About

Registered Number: SC120147
Date of Incorporation: 14/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Lime Tree House, North Castle Street, Alloa, FK10 1EX,

 

Ps Business Services Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mears Group Plc, Thomas, Christine, James, John Mansel, Maynard, Jeffrey Charles, Willams, John William, Williams, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEARS GROUP PLC 28 February 2010 - 1
JAMES, John Mansel 21 September 1999 07 December 2000 1
MAYNARD, Jeffrey Charles 26 February 1999 21 September 1999 1
WILLAMS, John William 24 April 2002 13 January 2004 1
WILLIAMS, John William N/A 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christine 24 April 2002 13 January 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 01 July 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 20 June 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 06 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 10 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 13 June 2011
AA01 - Change of accounting reference date 12 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 31 March 2010
AP02 - Appointment of corporate director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AUD - Auditor's letter of resignation 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 30 June 2003
CERTNM - Change of name certificate 31 July 2002
363s - Annual Return 23 July 2002
AUD - Auditor's letter of resignation 02 July 2002
287 - Change in situation or address of Registered Office 05 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
RESOLUTIONS - N/A 16 May 2002
CERTNM - Change of name certificate 15 May 2002
419a(Scot) - N/A 29 April 2002
419a(Scot) - N/A 29 April 2002
419a(Scot) - N/A 03 April 2002
419a(Scot) - N/A 02 April 2002
419a(Scot) - N/A 02 April 2002
419a(Scot) - N/A 02 April 2002
RESOLUTIONS - N/A 26 March 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 12 December 2001
363a - Annual Return 25 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2001
410(Scot) - N/A 13 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
410(Scot) - N/A 22 December 2000
AUD - Auditor's letter of resignation 21 December 2000
363a - Annual Return 12 October 2000
AA - Annual Accounts 02 September 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363a - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
CERTNM - Change of name certificate 05 October 1999
225 - Change of Accounting Reference Date 06 August 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
AUD - Auditor's letter of resignation 04 March 1999
225 - Change of Accounting Reference Date 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 February 1998
287 - Change in situation or address of Registered Office 14 November 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 August 1996
410(Scot) - N/A 02 July 1996
410(Scot) - N/A 20 June 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 24 August 1995
419a(Scot) - N/A 24 October 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 11 July 1994
410(Scot) - N/A 24 May 1994
410(Scot) - N/A 01 March 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 03 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1992
AA - Annual Accounts 03 December 1992
DISS40 - Notice of striking-off action discontinued 20 November 1992
363a - Annual Return 20 November 1992
363a - Annual Return 20 November 1992
363a - Annual Return 20 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1992
GAZ1 - First notification of strike-off action in London Gazette 04 September 1992
410(Scot) - N/A 23 August 1991
288 - N/A 20 January 1990
288 - N/A 20 January 1990
287 - Change in situation or address of Registered Office 20 January 1990
MEM/ARTS - N/A 11 December 1989
CERTNM - Change of name certificate 20 November 1989
RESOLUTIONS - N/A 15 November 1989
NEWINC - New incorporation documents 14 September 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 January 2001 Fully Satisfied

N/A

Floating charge 08 December 2000 Fully Satisfied

N/A

Standard security 13 June 1996 Fully Satisfied

N/A

Standard security 11 June 1996 Fully Satisfied

N/A

Legal charge 06 May 1994 Fully Satisfied

N/A

Floating charge 17 February 1994 Fully Satisfied

N/A

Single debenture 09 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.