PSH (SCOTLAND) GP LIMITED

PSH (SCOTLAND) GP LIMITED

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

    Company NamePSH (SCOTLAND) GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC584370
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PSH (SCOTLAND) GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSF CAPITAL (SCOTLAND) GP LIMITEDJan 17, 2020Jan 17, 2020
    TPSFC LIMITEDDec 22, 2017Dec 22, 2017

    What are the latest accounts for PSH (SCOTLAND) GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PSH (SCOTLAND) GP LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for PSH (SCOTLAND) GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Memorandum and Articles of Association

    24 pagesMA

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Somil Lamba as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Cedriane De Boucaud Truell as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Sep 02, 2025

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Nicholas John Pike as a director on Sep 02, 2025

    2 pagesAP01

    Cessation of John Loveless as a person with significant control on Jul 24, 2025

    1 pagesPSC07

    Appointment of Ms Cedriane De Boucaud Truell as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew Graham Stalker as a director on Jul 24, 2025

    1 pagesTM01

    Confirmation statement made on Mar 09, 2025 with updates

    5 pagesCS01

    Appointment of Mr Somil Lamba as a director on Mar 03, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Luke Webster as a director on Oct 31, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed psf capital (scotland) gp LIMITED\certificate issued on 29/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 27, 2024

    RES15

    Registration of charge SC5843700001, created on Jul 03, 2024

    23 pagesMR01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Andrew Graham Stalker as a director on Jul 01, 2024

    2 pagesAP01

    Change of details for Mr John Loveless as a person with significant control on May 13, 2024

    2 pagesPSC04

    Confirmation statement made on Mar 09, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of James Pearce as a director on May 01, 2023

    1 pagesTM01

    Who are the officers of PSH (SCOTLAND) GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Nicholas John
    Chapel Road
    NR11 7NP Thurgarton
    The Centenary Chapel
    Norwich
    United Kingdom
    Director
    Chapel Road
    NR11 7NP Thurgarton
    The Centenary Chapel
    Norwich
    United Kingdom
    United KingdomBritish290766640001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    241447230001
    BARRAL, David Barclay
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish265699250001
    BECKE, Wolf Siegfried, Dr
    D-22297
    Hamburg
    Bebelallee 78
    Germany
    Director
    D-22297
    Hamburg
    Bebelallee 78
    Germany
    GermanyGerman278121140001
    BLACKWELL, Jocelyn Patricia
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish170012470001
    CLARK, Michael David
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish292924550001
    DE BOUCAUD TRUELL, Cedriane
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    United Kingdom
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    United Kingdom
    SwitzerlandBritish338510890001
    DURRANT, Samantha Jayne
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish294305360001
    GUNN, Sheila Margaret
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    ScotlandBritish52725500002
    HITCHEN, Christopher John
    2 Granborough Road
    MK18 3PN North Marston
    Church Hill Farmhouse
    Buckingham
    United Kingdom
    Director
    2 Granborough Road
    MK18 3PN North Marston
    Church Hill Farmhouse
    Buckingham
    United Kingdom
    United KingdomBritish61207060003
    HITCHEN, Christopher John
    2 Granborough Road
    MK18 3PN North Marston
    Church Hill Farmhouse
    Buckingham
    United Kingdom
    Director
    2 Granborough Road
    MK18 3PN North Marston
    Church Hill Farmhouse
    Buckingham
    United Kingdom
    United KingdomBritish61207060003
    HOOTON, Mark Anthony
    Ground Floor
    Mill Court
    GY1 1EJ St Peter Port
    Western Suite
    Guernsey
    Director
    Ground Floor
    Mill Court
    GY1 1EJ St Peter Port
    Western Suite
    Guernsey
    GuernseyBritish270139820001
    JOPP, Lincoln Peter Munro
    SW18 5DU London
    155 Engadine Street
    United Kingdom
    Director
    SW18 5DU London
    155 Engadine Street
    United Kingdom
    United KingdomBritish281031870001
    LAMBA, Somil
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    United Kingdom
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    3rd Floor
    United Kingdom
    EnglandBritish298198680001
    LE TISSIER, Roger Alan
    L'Ancresse Road
    GY3 5SN Vale
    Ivy Gate
    Guernsey
    Director
    L'Ancresse Road
    GY3 5SN Vale
    Ivy Gate
    Guernsey
    GuernseyBritish96722540001
    PEARCE, James Henry
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish323915130001
    STALKER, Andrew Graham
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    WalesBritish304639690001
    TRUELL, Edmund George Imjin Fosbroke
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House, Laurence Pountney Hill,
    England
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House, Laurence Pountney Hill,
    England
    SwitzerlandBritish184360090001
    TRUELL, Edmund George Imjin Fosbroke
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    SwitzerlandBritish247789380002
    WEBSTER, Luke
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandBritish195326100002
    WHITEHORNE, Christine Simone
    St. Peter Port
    GY1 1EJ Guernsey
    Western Suite, Ground Floor, Mill Court Charroteri
    Guernsey
    Director
    St. Peter Port
    GY1 1EJ Guernsey
    Western Suite, Ground Floor, Mill Court Charroteri
    Guernsey
    GuernseyBritish160507030001
    WOLLEY, Hugh Seymour
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Director
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    United KingdomBritish241447240001

    Who are the persons with significant control of PSH (SCOTLAND) GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Loveless
    First Floor
    10 Lefebvre Street
    GY1 2PE St Peter Port
    Fiordland Gp Limited
    Guernsey
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Loveless
    Mill Court
    La Charroterie
    GY1 1EJ St Peter Port
    Fiordland Gp Limited
    Guernsey
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hugh Seymour Wolley
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Dec 22, 2017
    Laurence Pountney Hill
    EC4R 0EH London
    Vestry House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PSH (SCOTLAND) GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2025The 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, 2020Jun 29, 2020The 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