ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PSH (Scotland) GP Limited

PSH (Scotland) GP Limited is an active company incorporated on 22 December 2017 with the registered office located in Edinburgh, City of Edinburgh. PSH (Scotland) GP Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
SC584370
Private limited company
Scottish Company
Age
7 years
Incorporated 22 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (7 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor, Number 66 Hanover Street
Edinburgh
Scotland
EH2 1EL
Address changed on 16 Sep 2025 (1 month ago)
Previous address was , 3rd Floor 66 Hanover Street, Edinburgh, EH2 1EL, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Wales • Born in May 1964
Director • Director • British • Lives in UK • Born in Dec 1962
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in Switzerland • Born in Sep 1969
Director • British • Lives in UK • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PSF Capital Services Ii Limited
Luke Webster, Andrew Graham Stalker, and 1 more are mutual people.
Active
Niobium Corporation Limited
Luke Webster and Andrew Graham Stalker are mutual people.
Active
Jambo SRC Limited
Nicholas John Pike and Nicholas John Pike are mutual people.
Active
Vibrant Debtco 2 Limited
Nicholas John Pike is a mutual person.
Active
Prax Downstream UK Limited
Nicholas John Pike is a mutual person.
Active
Avon Cosmetics Limited
Nicholas John Pike is a mutual person.
Active
Brobot Petroleum Limited
Nicholas John Pike is a mutual person.
Active
September Films Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.08K
Decreased by £7K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 6 (-75%)
Total Assets
£382.07K
Decreased by £174.57K (-31%)
Total Liabilities
-£324.88K
Decreased by £88.43K (-21%)
Net Assets
£57.19K
Decreased by £86.14K (-60%)
Debt Ratio (%)
85%
Increased by 10.78% (+15%)
Latest Activity
Notification of PSC Statement
15 Days Ago on 10 Oct 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 11 Sep 2025
Cedriane De Boucaud Truell Resigned
1 Month Ago on 2 Sep 2025
Burness Paull Llp Resigned
1 Month Ago on 2 Sep 2025
Somil Lamba Resigned
1 Month Ago on 2 Sep 2025
Mr Nicholas John Pike Appointed
1 Month Ago on 2 Sep 2025
Ms Cedriane De Boucaud Truell Appointed
2 Months Ago on 28 Jul 2025
John Loveless (PSC) Resigned
3 Months Ago on 24 Jul 2025
Andrew Graham Stalker Resigned
3 Months Ago on 24 Jul 2025
Get Credit Report
Discover PSH (Scotland) GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 10 Oct 2025
Registered office address changed from , 3rd Floor 66 Hanover Street, Edinburgh, EH2 1EL, United Kingdom to 3rd Floor, Number 66 Hanover Street Edinburgh Scotland EH2 1EL on 16 September 2025
Submitted on 16 Sep 2025
Memorandum and Articles of Association
Submitted on 16 Sep 2025
Termination of appointment of Somil Lamba as a director on 2 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Burness Paull Llp as a secretary on 2 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Cedriane De Boucaud Truell as a director on 2 September 2025
Submitted on 11 Sep 2025
Resolutions
Submitted on 11 Sep 2025
Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland to 3rd Floor, Number 66 Hanover Street Edinburgh Scotland EH2 1EL on 11 September 2025
Submitted on 11 Sep 2025
Appointment of Mr Nicholas John Pike as a director on 2 September 2025
Submitted on 11 Sep 2025
Cessation of John Loveless as a person with significant control on 24 July 2025
Submitted on 13 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year