About

Registered Number: SC297224
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 55, John Player Buildings, Stirling Enterprise Park, Stirling, Stirlingshire, FK7 7RP,

 

Perfect Service Solutions Ltd was founded on 15 February 2006 and are based in Stirling in Stirlingshire, it's status is listed as "Active". There are 5 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPCHASE TIERNEY, Yvonne Rose 09 January 2017 - 1
SIBBALD, Duncan John 15 February 2006 07 November 2013 1
TIERNEY, Yvonne Rose Chipchase 15 February 2006 20 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SIBBALD, Koren Simone 15 February 2006 06 May 2014 1
TIERNEY, Edward 15 February 2006 20 April 2009 1

Filing History

Document Type Date
MR04 - N/A 23 June 2020
AA01 - Change of accounting reference date 22 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 January 2019
CH01 - Change of particulars for director 19 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 21 November 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 14 December 2016
MR01 - N/A 09 December 2016
AA - Annual Accounts 02 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 08 November 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 December 2011
CERTNM - Change of name certificate 07 November 2011
RESOLUTIONS - N/A 07 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 02 February 2011
AA01 - Change of accounting reference date 09 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 07 January 2010
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2006
288b - Notice of resignation of directors or secretaries 19 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.