UKBizDB.co.uk

PSYCHOLOGISTS' PROTECTION SOCIETY TRUST

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

This company is commonly known as Psychologists' Protection Society Trust. The company was founded 13 years ago and was given the registration number SC382629. The firm's registered office is in ALLOA. You can find them at Pps Lime Tree House, North Castle Street, Alloa, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PSYCHOLOGISTS' PROTECTION SOCIETY TRUST
Company Number:SC382629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2010
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Pps Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Secretary21 April 2023Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director01 January 2017Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director18 January 2023Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director10 May 2023Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director02 February 2022Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director11 September 2015Active
47, Mayfield Road, London, England, N8 9LL

Secretary03 August 2014Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Secretary01 January 2017Active
82, Sunnyside Court, Alloa, FK10 2AH

Secretary27 July 2010Active
Standalane House, Walker Street, Kincardine, Alloa, Scotland, FK10 4NX

Secretary29 April 2012Active
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Corporate Secretary31 January 2012Active
Offices 70 & 71, Alloa Business Centre, Whins Road, Alloa, FK10 3SA

Director28 November 2011Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director02 January 2019Active
47, Mayfield Road, London, England, N8 9LL

Director27 September 2013Active
Standalane House, Walker Street, Kincardine, Alloa, Scotland, FK10 4NX

Director26 October 2012Active
Pps, The Ecentre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director14 May 2012Active
Pps, The Ecentre, Cooperage Way, Alloa, FK10 3LP

Director11 September 2015Active
Pps, The Ecentre, Cooperage Way, Alloa, FK10 3LP

Director11 September 2015Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director01 January 2017Active
Pps, The Ecentre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director27 October 2013Active
Sheilpark Farm, Knock, AB54 7LP

Director27 July 2010Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director11 September 2015Active
Pps, The Ecentre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director27 October 2013Active
Offices 70 & 71, Alloa Business Centre, Whins Road, Alloa, Scotland,

Director28 November 2011Active
Offices 70-71, Alloa Business Centre, Whins Road, Alloa, Scotland Uk, FK10 3SA

Director28 November 2011Active
38, Pelstream Avenue, St. Ninians, Stirling, FK7 0BE

Director27 July 2010Active
Pps, The Ecentre, Cooperage Way, Alloa, Scotland, FK10 3LP

Director14 May 2012Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director27 September 2013Active
Standalane House, Kincardine, Alloa, FK10 4NX

Director27 July 2010Active
Pps, Alloa Business Centre, Whins Road, Alloa, FK10 3SA

Director27 July 2010Active
Standalane House, Walker Street, Kincardine, Alloa, Scotland, FK10 4NX

Director26 October 2012Active
Pps, Lime Tree House, North Castle Street, Alloa, Scotland, FK10 1EX

Director29 September 2017Active

People with Significant Control

Mrs Christina Elizabeth Campbell
Notified on:27 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:Scotland
Address:The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Mrs Catherine Mary Mcmaster
Notified on:27 July 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:Scotland
Address:The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Ms Katrina Millhagen
Notified on:27 July 2016
Status:Active
Date of birth:November 1960
Nationality:German
Country of residence:United Kingdom
Address:Pps, The Ecentre, Alloa, United Kingdom, FK10 3LP
Nature of control:
  • Significant influence or control
Mrs Brenda Jean Foguel
Notified on:27 July 2016
Status:Active
Date of birth:June 1935
Nationality:American
Country of residence:Scotland
Address:Pps, The Ecentre, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Mrs Anne Gerda Martin
Notified on:27 July 2016
Status:Active
Date of birth:April 1945
Nationality:Irish
Country of residence:Scotland
Address:Pps, The Ecentre, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Mr Owen Joseph Connolly
Notified on:27 July 2016
Status:Active
Date of birth:July 1944
Nationality:Irish
Country of residence:Scotland
Address:Pps, The Ecentre, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Mr Dennis Richard Bury
Notified on:27 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:47 Mayfield Road, London, England, N8 9LL
Nature of control:
  • Significant influence or control
Dr Stewart Mortimer Grant
Notified on:27 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control
Dr Edel Maria Mcandrews
Notified on:27 July 2016
Status:Active
Date of birth:July 1966
Nationality:Irish
Country of residence:Scotland
Address:The E Centre, Cooperage Way, Alloa, Scotland, FK10 3LP
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-11-16Address

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

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-24Resolution

Resolution.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.