PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED

PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED

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

    Company NamePROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC589640
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    97-99 West Regent Street
    G2 2BA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with updates

    5 pagesCS01

    Director's details changed for Mrs Janette Elizabeth Heron on Jan 14, 2026

    2 pagesCH01

    Change of details for Mrs Janette Elizabeth Heron as a person with significant control on Jan 14, 2026

    2 pagesPSC04

    Change of details for Mrs Janette Elizabeth Heron as a person with significant control on Aug 21, 2025

    2 pagesPSC04

    Cessation of John William Hyslop as a person with significant control on Aug 21, 2025

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2025

    5 pagesAA

    Termination of appointment of John William Hyslop as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Change of details for Mrs Janette Elizabeth Heron as a person with significant control on Sep 14, 2023

    2 pagesPSC04

    Director's details changed for Mrs Janette Elizabeth Heron on Sep 14, 2023

    2 pagesCH01

    Confirmation statement made on Feb 21, 2023 with updates

    5 pagesCS01

    Notification of Janette Elizabeth Heron as a person with significant control on Oct 26, 2022

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Cancellation of shares. Statement of capital on Oct 26, 2022

    • Capital: GBP 132
    6 pagesSH06

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12

    Registered office address changed from 107 Bothwell Road Hamilton Lanarkshire ML3 0EN United Kingdom to 97-99 West Regent Street Glasgow G2 2BA on Oct 26, 2022

    1 pagesAD01

    Appointment of Mrs Janette Elizabeth Heron as a director on Oct 26, 2022

    2 pagesAP01

    Termination of appointment of Paul John Martin as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Robert Hill Jenkins as a director on Oct 26, 2022

    1 pagesTM01

    Cessation of Paul John Martin as a person with significant control on Oct 26, 2022

    1 pagesPSC07

    Cessation of Robert Hill Jenkins as a person with significant control on Oct 26, 2022

    1 pagesPSC07

    Who are the officers of PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERON, Janette Elizabeth
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    Director
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    ScotlandBritish277124980004
    HYSLOP, John William
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    Director
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    ScotlandBritish120167190002
    JENKINS, Robert Hill
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Director
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    ScotlandBritish178387890001
    MARTIN, Paul John
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Director
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    ScotlandBritish127381450018

    Who are the persons with significant control of PROJECT HEALTH AND SAFETY SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Janette Elizabeth Heron
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    Oct 26, 2022
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr John William Hyslop
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    Feb 22, 2018
    West Regent Street
    G2 2BA Glasgow
    97-99
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Robert Hill Jenkins
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Feb 22, 2018
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul John Martin
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Feb 22, 2018
    ML3 0EN Hamilton
    107 Bothwell Road
    Lanarkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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