UKBizDB.co.uk

PSN ASIA LIMITED

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

This company is commonly known as Psn Asia Limited. The company was founded 17 years ago and was given the registration number SC317111. The firm's registered office is in ABERDEEN. You can find them at 15 Justice Mill Lane, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PSN ASIA LIMITED
Company Number:SC317111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Secretary18 December 2015Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director07 February 2023Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director07 February 2023Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary20 April 2011Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary12 March 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 February 2007Active
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

Director01 March 2013Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director16 August 2014Active
John Wood House, Greenwell Road, Aberdeen, Scotland, AB12 3AX

Director20 April 2011Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director14 August 2014Active
22 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director14 March 2007Active
John Wood House, Greenwell Road, Aberdeen, Scotland, AB12 3AX

Director19 April 2013Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Director01 February 2013Active
Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LE

Director24 January 2021Active
Vevey 109 North Deeside Road, Bieldside, Aberdeen, AB15 9DS

Director14 March 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 February 2007Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director12 March 2007Active

People with Significant Control

Wgpsn (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-10Other

Legacy.

Download
2019-09-04Other

Legacy.

Download
2019-09-04Accounts

Legacy.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.