PSYMETRIX LIMITED

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

    Company NamePSYMETRIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171135
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PSYMETRIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERWAVE LIMITEDMar 07, 1997Mar 07, 1997
    MM&S (2355) LIMITEDDec 31, 1996Dec 31, 1996

    What are the latest accounts for PSYMETRIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PSYMETRIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2020

    LRESSP

    Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020

    2 pagesPSC05

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

    7 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 Tanfield Edinburgh EH3 5DA

    1 pagesAD04

    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 pagesAD01

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

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

    8 pagesAA

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Change of details for Alstom Uk Holdings Ltd. as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Notification of Alstom Uk Holdings Ltd. as a person with significant control on Aug 18, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 18, 2017

    2 pagesPSC09

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

    8 pagesAA

    Appointment of Mr Iain Graham Ross Macdonald as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Pierre-Jean Bosio as a director on May 01, 2017

    1 pagesTM01

    Confirmation statement made on Jan 05, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA

    1 pagesAD03

    Register inspection address has been changed to Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA

    1 pagesAD02

    Termination of appointment of Karim El-Naggar as a director on Nov 04, 2016

    1 pagesTM01

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

    8 pagesAA

    Who are the officers of PSYMETRIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Iain Graham Ross
    St Leonard's Avenue
    ST17 4LX Stafford
    St Leonard's Works
    Staffordshire
    United Kingdom
    Director
    St Leonard's Avenue
    ST17 4LX Stafford
    St Leonard's Works
    Staffordshire
    United Kingdom
    United KingdomEnglish94817720002
    PASSI, Sanjay Kumar
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritish90020030001
    MACDONALD, Iain Graham Ross
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Secretary
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    165254910001
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    TREHERN, Jocelyn Frank
    26/5 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    Secretary
    26/5 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    British54447260002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BOSIO, Pierre-Jean
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Director
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    FranceFrench165255850001
    BOW, Charles Russell, Dr
    Minto Cottage 8a Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    Stirlingshire
    Director
    Minto Cottage 8a Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    Stirlingshire
    British70914960002
    EL-NAGGAR, Karim
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Director
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    UsaFrench165257410001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    FOLKES, Robert Ashley
    8 Twyford Mill, Pig Lane
    CM22 7PA Bishop's Stortford
    Hertfordshire
    Director
    8 Twyford Mill, Pig Lane
    CM22 7PA Bishop's Stortford
    Hertfordshire
    United KingdomBritish120164590002
    GOLDER, Alexander
    22 Wemyss Point Undercliff Road
    PA18 6AQ Wemyss Bay
    Renfrewshire
    Director
    22 Wemyss Point Undercliff Road
    PA18 6AQ Wemyss Bay
    Renfrewshire
    ScotlandBritish166960880001
    MACLAREN, Robert Francis Bayvel, Professor
    8m Hazelden Park
    G44 3HA Giffnock
    Lanarkshire
    Director
    8m Hazelden Park
    G44 3HA Giffnock
    Lanarkshire
    ScotlandBritish53604500002
    PURCELL, Robert Michael
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Director
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    EnglandBritish134379110001
    PURCELL, Robert Michael
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Director
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    EnglandBritish134379110001
    SNODGRASS, Matthew
    7 North Gyle Avenue
    EH12 8JS Edinburgh
    Midlothian
    Director
    7 North Gyle Avenue
    EH12 8JS Edinburgh
    Midlothian
    British651160001
    TREHERN, Jocelyn Frank
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    Director
    c/o John Tyerman,
    139 Fountainbridge
    Third Floor,
    EH3 9QG Quay 2
    Pinsent Masons
    Edinburgh
    Scotland
    ScotlandBritish54447260002
    TREHERN, Jocelyn Frank
    26/5 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    Director
    26/5 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    ScotlandBritish54447260002
    WARRENDER, Roy David
    22 South Learmonth Gardens
    EH4 1EZ Edinburgh
    Director
    22 South Learmonth Gardens
    EH4 1EZ Edinburgh
    ScotlandBritish64305580001
    WILSON, Douglas Harman, Dr
    Bath Street
    Portobello
    EH15 1HB Edinburgh
    39
    Director
    Bath Street
    Portobello
    EH15 1HB Edinburgh
    39
    United KingdomBritish123291200002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of PSYMETRIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Aug 18, 2017
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04267912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PSYMETRIX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017Aug 18, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The National Endowment for Science, Technology and the Arts
    Transactions
    • Jul 19, 2006Registration of a charge (410)
    • Feb 04, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2002Registration of a charge (410)
    • Jul 05, 2006Alteration to a floating charge (466 Scot)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Nov 10, 2004Statement of satisfaction of a charge in full or part (419a)

    Does PSYMETRIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Commencement of winding up
    Oct 28, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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