PSN ASIA LIMITED
ABERDEEN PACIFIC SHELF 1415 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC317111
Status Active
Incorporation Date 22 February 2007
Company Type Private Limited Company
Address WOOD GROUP, 15 JUSTICE MILL LANE, ABERDEEN, SCOTLAND, AB11 6EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of PSN ASIA LIMITED are www.psnasia.co.uk, and www.psn-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psn Asia Limited is a Private Limited Company. The company registration number is SC317111. Psn Asia Limited has been working since 22 February 2007. The present status of the company is Active. The registered address of Psn Asia Limited is Wood Group 15 Justice Mill Lane Aberdeen Scotland Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. BUCHAN, David is a Director of the company. DUNCAN, Alan is a Director of the company. MACLENNAN, Finlay is a Director of the company. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLEN, Andrew Young has been resigned. Director DANIEL, Brian James has been resigned. Director KEILLER, Robert has been resigned. Director KEMP, David Miller has been resigned. Director SKINNER, Duncan Ross has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
BUCHAN, David
Appointed Date: 16 August 2014
65 years old

Director
DUNCAN, Alan
Appointed Date: 14 August 2014
65 years old

Director
MACLENNAN, Finlay
Appointed Date: 01 February 2013
64 years old

Resigned Directors

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 20 April 2011

Secretary
MD SECRETARIES LIMITED
Resigned: 20 April 2011
Appointed Date: 12 March 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 March 2007
Appointed Date: 22 February 2007

Director
ALLEN, Andrew Young
Resigned: 16 August 2014
Appointed Date: 01 March 2013
57 years old

Director
DANIEL, Brian James
Resigned: 01 February 2013
Appointed Date: 20 April 2011
60 years old

Director
KEILLER, Robert
Resigned: 20 April 2011
Appointed Date: 14 March 2007
61 years old

Director
KEMP, David Miller
Resigned: 14 August 2014
Appointed Date: 19 April 2013
55 years old

Director
SKINNER, Duncan Ross
Resigned: 19 April 2013
Appointed Date: 14 March 2007
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 March 2007
Appointed Date: 22 February 2007

Nominee Director
MD DIRECTORS LIMITED
Resigned: 14 March 2007
Appointed Date: 12 March 2007

Persons With Significant Control

Wgpsn (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSN ASIA LIMITED Events

14 Mar 2017
Confirmation statement made on 22 February 2017 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

07 Jan 2016
Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
...
... and 49 more events
18 Apr 2007
New director appointed
15 Mar 2007
Memorandum and Articles of Association
15 Mar 2007
Registered office changed on 15/03/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
15 Mar 2007
Company name changed pacific shelf 1415 LIMITED\certificate issued on 15/03/07
22 Feb 2007
Incorporation