PSN OVERSEAS LIMITED
ABERDEEN PACIFIC SHELF 1419 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6EQ

Company number SC319469
Status Active
Incorporation Date 26 March 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-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of PSN OVERSEAS LIMITED are www.psnoverseas.co.uk, and www.psn-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven 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 Overseas Limited is a Private Limited Company. The company registration number is SC319469. Psn Overseas Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Psn Overseas Limited is Wood Group 15 Justice Mill Lane Aberdeen Scotland Ab11 6eq. . JONES, Iain Angus is a Secretary of the company. NICOL, Stephen James is a Director of the company. WEBSTER, Andrew Charles 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 GRAY, Nicholas has been resigned. Director KEILLER, Robert has been resigned. Director KEMP, David Miller has been resigned. Director POWELL, Andrew 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
NICOL, Stephen James
Appointed Date: 01 February 2015
50 years old

Director
WEBSTER, Andrew Charles
Appointed Date: 30 April 2013
44 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: 28 March 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 March 2007
Appointed Date: 26 March 2007

Director
GRAY, Nicholas
Resigned: 30 April 2013
Appointed Date: 01 June 2011
55 years old

Director
KEILLER, Robert
Resigned: 20 April 2011
Appointed Date: 30 March 2007
61 years old

Director
KEMP, David Miller
Resigned: 01 February 2015
Appointed Date: 19 April 2013
55 years old

Director
POWELL, Andrew
Resigned: 01 June 2011
Appointed Date: 20 April 2011
60 years old

Director
SKINNER, Duncan Ross
Resigned: 18 April 2013
Appointed Date: 30 March 2007
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 March 2007
Appointed Date: 26 March 2007

Nominee Director
MD DIRECTORS LIMITED
Resigned: 30 March 2007
Appointed Date: 28 March 2007

Persons With Significant Control

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

PSN OVERSEAS LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 May 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • 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 46 more events
09 May 2007
Secretary resigned
09 May 2007
Director resigned
05 Apr 2007
Memorandum and Articles of Association
04 Apr 2007
Company name changed pacific shelf 1419 LIMITED\certificate issued on 04/04/07
26 Mar 2007
Incorporation