PERFECT SERVICE SOLUTIONS LTD
STIRLING KITCHEN PERFECT LIMITED

Hellopages » Stirling » Stirling » FK7 7RP

Company number SC297224
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address UNIT 55, JOHN PLAYER BUILDINGS, STIRLING ENTERPRISE PARK, STIRLING, STIRLINGSHIRE, SCOTLAND, FK7 7RP
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mrs Yvonne Rose Chipchase Tierney as a director on 9 January 2017; Registered office address changed from Unit 9 Crest Business Centre Glentye Road Stirling Stirlingshire FK7 7LH to Unit 55, John Player Buildings Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 14 December 2016; Registration of charge SC2972240001, created on 6 December 2016. The most likely internet sites of PERFECT SERVICE SOLUTIONS LTD are www.perfectservicesolutions.co.uk, and www.perfect-service-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Perfect Service Solutions Ltd is a Private Limited Company. The company registration number is SC297224. Perfect Service Solutions Ltd has been working since 15 February 2006. The present status of the company is Active. The registered address of Perfect Service Solutions Ltd is Unit 55 John Player Buildings Stirling Enterprise Park Stirling Stirlingshire Scotland Fk7 7rp. . CHIPCHASE TIERNEY, Yvonne Rose is a Director of the company. SIBBALD, Koren Simone is a Director of the company. TIERNEY, Edward is a Director of the company. Secretary SIBBALD, Duncan John has been resigned. Secretary SIBBALD, Koren Simone has been resigned. Secretary TIERNEY, Edward has been resigned. Secretary TIERNEY, Yvonne Rose Chipchase has been resigned. Director SIBBALD, Duncan John has been resigned. Director TIERNEY, Yvonne Rose Chipchase has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Director
CHIPCHASE TIERNEY, Yvonne Rose
Appointed Date: 09 January 2017
75 years old

Director
SIBBALD, Koren Simone
Appointed Date: 15 February 2006
52 years old

Director
TIERNEY, Edward
Appointed Date: 15 February 2006
72 years old

Resigned Directors

Secretary
SIBBALD, Duncan John
Resigned: 19 February 2006
Appointed Date: 15 February 2006

Secretary
SIBBALD, Koren Simone
Resigned: 06 May 2014
Appointed Date: 15 February 2006

Secretary
TIERNEY, Edward
Resigned: 20 April 2009
Appointed Date: 15 February 2006

Secretary
TIERNEY, Yvonne Rose Chipchase
Resigned: 19 February 2006
Appointed Date: 15 February 2006

Director
SIBBALD, Duncan John
Resigned: 07 November 2013
Appointed Date: 15 February 2006
48 years old

Director
TIERNEY, Yvonne Rose Chipchase
Resigned: 20 April 2009
Appointed Date: 15 February 2006
75 years old

Persons With Significant Control

Mrs Yvonne Rose Chipchase Tierney
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Koren Simone Sibbald
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERFECT SERVICE SOLUTIONS LTD Events

09 Jan 2017
Appointment of Mrs Yvonne Rose Chipchase Tierney as a director on 9 January 2017
14 Dec 2016
Registered office address changed from Unit 9 Crest Business Centre Glentye Road Stirling Stirlingshire FK7 7LH to Unit 55, John Player Buildings Stirling Enterprise Park Stirling Stirlingshire FK7 7RP on 14 December 2016
09 Dec 2016
Registration of charge SC2972240001, created on 6 December 2016
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 35 more events
17 Jul 2007
Total exemption small company accounts made up to 28 February 2007
21 Feb 2007
Return made up to 15/02/07; full list of members
19 Feb 2006
Secretary resigned
19 Feb 2006
Secretary resigned
15 Feb 2006
Incorporation

PERFECT SERVICE SOLUTIONS LTD Charges

6 December 2016
Charge code SC29 7224 0001
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…