PS ENTERPRISES LIMITED
Overview
| Company Name | PS ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC357418 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PS ENTERPRISES LIMITED?
- Other education n.e.c. (85590) / Education
Where is PS ENTERPRISES LIMITED located?
| Registered Office Address | The Melting Pot Calton Road EH8 8DL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PS ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for PS ENTERPRISES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 30, 2024 |
What are the latest filings for PS ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Registered office address changed from 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland to The Melting Pot Calton Road Edinburgh EH8 8DL on Jul 29, 2024 | 1 pages | AD01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Craig Douglas Hamilton as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Cessation of Projectscotland as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||
Appointment of Ms Amanda Jane Naylor as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Robertson as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Lindow Wilkinson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jacqui Patterson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Dunlop as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Appointment of Mr David Lindow Wilkinson as a director on May 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raymond Peter O'hare as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Linda Holden as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alan John Masson as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PS ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAYLOR, Amanda Jane | Director | Calton Road EH8 8DL Edinburgh The Melting Pot Scotland | England | British | 66657420002 | |||||
| JOPLING, James | Secretary | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | 262691890001 | |||||||
| REDDISH, Paul | Secretary | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | 185117060001 | |||||||
| SOUTAR, Rucelle | Secretary | Hopetoun Street EH7 4GH Edinburgh 20 | British | 103574760002 | ||||||
| DUNLOP, Stuart | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 266624350001 | |||||
| GLEN, John Ronald Kerr | Director | 23 Lauriston Street EH3 9DQ Edinburgh Hayweight House Scotland | Scotland | Irish,British | 134679420002 | |||||
| HAMILTON, Craig Douglas | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 266628230001 | |||||
| HOLDEN, Linda | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 266623770001 | |||||
| JOPLING, James | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 262691700001 | |||||
| MASSON, Alan John | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 246669370001 | |||||
| MCATEER, Ian Henderson | Director | 23 Lauriston Street EH3 9DQ Edinburgh Hayweight House Scotland | Scotland | British | 31277320005 | |||||
| O'HARE, Raymond Peter | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 151067740001 | |||||
| OGILVY, Julia Caroline | Director | Hopetoun Street EH7 4GH Edinburgh 20 | Scotland | British | 19413900001 | |||||
| PATTERSON, Jacqui | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 266623860001 | |||||
| REDDISH, Paul Robert | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | United Kingdom | British | 173330400001 | |||||
| ROBERTSON, Graham | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | Scotland | British | 253461170001 | |||||
| SOUTAR, Rucelle | Director | Hopetoun Street EH7 4GH Edinburgh 20 | Scotland | British | 103574760002 | |||||
| WATT, Susan Elizabeth | Director | Hopetoun Street EH7 4GH Edinburgh 20 | Scotland | British | 137321360001 | |||||
| WILKINSON, David Lindow | Director | Montgomery Street Lane EH7 5JT Edinburgh 5-7 Scotland | England | British | 283802300001 | |||||
| YARROW, Norman Murray | Director | Hopetoun Street EH7 4GH Edinburgh 20 | Scotland | British | 41627530002 |
Who are the persons with significant control of PS ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Projectscotland | Apr 06, 2016 | Lauriston Street EH3 9DQ Edinburgh Hayweight House Scotland | Yes | ||||||||||
| |||||||||||||
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