Company number SC120147
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address UNIT 9 HILLFOOTS BUSINESS VILLAGE, ALVA INDUSTRIAL ESTATE, ALVA, FK12 5DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of PS BUSINESS SERVICES LIMITED are www.psbusinessservices.co.uk, and www.ps-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Stirling Rail Station is 6.1 miles; to Larbert Rail Station is 9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ps Business Services Limited is a Private Limited Company.
The company registration number is SC120147. Ps Business Services Limited has been working since 14 September 1989.
The present status of the company is Active. The registered address of Ps Business Services Limited is Unit 9 Hillfoots Business Village Alva Industrial Estate Alva Fk12 5dq. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary CURRAN, Michael Joseph has been resigned. Secretary CURTIS, Richard Gregory has been resigned. Secretary STONE, Martin Howard has been resigned. Secretary THOMAS, Christine has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director CURRAN, Michael Joseph has been resigned. Director CURRAN, Michael Joseph has been resigned. Director HOYLE, Paul Adam has been resigned. Director JAMES, John Mansel has been resigned. Director JASPER, John Arthur has been resigned. Director JENKINS, Rhiannon has been resigned. Director KAYE, Gavin Mark has been resigned. Director MAYNARD, Jeffrey Charles has been resigned. Director MORGAN, Jeffrey Woosnam has been resigned. Director PADGETT, Stephen John has been resigned. Director THOMAS, Colin John has been resigned. Director THOMAS, James Anthony has been resigned. Director WHITING, Steven Kenneth has been resigned. Director WILLAMS, John William has been resigned. Director WILLIAMS, John William has been resigned. Director WILLIAMS, Robert Humphrey has been resigned. Director XIBERRAS, Darren Antony has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
CS SECRETARIES LIMITED
Resigned: 28 February 2010
Appointed Date: 23 July 2009
Secretary
EVERSECRETARY LIMITED
Resigned: 23 July 2009
Appointed Date: 19 September 2005
Secretary
TJG SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 07 December 2000
Director
HOYLE, Paul Adam
Resigned: 24 April 2002
Appointed Date: 07 December 2000
65 years old
Director
JAMES, John Mansel
Resigned: 07 December 2000
Appointed Date: 21 September 1999
56 years old
Director
JENKINS, Rhiannon
Resigned: 31 January 2006
Appointed Date: 13 September 2004
50 years old
Director
KAYE, Gavin Mark
Resigned: 31 December 2004
Appointed Date: 13 January 2004
62 years old
Persons With Significant Control
Supporta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
PS BUSINESS SERVICES LIMITED Events
17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
20 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 148 more events
20 Jan 1990
Registered office changed on 20/01/90 from: 24 great king street edinburgh EH3 6QN
11 Dec 1989
Memorandum and Articles of Association
20 Nov 1989
Company name changed payspec LIMITED\certificate issued on 21/11/89
15 Nov 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Sep 1989
Incorporation
8 January 2001
Floating charge
Delivered: 13 January 2001
Status: Satisfied
on 29 April 2002
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
8 December 2000
Floating charge
Delivered: 22 December 2000
Status: Satisfied
on 29 April 2002
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over book debts; fixed charges over assets;…
13 June 1996
Standard security
Delivered: 20 June 1996
Status: Satisfied
on 2 April 2002
Persons entitled: Barclays Bank PLC
Description: Office premises, 8 and 10 speirs wharf, port dundas…
11 June 1996
Standard security
Delivered: 2 July 1996
Status: Satisfied
on 2 April 2002
Persons entitled: Barclays Bank PLC
Description: 8 and 10 speirs wharf, port dundas, glasgow.
6 May 1994
Legal charge
Delivered: 24 May 1994
Status: Satisfied
on 2 April 2002
Persons entitled: Barclays Bank PLC
Description: 8 marine terrace, rhosneigr, anglesey, gwynedd title number…
17 February 1994
Floating charge
Delivered: 1 March 1994
Status: Satisfied
on 3 April 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
9 August 1991
Single debenture
Delivered: 23 August 1991
Status: Satisfied
on 24 October 1994
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…