PEOPLEPLUS SCOTLAND LIMITED

Address:
Southern Exchange House, 34 Earl Grey Street, Edinburgh, EH3 9BN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address SOUTHERN EXCHANGE HOUSE
34 EARL GREY STREET
Post Town EDINBURGH
Post Code EH3 9BN

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH3 9BN
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches