Company NameProcess Safety Solutions Ltd
Company StatusActive
Company NumberSC389993
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProcess House 341 Great Western Road
Aberdeen
AB10 6NW
Scotland
Director NameMr Andrew James Thompson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Brickmakers Lane
Colchester
CO4 5WP
Director NameMs Dawn Sutherland Cormack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2016(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressProcess House 341 Great Western Road
Aberdeen
AB10 6NW
Scotland
Director NameMr Douglas Mackay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(3 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 November 2014)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressProcess House 341 Great Western Road
Aberdeen
AB10 6NW
Scotland
Director NameMr Grant Anthony Lunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2015)
RoleLead Instrument And Controls Engineer
Country of ResidenceScotland
Correspondence AddressProcess House 341 Great Western Road
Aberdeen
AB10 6NW
Scotland

Contact

Websiteprocesssafetysolutions.co.uk
Telephone01224 586288
Telephone regionAberdeen

Location

Registered AddressProcess House
341 Great Western Road
Aberdeen
AB10 6NW
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Financials

Year2012
Net Worth£216,474
Cash£604
Current Liabilities£459,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 month ago)
Next Return Due26 April 2025 (11 months, 2 weeks from now)

Charges

20 April 2012Delivered on: 3 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yewbank, 341 great western road, aberdeen.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 April 2022Cessation of Dawn Sutherland Cormack as a person with significant control on 12 April 2022 (1 page)
14 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
14 April 2022Notification of Pss Management Limited as a person with significant control on 12 April 2022 (2 pages)
14 April 2022Cessation of David Green as a person with significant control on 12 April 2022 (1 page)
15 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 September 2018Director's details changed for Mr David Green on 1 September 2018 (2 pages)
18 April 2018Director's details changed for Mr David Green on 1 January 2018 (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 April 2016Appointment of Ms Dawn Sutherland Cormack as a director on 1 March 2016 (2 pages)
26 April 2016Appointment of Ms Dawn Sutherland Cormack as a director on 1 March 2016 (2 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
23 November 2015Termination of appointment of Grant Anthony Lunn as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Grant Anthony Lunn as a director on 20 November 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
5 November 2014Termination of appointment of Douglas Mackay as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Douglas Mackay as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Douglas Mackay as a director on 5 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 August 2014Appointment of Mr Andrew James Thompson as a director on 24 July 2014 (2 pages)
1 August 2014Appointment of Mr Andrew James Thompson as a director on 24 July 2014 (2 pages)
19 June 2014Appointment of Mr Grant Anthony Lunn as a director (2 pages)
19 June 2014Appointment of Mr Grant Anthony Lunn as a director (2 pages)
19 June 2014Appointment of Mr Douglas Mackay as a director (2 pages)
19 June 2014Appointment of Mr Douglas Mackay as a director (2 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 April 2012Registered office address changed from 117 Cranford Road Aberdeen AB10 7NJ United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 117 Cranford Road Aberdeen AB10 7NJ United Kingdom on 19 April 2012 (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 December 2010Incorporation (22 pages)
7 December 2010Incorporation (22 pages)