Company NameProfessional Tax Solutions Ltd.
DirectorsPatrick Slaven and Craig Williamson
Company StatusActive
Company NumberSC238597
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Patrick Slaven
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Makbrar Road
Dumfries
Dumfriesshire
DG1 4XQ
Scotland
Secretary NameMr Patrick Slaven
StatusCurrent
Appointed01 November 2022(20 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address41 Makbrar Road
Dumfries
Dumfriesshire
DG1 4XQ
Scotland
Director NameMr Craig Williamson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Makbrar Road
Dumfries
DG1 4XQ
Scotland
Secretary NameGrace Robinson Slaven
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleSecretary
Correspondence Address41 Makbrar Road
Dumfries
Dumfriesshire
DG1 4XQ
Scotland
Director NameMr David Johnson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 weeks, 4 days after company formation)
Appointment Duration16 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Caesar Avenue
Carnoustie
DD7 6DR
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteprofessionaltaxsolutions.co.uk
Telephone01387 279665
Telephone regionDumfries

Location

Registered Address41 Makbrar Road
Dumfries
Dumfriesshire
DG1 4XQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

5 at £1David Johnson
25.00%
Ordinary
5 at £1David Johnson
25.00%
Ordinary B
5 at £1Patrick Slaven
25.00%
Ordinary
5 at £1Patrick Slaven
25.00%
Ordinary A

Financials

Year2014
Net Worth£3,072
Cash£22,165
Current Liabilities£43,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Grace Robinson Slaven as a secretary on 1 November 2022 (1 page)
2 November 2022Appointment of Mr Patrick Slaven as a secretary on 1 November 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Cessation of David Johnson as a person with significant control on 30 September 2019 (1 page)
4 November 2019Register inspection address has been changed from 23 Caesar Avenue Carnoustie DD7 6DR Scotland to 41 Makbrar Road Dumfries DG1 4XQ (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 September 2019Termination of appointment of David Johnson as a director on 30 September 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Register inspection address has been changed from 35 Dalbeattie Road Dumfries DG2 7PJ Scotland to 23 Caesar Avenue Carnoustie DD7 6DR (1 page)
1 November 2017Register inspection address has been changed from 35 Dalbeattie Road Dumfries DG2 7PJ Scotland to 23 Caesar Avenue Carnoustie DD7 6DR (1 page)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 August 2017Change of details for Mr David Johnson as a person with significant control on 16 June 2017 (2 pages)
22 August 2017Change of details for Mr David Johnson as a person with significant control on 16 June 2017 (2 pages)
22 August 2017Director's details changed for Mr David Johnson on 16 August 2017 (2 pages)
22 August 2017Director's details changed for Mr David Johnson on 16 August 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Register inspection address has been changed from 70 Buccleuch Street Dumfries DG1 2AA Scotland to 35 Dalbeattie Road Dumfries DG2 7PJ (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Register inspection address has been changed from 70 Buccleuch Street Dumfries DG1 2AA Scotland to 35 Dalbeattie Road Dumfries DG2 7PJ (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
(6 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20
(6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 20
(6 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 20
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Patrick Slaven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Patrick Slaven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Patrick Slaven on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 24/10/07; full list of members (3 pages)
20 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
21 November 2006Return made up to 24/10/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Return made up to 24/10/05; full list of members (7 pages)
23 November 2005Return made up to 24/10/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 24/10/04; full list of members (7 pages)
22 November 2004Return made up to 24/10/04; full list of members (7 pages)
6 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 January 2003Ad 25/10/02--------- £ si 10@1=10 £ ic 12/22 (3 pages)
14 January 2003Ad 25/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages)
14 January 2003Ad 25/10/02--------- £ si 10@1=10 £ ic 12/22 (3 pages)
14 January 2003Ad 25/10/02--------- £ si 10@1=10 £ ic 2/12 (3 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
24 October 2002Incorporation (14 pages)
24 October 2002Incorporation (14 pages)