PEOPLEPLUS SCOTLAND LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC304778. The registration start date is June 30, 2006. The current status is Active.
Company Number | SC304778 |
Company Name | PEOPLEPLUS SCOTLAND LIMITED |
Registered Address |
Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-06-30 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-09-07 |
Returns Last Update | 2015-08-10 |
Confirmation Statement Due Date | 2021-08-24 |
Confirmation Statement Last Update | 2020-08-10 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
SOUTHERN EXCHANGE HOUSE 34 EARL GREY STREET |
Post Town | EDINBURGH |
Post Code | EH3 9BN |
Entity Name | Office Address |
---|---|
THE BALCON GROUP LTD | 28/5 Earl Grey Street, Edinburgh, EH3 9BN, Scotland |
GUERILLA TV CHANNEL LTD | Office 5, 28 Earl Grey Street, Edinburgh, Lothian, EH3 9BN, United Kingdom |
MAGGIELUX LTD | 12-14 Earl Grey Street, Edinburgh, EH3 9BN, United Kingdom |
BALLANTINE ASSET MANAGEMENT LTD | Office 5 / 28, Earl Grey Street, Edinburgh, Lothian, EH3 9BN |
LYONS DAVIDSON SCOTLAND LLP | Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN |
7IM FINANCIAL SOLUTIONS LIMITED | Level 1 Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9BN, Scotland |
LORAC LTD | 2f5 38 Earl Gray Street, Edinburgh, EH3 9BN |
INSIGHT RESIDENTIAL REAL ESTATE NO. 1 LIMITED PARTNERSHIP | New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN |
INCLUSION SCOTLAND | 22-24 Earl Grey Street, Edinburgh, EH3 9BN, Scotland |
CITY HEALTH CLINIC EDINBURGH LIMITED | 9 Earl Grey Street, Edinburgh, EH3 9BN, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COLLINS, Paul Simon | Secretary (Active) | 19-20, The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE | / 12 August 2016 |
/ |
|
PULLEN, Christopher Mark | Director (Active) | 19-20, The Triangle, Nottingham, England, NG2 1AE | May 1970 / 18 April 2016 |
British / United Kingdom |
Chief Executive Officer |
WATTS, Michael Robert | Director (Active) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN | May 1974 / 24 January 2018 |
British / England |
Chief Financial Officer |
STEVENS, Matthew | Secretary (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | / 31 July 2013 |
/ |
|
SULLIVAN, Stuart | Secretary (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | / 26 October 2012 |
/ |
|
WATSON, Neil Martin | Secretary (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN | / 1 September 2014 |
/ |
|
WATSON, Neil Martin | Secretary (Resigned) | Thickwood Lodge, Baslow Road, Sheffield, South Yorkshire, S17 3BQ | / 30 June 2006 |
/ |
|
DUTTON, Andrew Mark | Director (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | September 1971 / 1 October 2010 |
British / England |
Training And Devlopment |
GRIGGS, Russel George, Professor | Director (Resigned) | Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW | July 1948 / 4 August 2006 |
British / Scotland |
Company Director |
HOGARTH, Andrew John | Director (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN | February 1956 / 27 April 2015 |
English / England |
Managing Director |
JACKSON, Derek Rodney | Director (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN | January 1971 / 27 April 2015 |
British / England |
Managing Director |
LEDGARD, Phillip Neil | Director (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN | July 1976 / 27 April 2015 |
British / England |
Finance Director |
LOVELL, Mark | Director (Resigned) | Torrs Farm, Hassop, Bakewell, DN45 1NS | May 1970 / 30 June 2006 |
British / United Kingdom |
Group Ceo |
MARTIN, Robert John | Director (Resigned) | 27 Castellan Avenue, Romford, Essex, RM2 6EB | May 1954 / 31 March 2009 |
British / United Kingdom |
Group Ceo |
STANLEY, Mark | Director (Resigned) | 81 Devonshire Road, Dore, Sheffield, S17 3NU | October 1960 / 5 January 2009 |
British / England |
Group Finance Director |
STEVENS, Matthew | Director (Resigned) | Southern Exchange House, 34 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | July 1969 / 24 July 2012 |
British / United Kingdom |
Chief Finance Officer |
WATSON, Neil Martin | Director (Resigned) | Thickwood Lodge, Baslow Road, Sheffield, South Yorkshire, S17 3BQ | January 1966 / 31 March 2009 |
British / United Kingdom |
Director Of Finance |
Post Town | EDINBURGH |
Post Code | EH3 9BN |
SIC Code | 99999 - Dormant Company |
Please provide details on PEOPLEPLUS SCOTLAND LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.