PSYMETRIX LIMITED
Overview
| Company Name | PSYMETRIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC171135 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PSYMETRIX LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PSYMETRIX LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSYMETRIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERWAVE LIMITED | Mar 07, 1997 | Mar 07, 1997 |
| MM&S (2355) LIMITED | Dec 31, 1996 | Dec 31, 1996 |
What are the latest accounts for PSYMETRIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PSYMETRIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 1 Tanfield Edinburgh EH3 5DA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 30, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 Tanfield Edinburgh EH3 5DA | 1 pages | AD04 | ||||||||||
Registered office address changed from C/O John Tyerman, Pinsent Masons 139 Fountainbridge Third Floor, Quay 2 Edinburgh EH3 9QG to 1 Tanfield Edinburgh EH3 5DA on Jan 11, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Alstom Uk Holdings Ltd. as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||
Notification of Alstom Uk Holdings Ltd. as a person with significant control on Aug 18, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 18, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Iain Graham Ross Macdonald as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre-Jean Bosio as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA | 1 pages | AD02 | ||||||||||
Termination of appointment of Karim El-Naggar as a director on Nov 04, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Who are the officers of PSYMETRIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACDONALD, Iain Graham Ross | Director | St Leonard's Avenue ST17 4LX Stafford St Leonard's Works Staffordshire United Kingdom | United Kingdom | English | 94817720002 | |||||||||
| PASSI, Sanjay Kumar | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 90020030001 | |||||||||
| MACDONALD, Iain Graham Ross | Secretary | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | 165254910001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| TREHERN, Jocelyn Frank | Secretary | 26/5 Inverleith Place EH3 5QB Edinburgh Midlothian | British | 54447260002 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
| BOSIO, Pierre-Jean | Director | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | France | French | 165255850001 | |||||||||
| BOW, Charles Russell, Dr | Director | Minto Cottage 8a Kenilworth Road Bridge Of Allan FK9 4DU Stirling Stirlingshire | British | 70914960002 | ||||||||||
| EL-NAGGAR, Karim | Director | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | Usa | French | 165257410001 | |||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| FOLKES, Robert Ashley | Director | 8 Twyford Mill, Pig Lane CM22 7PA Bishop's Stortford Hertfordshire | United Kingdom | British | 120164590002 | |||||||||
| GOLDER, Alexander | Director | 22 Wemyss Point Undercliff Road PA18 6AQ Wemyss Bay Renfrewshire | Scotland | British | 166960880001 | |||||||||
| MACLAREN, Robert Francis Bayvel, Professor | Director | 8m Hazelden Park G44 3HA Giffnock Lanarkshire | Scotland | British | 53604500002 | |||||||||
| PURCELL, Robert Michael | Director | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | England | British | 134379110001 | |||||||||
| PURCELL, Robert Michael | Director | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | England | British | 134379110001 | |||||||||
| SNODGRASS, Matthew | Director | 7 North Gyle Avenue EH12 8JS Edinburgh Midlothian | British | 651160001 | ||||||||||
| TREHERN, Jocelyn Frank | Director | c/o John Tyerman, 139 Fountainbridge Third Floor, EH3 9QG Quay 2 Pinsent Masons Edinburgh Scotland | Scotland | British | 54447260002 | |||||||||
| TREHERN, Jocelyn Frank | Director | 26/5 Inverleith Place EH3 5QB Edinburgh Midlothian | Scotland | British | 54447260002 | |||||||||
| WARRENDER, Roy David | Director | 22 South Learmonth Gardens EH4 1EZ Edinburgh | Scotland | British | 64305580001 | |||||||||
| WILSON, Douglas Harman, Dr | Director | Bath Street Portobello EH15 1HB Edinburgh 39 | United Kingdom | British | 123291200002 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of PSYMETRIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Electric Uk Holdings Ltd. | Aug 18, 2017 | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PSYMETRIX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 05, 2017 | Aug 18, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does PSYMETRIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 28, 2006 Delivered On Jul 19, 2006 | Satisfied | Amount secured £75,000 and all interest accrued | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital and by way of a specific charge any present of future rights or interests of the chargor in respect of any patent, trade mark, service mark, trade name, registered design, design rights, copyrights, know-hown and any other rights in intellectual property - see form 410 for more details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 13, 2002 Delivered On Oct 04, 2002 | 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
| ||||
| ||||
| Bond & floating charge | Created On Dec 24, 1999 Delivered On Jan 13, 2000 | 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
| ||||
Does PSYMETRIX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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