POLICY SERVICES LIMITED

POLICY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLICY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230167
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for POLICY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for POLICY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for POLICY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter Martin Craddock as a director on Oct 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    5 pagesCS01

    Director's details changed for Peter Graham Edwards on Dec 13, 2023

    2 pagesCH01

    Appointment of Mr Mitesh Patel as a director on Nov 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Termination of appointment of Mitesh Patel as a director on Jul 20, 2023

    1 pagesTM01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mitesh Patel as a director on Apr 27, 2023

    2 pagesAP01

    Appointment of Mrs Louise Anne Gibson as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Kayleigh Elizabeth Dorrian as a director on Apr 25, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Brian Christopher Galvin as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Gail Elizabeth Glen as a director on May 31, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 3,000,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Director's details changed for Mr Kevin Michael Dorrian on Jan 14, 2021

    2 pagesCH01

    Director's details changed for Mrs Kayleigh Elizabeth Dorrian on Jan 14, 2021

    2 pagesCH01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Paul Hill as a director on Jun 29, 2020

    2 pagesAP01

    Who are the officers of POLICY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    Secretary
    1 Tetbury Road
    GL7 1FP Cirencester
    St. James's Place House
    England
    Identification TypeUK Limited Company
    Registration Number9131866
    192131860001
    DORRIAN, Kevin Michael
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    ScotlandBritishOperations Director190292360002
    EDWARDS, Peter Graham
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    EnglandBritishEstablishment Director211176230002
    GIBSON, Louise Anne
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    United KingdomBritishDirector Of Service Delivery308666750001
    HILL, Jonathan Paul
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    United KingdomBritishDirector271420330001
    PATEL, Mitesh
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    EnglandBritishDirector Of Risk & Compliance316331070001
    DAVIDSON, John Ian
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    Secretary
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    BritishCompany Director81762190001
    NESS, Margaret Ferguson
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    Secretary
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    British81762140002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CRADDOCK, Peter Martin
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritishNone149361360003
    DAVIDSON, John Ian
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    Director
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    BritishCompany Director81762190001
    DAVIDSON, Lynne
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    Director
    88 Whitelees Road
    Abronhill
    G67 3NJ Cumbernauld
    North Lanarkshire
    BritishCompany Director81761940001
    DORRIAN, Kayleigh Elizabeth
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    ScotlandBritishNone189948840002
    DUNCAN, George
    4 Cobden Court
    Crossgates
    KY4 8AU Dunfermline
    Director
    4 Cobden Court
    Crossgates
    KY4 8AU Dunfermline
    ScotlandBritishCompany Director105513730001
    GALVIN, Brian Christopher
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    EnglandBritishNone163574040001
    GLEN, Gail Elizabeth
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    ScotlandBritishNone178872910001
    NESS, David Graeme
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    Director
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    ScotlandBritishCompany Director73079110003
    NESS, Margaret Ferguson
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    Director
    Priorsford
    75 Grahamsdyke Road
    EH51 9DZ Boness
    West Lothian
    ScotlandBritishCompany Director81762140002
    PATEL, Mitesh
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    Director
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    United Kingdom
    United KingdomBritishDirector Of Risk & Compliance308666760001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of POLICY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    Apr 06, 2016
    Blackness Road
    EH49 7BF Linlithgow
    Oracle Campus
    West Lothian
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc346827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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