POLICY SERVICES LIMITED
Overview
Company Name | POLICY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC230167 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POLICY SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is POLICY SERVICES LIMITED located?
Registered Office Address | Oracle Campus Blackness Road EH49 7BF Linlithgow West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POLICY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for POLICY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for POLICY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter Martin Craddock as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Peter Graham Edwards on Dec 13, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mitesh Patel as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Mitesh Patel as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mitesh Patel as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louise Anne Gibson as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kayleigh Elizabeth Dorrian as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Brian Christopher Galvin as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gail Elizabeth Glen as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Director's details changed for Mr Kevin Michael Dorrian on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kayleigh Elizabeth Dorrian on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Paul Hill as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of POLICY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED | Secretary | 1 Tetbury Road GL7 1FP Cirencester St. James's Place House England |
| 192131860001 | ||||||||||
DORRIAN, Kevin Michael | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian | Scotland | British | Operations Director | 190292360002 | ||||||||
EDWARDS, Peter Graham | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian Scotland | England | British | Establishment Director | 211176230002 | ||||||||
GIBSON, Louise Anne | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian United Kingdom | United Kingdom | British | Director Of Service Delivery | 308666750001 | ||||||||
HILL, Jonathan Paul | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian United Kingdom | United Kingdom | British | Director | 271420330001 | ||||||||
PATEL, Mitesh | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian | England | British | Director Of Risk & Compliance | 316331070001 | ||||||||
DAVIDSON, John Ian | Secretary | 88 Whitelees Road Abronhill G67 3NJ Cumbernauld North Lanarkshire | British | Company Director | 81762190001 | |||||||||
NESS, Margaret Ferguson | Secretary | Priorsford 75 Grahamsdyke Road EH51 9DZ Boness West Lothian | British | 81762140002 | ||||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
CRADDOCK, Peter Martin | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian Scotland | Scotland | British | None | 149361360003 | ||||||||
DAVIDSON, John Ian | Director | 88 Whitelees Road Abronhill G67 3NJ Cumbernauld North Lanarkshire | British | Company Director | 81762190001 | |||||||||
DAVIDSON, Lynne | Director | 88 Whitelees Road Abronhill G67 3NJ Cumbernauld North Lanarkshire | British | Company Director | 81761940001 | |||||||||
DORRIAN, Kayleigh Elizabeth | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian | Scotland | British | None | 189948840002 | ||||||||
DUNCAN, George | Director | 4 Cobden Court Crossgates KY4 8AU Dunfermline | Scotland | British | Company Director | 105513730001 | ||||||||
GALVIN, Brian Christopher | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian Scotland | England | British | None | 163574040001 | ||||||||
GLEN, Gail Elizabeth | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian Scotland | Scotland | British | None | 178872910001 | ||||||||
NESS, David Graeme | Director | Priorsford 75 Grahamsdyke Road EH51 9DZ Boness West Lothian | Scotland | British | Company Director | 73079110003 | ||||||||
NESS, Margaret Ferguson | Director | Priorsford 75 Grahamsdyke Road EH51 9DZ Boness West Lothian | Scotland | British | Company Director | 81762140002 | ||||||||
PATEL, Mitesh | Director | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian United Kingdom | United Kingdom | British | Director Of Risk & Compliance | 308666760001 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of POLICY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virtue Money Limited | Apr 06, 2016 | Blackness Road EH49 7BF Linlithgow Oracle Campus West Lothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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