UKBizDB.co.uk

POLICY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Policy Services Limited. The company was founded 22 years ago and was given the registration number SC230167. The firm's registered office is in LINLITHGOW. You can find them at Oracle Campus, Blackness Road, Linlithgow, West Lothian. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:POLICY SERVICES LIMITED
Company Number:SC230167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Oracle Campus, Blackness Road, Linlithgow, West Lothian, EH49 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Corporate Secretary30 April 2020Active
Oracle Campus, Blackness Road, Linlithgow, Scotland, EH49 7BF

Director30 April 2020Active
Oracle Campus, Blackness Road, Linlithgow, EH49 7BF

Director01 July 2014Active
Oracle Campus, Blackness Road, Linlithgow, Scotland, EH49 7BF

Director30 April 2020Active
Oracle Campus, Blackness Road, Linlithgow, United Kingdom, EH49 7BF

Director27 April 2023Active
Oracle Campus, Blackness Road, Linlithgow, United Kingdom, EH49 7BF

Director29 June 2020Active
Oracle Campus, Blackness Road, Linlithgow, EH49 7BF

Director15 November 2023Active
88 Whitelees Road, Abronhill, Cumbernauld, G67 3NJ

Secretary10 April 2002Active
Priorsford, 75 Grahamsdyke Road, Boness, EH51 9DZ

Secretary07 April 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary10 April 2002Active
88 Whitelees Road, Abronhill, Cumbernauld, G67 3NJ

Director10 April 2002Active
88 Whitelees Road, Abronhill, Cumbernauld, G67 3NJ

Director10 April 2002Active
Oracle Campus, Blackness Road, Linlithgow, EH49 7BF

Director01 July 2014Active
4 Cobden Court, Crossgates, Dunfermline, KY4 8AU

Director31 May 2002Active
Oracle Campus, Blackness Road, Linlithgow, Scotland, EH49 7BF

Director30 April 2020Active
Oracle Campus, Blackness Road, Linlithgow, Scotland, EH49 7BF

Director01 May 2020Active
Priorsford, 75 Grahamsdyke Road, Boness, EH51 9DZ

Director10 April 2002Active
Priorsford, 75 Grahamsdyke Road, Boness, EH51 9DZ

Director10 April 2002Active
Oracle Campus, Blackness Road, Linlithgow, United Kingdom, EH49 7BF

Director27 April 2023Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director10 April 2002Active

People with Significant Control

Virtue Money Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Oracle Campus, Blackness Road, Linlithgow, Scotland, EH49 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Change account reference date company current shortened.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-21Resolution

Resolution.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Appoint corporate secretary company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.