UKBizDB.co.uk

PROCESS SAFETY SOLUTIONS LTD

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

This company is commonly known as Process Safety Solutions Ltd. The company was founded 13 years ago and was given the registration number SC389993. The firm's registered office is in ABERDEEN. You can find them at Process House, 341 Great Western Road, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROCESS SAFETY SOLUTIONS LTD
Company Number:SC389993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Process House, 341 Great Western Road, Aberdeen, AB10 6NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Process House, 341 Great Western Road, Aberdeen, AB10 6NW

Director01 March 2016Active
Process House, 341 Great Western Road, Aberdeen, United Kingdom, AB10 6NW

Director07 December 2010Active
24, Brickmakers Lane, Colchester, England, CO4 5WP

Director24 July 2014Active
Process House, 341 Great Western Road, Aberdeen, AB10 6NW

Director13 June 2014Active
Process House, 341 Great Western Road, Aberdeen, AB10 6NW

Director13 June 2014Active

People with Significant Control

Pss Management Limited
Notified on:12 April 2022
Status:Active
Country of residence:Scotland
Address:341 Great Western Road, Aberdeen, Scotland, AB10 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Dawn Sutherland Cormack
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Scottish
Address:Process House, 341 Great Western Road, Aberdeen, AB10 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:Scottish
Address:Process House, 341 Great Western Road, Aberdeen, AB10 6NW
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Change account reference date company current extended.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.