Company NamePeople Skills Limited
DirectorRobert Wilkie Black
Company StatusActive
Company NumberSC229207
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Wilkie Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHuman Resource Management Con
Country of ResidenceScotland
Correspondence Address94 Hope Street
Glasgow
Lanarkshire
G2 6PH
Scotland
Secretary NameMr Euan Donald Brown
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Glazert Road
Hapland Mill
Dunlop
Ayrshire
KA3 4DE
Scotland
Secretary NameMr Alistair Brown
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dam Park
Dunlop
Kilmarnock
Ayrshire
KA3 4BZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMacDonald Henderson Ltd
94 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Robert Wilkie Black
100.00%
Ordinary

Financials

Year2014
Net Worth£231,244
Cash£236,163
Current Liabilities£101,156

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 30 June 2023 (5 pages)
19 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
30 April 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
23 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Robert Wilkie Black on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert Wilkie Black on 17 September 2010 (2 pages)
17 September 2010Termination of appointment of Alistair Brown as a secretary (1 page)
17 September 2010Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE on 17 September 2010 (1 page)
17 September 2010Termination of appointment of Alistair Brown as a secretary (1 page)
17 September 2010Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE on 17 September 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Robert Wilkie Black on 15 March 2010 (2 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Robert Wilkie Black on 15 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Secretary appointed mr alistair brown (1 page)
16 May 2008Appointment terminated secretary euan brown (1 page)
16 May 2008Appointment terminated secretary euan brown (1 page)
16 May 2008Secretary appointed mr alistair brown (1 page)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
1 April 2008Return made up to 15/03/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 15/03/07; full list of members (2 pages)
23 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 15/03/05; full list of members (2 pages)
14 April 2005Return made up to 15/03/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
26 March 2004Return made up to 15/03/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 15/03/03; full list of members (6 pages)
9 April 2003Return made up to 15/03/03; full list of members (6 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)