Company NamePsychology Service Scotland Limited
DirectorLucille Ashby
Company StatusActive
Company NumberSC516309
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Lucille Ashby
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland

Contact

Websitewww.coerverscotland.com

Location

Registered Address21 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

30 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 August 2018Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB to 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH on 28 August 2018 (2 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
25 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 November 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 December 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 November 2016Registered office address changed from Centrex Conference Centre Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH United Kingdom to Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Centrex Conference Centre Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH United Kingdom to Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB on 9 November 2016 (2 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)