PSH (SCOTLAND) GP LIMITED
Overview
| Company Name | PSH (SCOTLAND) GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC584370 |
| 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 PSH (SCOTLAND) GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PSH (SCOTLAND) GP LIMITED located?
| Registered Office Address | 3rd Floor, Number 66 Hanover Street EH2 1EL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSH (SCOTLAND) GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSF CAPITAL (SCOTLAND) GP LIMITED | Jan 17, 2020 | Jan 17, 2020 |
| TPSFC LIMITED | Dec 22, 2017 | Dec 22, 2017 |
What are the latest accounts for PSH (SCOTLAND) GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PSH (SCOTLAND) GP LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for PSH (SCOTLAND) GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Registered office address changed from , 3rd Floor 66 Hanover Street, Edinburgh, EH2 1EL, United Kingdom to 3rd Floor, Number 66 Hanover Street Edinburgh Scotland EH2 1EL on Sep 16, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Somil Lamba as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cedriane De Boucaud Truell as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Burness Paull Llp as a secretary on Sep 02, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland to 3rd Floor, Number 66 Hanover Street Edinburgh Scotland EH2 1EL on Sep 11, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas John Pike as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Cessation of John Loveless as a person with significant control on Jul 24, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Cedriane De Boucaud Truell as a director on Jul 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Stalker as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Somil Lamba as a director on Mar 03, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Luke Webster as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed psf capital (scotland) gp LIMITED\certificate issued on 29/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC5843700001, created on Jul 03, 2024 | 23 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Graham Stalker as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Mr John Loveless as a person with significant control on May 13, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 09, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of James Pearce as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PSH (SCOTLAND) GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Nicholas John | Director | Chapel Road NR11 7NP Thurgarton The Centenary Chapel Norwich United Kingdom | United Kingdom | British | 290766640001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 241447230001 | ||||||||||||||
| BARRAL, David Barclay | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 265699250001 | |||||||||||||
| BECKE, Wolf Siegfried, Dr | Director | D-22297 Hamburg Bebelallee 78 Germany | Germany | German | 278121140001 | |||||||||||||
| BLACKWELL, Jocelyn Patricia | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 170012470001 | |||||||||||||
| CLARK, Michael David | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 292924550001 | |||||||||||||
| DE BOUCAUD TRUELL, Cedriane | Director | 66 Hanover Street EH2 1EL Edinburgh 3rd Floor United Kingdom | Switzerland | British | 338510890001 | |||||||||||||
| DURRANT, Samantha Jayne | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 294305360001 | |||||||||||||
| GUNN, Sheila Margaret | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 52725500002 | |||||||||||||
| HITCHEN, Christopher John | Director | 2 Granborough Road MK18 3PN North Marston Church Hill Farmhouse Buckingham United Kingdom | United Kingdom | British | 61207060003 | |||||||||||||
| HITCHEN, Christopher John | Director | 2 Granborough Road MK18 3PN North Marston Church Hill Farmhouse Buckingham United Kingdom | United Kingdom | British | 61207060003 | |||||||||||||
| HOOTON, Mark Anthony | Director | Ground Floor Mill Court GY1 1EJ St Peter Port Western Suite Guernsey | Guernsey | British | 270139820001 | |||||||||||||
| JOPP, Lincoln Peter Munro | Director | SW18 5DU London 155 Engadine Street United Kingdom | United Kingdom | British | 281031870001 | |||||||||||||
| LAMBA, Somil | Director | 66 Hanover Street EH2 1EL Edinburgh 3rd Floor United Kingdom | England | British | 298198680001 | |||||||||||||
| LE TISSIER, Roger Alan | Director | L'Ancresse Road GY3 5SN Vale Ivy Gate Guernsey | Guernsey | British | 96722540001 | |||||||||||||
| PEARCE, James Henry | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 323915130001 | |||||||||||||
| STALKER, Andrew Graham | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Wales | British | 304639690001 | |||||||||||||
| TRUELL, Edmund George Imjin Fosbroke | Director | Laurence Pountney Hill EC4R 0EH London Vestry House, Laurence Pountney Hill, England | Switzerland | British | 184360090001 | |||||||||||||
| TRUELL, Edmund George Imjin Fosbroke | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Switzerland | British | 247789380002 | |||||||||||||
| WEBSTER, Luke | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 195326100002 | |||||||||||||
| WHITEHORNE, Christine Simone | Director | St. Peter Port GY1 1EJ Guernsey Western Suite, Ground Floor, Mill Court Charroteri Guernsey | Guernsey | British | 160507030001 | |||||||||||||
| WOLLEY, Hugh Seymour | Director | Laurence Pountney Hill EC4R 0EH London Vestry House United Kingdom | United Kingdom | British | 241447240001 |
Who are the persons with significant control of PSH (SCOTLAND) GP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Loveless | Jun 29, 2020 | First Floor 10 Lefebvre Street GY1 2PE St Peter Port Fiordland Gp Limited Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| John Loveless | Aug 31, 2018 | Mill Court La Charroterie GY1 1EJ St Peter Port Fiordland Gp Limited Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Hugh Seymour Wolley | Dec 22, 2017 | Laurence Pountney Hill EC4R 0EH London Vestry House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for PSH (SCOTLAND) GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jun 29, 2020 | Jun 29, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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