 05, 1999 | Oct 05, 1999 |
B.P.S. (PUBLIC SECTOR) LIMITED | Nov 21, 1989 | Nov 21, 1989 |
PAYSPEC LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for PS BUSINESS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PS BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX United Kingdom to Unit C Old Campbell House Alva Industrial Estate Alva FK10 5DQ on Mar 24, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on Dec 13, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Ben Robert Westran on Feb 17, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road, College Milton East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on Apr 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PS BUSINESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Director | Alva Industrial Estate FK10 5DQ Alva Unit C Old Campbell House United Kingdom | United Kingdom | British | Director | 127102240004 | ||||||||
MEARS GROUP PLC | Director | Gloucester Business Park Brockworth GL3 4AH Gloucester 1390 Montpellier Court Glos |
| 150190030001 | ||||||||||
CURRAN, Michael Joseph | Secretary | Larchwood 12 Larch Road Dumbreck G41 5DA Glasgow | British | 99239610001 | ||||||||||
CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||||||
STONE, Martin Howard | Secretary | 33 Lawrence Gardens Mill Hill NW7 4JU London | British Virgin Islander | 78646790010 | ||||||||||
THOMAS, Christine | Secretary | Belan Fawr Rhosneigr LL64 5JE Anglesey Gwynedd | British | 73605250001 | ||||||||||
CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester 5th Floor Greater Manchester | 133475250001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||||||
CURRAN, Michael Joseph | Director | Larchwood 12 Larch Road Dumbreck G41 5DA Glasgow | British | Company Director | 99239610001 | |||||||||
CURRAN, Michael Joseph | Director | Larchwood 12 Larch Road Dumbreck G41 5DA Glasgow | British | Man. Consultant | 99239610001 | |||||||||
HOYLE, Paul Adam | Director | 14 Saint Helens Crescent Llanellen NP7 9HN Abergavenny Gwent | British | Accountant | 71449780001 | |||||||||
JAMES, John Mansel | Director | Tesano Van SY18 6NG Llanidloes Powys | British | 47420160001 | ||||||||||
JASPER, John Arthur | Director | The Barn Fir Tree Farm Welsh Road West CV47 2DY Bascote Warwickshire | United Kingdom | British | Director | 163578860001 | ||||||||
JENKINS, Rhiannon | Director | 19a Muswell Avenue Muswell Hill N10 2EB London | British | Director | 99469340002 | |||||||||
KAYE, Gavin Mark | Director | Juniper Gardens Shenley WD7 9LA Radlett 19 Hertfordshire | United Kingdom | British | Director | 128648070001 | ||||||||
MAYNARD, Jeffrey Charles | Director | 2 The Old Forge Bonvilston CF5 6TL Cardiff | British | Director | 47642430002 | |||||||||
MORGAN, Jeffrey Woosnam | Director | Cilmeri The Downs St Nicholas CF5 6SB Cardiff | British | Chartered Accountant | 8373240001 | |||||||||
PADGETT, Stephen John | Director | Christmas Hill Farm Gaydon Road CV47 2QY Bishops Itchington Warwickshire | United Kingdom | British | Company Director | 117724360001 | ||||||||
THOMAS, Colin John | Director | Brook Cottage HR3 6AB Dorstone Herefordshire | England | British | Divisional Director | 40469910001 | ||||||||
THOMAS, James Anthony | Director | 203 Cyncoed Road CF23 6AJ Cardiff | Wales | Welsh | Group Commercial Manager | 94054670001 | ||||||||
WHITING, Steven Kenneth | Director | 1 Thornhill Cottages Common Road, Corston SN16 0HN Malmesbury Wiltshire | British | Finance Director | 73716710001 | |||||||||
WILLAMS, John William | Director | Tyn Pwll LL64 5XA Anglesey Gwynedd | British | Company Director | 82112840001 | |||||||||
WILLIAMS, John William | Director | Tyn Pwll Rhosneigr LL64 5XA Anglesey Gwynedd | United Kingdom | British | Man Consultant | 30855430003 | ||||||||
WILLIAMS, Robert Humphrey | Director | Ty Mawr Llanfaelog LL63 5TN Anglesey Gwynedd | Wales | British | Company Director | 35002080001 | ||||||||
XIBERRAS, Darren Antony | Director | 17 Dorchester Avenue Penylan CF23 9BS Cardiff South Glamorgan | Wales | British | Director | 122322990001 |
Who are the persons with significant control of PS BUSINESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Supporta Limited | Apr 06, 2016 | Gloucester Business Park GL3 4AH Brockworth 1390 Montpellier Court Gloucester United Kingdom | No | ||||||||
| |||||||||||
Natures of Control
|
Does PS BUSINESS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 08, 2001 Delivered On Jan 13, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 08, 2000 Delivered On Dec 22, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over book debts; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 13, 1996 Delivered On Jun 20, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Office premises, 8 and 10 speirs wharf, port dundas, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 1996 Delivered On Jul 02, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 and 10 speirs wharf, port dundas, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 06, 1994 Delivered On May 24, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 marine terrace, rhosneigr, anglesey, gwynedd title number wa 669915. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 17, 1994 Delivered On Mar 01, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Aug 09, 1991 Delivered On Aug 23, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0