PS BUSINESS SERVICES LIMITED

PS BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePS BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC120147
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PS BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARYS SNOWDON BUSINESS SERVICES LIMITEDMay 15, 2002May 15, 2002
    HYDER BUSINESS SERVICES LIMITED Oct 05, 1999Oct 05, 1999
    B.P.S. (PUBLIC SECTOR) LIMITEDNov 21, 1989Nov 21, 1989
    PAYSPEC LIMITEDSep 14, 1989Sep 14, 1989

    What are the latest accounts for PS BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PS BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mr Ben Robert Westran on Feb 17, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    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 pagesAD01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PS BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Alva Industrial Estate
    FK10 5DQ Alva
    Unit C Old Campbell House
    United Kingdom
    Director
    Alva Industrial Estate
    FK10 5DQ Alva
    Unit C Old Campbell House
    United Kingdom
    United KingdomBritishDirector127102240004
    MEARS GROUP PLC
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    Glos
    Director
    Gloucester Business Park
    Brockworth
    GL3 4AH Gloucester
    1390 Montpellier Court
    Glos
    Identification TypeUK Limited Company
    Registration Number03232763
    150190030001
    CURRAN, Michael Joseph
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Secretary
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    British99239610001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    STONE, Martin Howard
    33 Lawrence Gardens
    Mill Hill
    NW7 4JU London
    Secretary
    33 Lawrence Gardens
    Mill Hill
    NW7 4JU London
    British Virgin Islander78646790010
    THOMAS, Christine
    Belan Fawr
    Rhosneigr
    LL64 5JE Anglesey
    Gwynedd
    Secretary
    Belan Fawr
    Rhosneigr
    LL64 5JE Anglesey
    Gwynedd
    British73605250001
    CS SECRETARIES LIMITED
    55 King Street
    M2 4LQ Manchester
    5th Floor
    Greater Manchester
    Secretary
    55 King Street
    M2 4LQ Manchester
    5th Floor
    Greater Manchester
    133475250001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    CURRAN, Michael Joseph
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Director
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    BritishCompany Director99239610001
    CURRAN, Michael Joseph
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    Director
    Larchwood 12 Larch Road
    Dumbreck
    G41 5DA Glasgow
    BritishMan. Consultant99239610001
    HOYLE, Paul Adam
    14 Saint Helens Crescent
    Llanellen
    NP7 9HN Abergavenny
    Gwent
    Director
    14 Saint Helens Crescent
    Llanellen
    NP7 9HN Abergavenny
    Gwent
    BritishAccountant71449780001
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    British47420160001
    JASPER, John Arthur
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    Director
    The Barn
    Fir Tree Farm Welsh Road West
    CV47 2DY Bascote
    Warwickshire
    United KingdomBritishDirector163578860001
    JENKINS, Rhiannon
    19a Muswell Avenue
    Muswell Hill
    N10 2EB London
    Director
    19a Muswell Avenue
    Muswell Hill
    N10 2EB London
    BritishDirector99469340002
    KAYE, Gavin Mark
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    Director
    Juniper Gardens
    Shenley
    WD7 9LA Radlett
    19
    Hertfordshire
    United KingdomBritishDirector128648070001
    MAYNARD, Jeffrey Charles
    2 The Old Forge
    Bonvilston
    CF5 6TL Cardiff
    Director
    2 The Old Forge
    Bonvilston
    CF5 6TL Cardiff
    BritishDirector47642430002
    MORGAN, Jeffrey Woosnam
    Cilmeri
    The Downs St Nicholas
    CF5 6SB Cardiff
    Director
    Cilmeri
    The Downs St Nicholas
    CF5 6SB Cardiff
    BritishChartered Accountant8373240001
    PADGETT, Stephen John
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    Director
    Christmas Hill Farm
    Gaydon Road
    CV47 2QY Bishops Itchington
    Warwickshire
    United KingdomBritishCompany Director117724360001
    THOMAS, Colin John
    Brook Cottage
    HR3 6AB Dorstone
    Herefordshire
    Director
    Brook Cottage
    HR3 6AB Dorstone
    Herefordshire
    EnglandBritishDivisional Director40469910001
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelshGroup Commercial Manager94054670001
    WHITING, Steven Kenneth
    1 Thornhill Cottages
    Common Road, Corston
    SN16 0HN Malmesbury
    Wiltshire
    Director
    1 Thornhill Cottages
    Common Road, Corston
    SN16 0HN Malmesbury
    Wiltshire
    BritishFinance Director73716710001
    WILLAMS, John William
    Tyn Pwll
    LL64 5XA Anglesey
    Gwynedd
    Director
    Tyn Pwll
    LL64 5XA Anglesey
    Gwynedd
    BritishCompany Director82112840001
    WILLIAMS, John William
    Tyn Pwll
    Rhosneigr
    LL64 5XA Anglesey
    Gwynedd
    Director
    Tyn Pwll
    Rhosneigr
    LL64 5XA Anglesey
    Gwynedd
    United KingdomBritishMan Consultant30855430003
    WILLIAMS, Robert Humphrey
    Ty Mawr
    Llanfaelog
    LL63 5TN Anglesey
    Gwynedd
    Director
    Ty Mawr
    Llanfaelog
    LL63 5TN Anglesey
    Gwynedd
    WalesBritishCompany Director35002080001
    XIBERRAS, Darren Antony
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    Director
    17 Dorchester Avenue
    Penylan
    CF23 9BS Cardiff
    South Glamorgan
    WalesBritishDirector122322990001

    Who are the persons with significant control of PS BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Supporta Limited
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    Apr 06, 2016
    Gloucester Business Park
    GL3 4AH Brockworth
    1390 Montpellier Court
    Gloucester
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4002389
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does PS BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 2001Registration of a charge (410)
    • Apr 29, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2000Registration of a charge (410)
    • Apr 29, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1996Registration of a charge (410)
    • Apr 02, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (410)
    • Apr 02, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • May 24, 1994Registration of a charge (410)
    • Apr 02, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (410)
    • Apr 03, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (419a)
    • Oct 24, 1994Statement of satisfaction of a charge in full or part (419a)

    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