PSI ABSOLUTE LIMITED

Register to unlock more data on OkredoRegister

PSI ABSOLUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC079054

Incorporation date

10/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge EH28 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1982)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon27/03/2025
Certificate of change of name
dot icon18/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon24/01/2025
Appointment of Mr Brian Grier Reilly as a director on 2025-01-14
dot icon23/01/2025
Appointment of Mr Matthew Christopher Cordner as a director on 2025-01-14
dot icon23/01/2025
Appointment of Mr Ian Hugh Mckeown as a director on 2025-01-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Registered office address changed from Unit 1 West Shore Trading Estate West Shore Road Edinburgh Midlothian EH5 1QF to Unit 4 F Lochend Industrial Estate Queen Anne Drive Newbridge EH28 8PL on 2024-07-16
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon03/05/2023
Registration of charge SC0790540003, created on 2023-04-24
dot icon05/02/2023
Termination of appointment of Michael James Seddon as a director on 2023-02-06
dot icon05/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/05/2022
Cessation of Calder William Sibbald as a person with significant control on 2022-04-29
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon06/07/2021
Cessation of David Jackson as a person with significant control on 2021-07-06
dot icon06/07/2021
Notification of Calder Sibbald as a person with significant control on 2019-12-16
dot icon06/07/2021
Change of details for Ifcb Limited as a person with significant control on 2019-12-16
dot icon27/05/2021
Satisfaction of charge 2 in full
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Notification of Ifcb Limited as a person with significant control on 2019-12-12
dot icon21/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon18/08/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/12/2019
Termination of appointment of Gavin Grahame Kenyon Stewart as a director on 2019-12-16
dot icon16/12/2019
Notification of David Jackson as a person with significant control on 2019-12-13
dot icon16/12/2019
Cessation of The Black Light Employee Ownership Trust as a person with significant control on 2019-12-13
dot icon16/12/2019
Cessation of Gavin Grahame Kenyon Stewart as a person with significant control on 2019-12-13
dot icon16/12/2019
Appointment of Mr Calder William Sibbald as a director on 2019-12-16
dot icon16/12/2019
Appointment of Mr Michael James Seddon as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Alun Thomas as a secretary on 2019-12-13
dot icon21/11/2019
Termination of appointment of Drew Eadie as a director on 2019-11-21
dot icon30/10/2019
Termination of appointment of Calder William Sibbald as a director on 2019-10-28
dot icon14/10/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Notification of The Black Light Employee Ownership Trust as a person with significant control on 2016-06-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/03/2018
Appointment of Mr Calder William Sibbald as a director on 2018-03-22
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2017
Termination of appointment of Peta Maxine Hay as a director on 2017-12-10
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon12/05/2017
Appointment of Ms Peta Maxine Hay as a director on 2017-05-12
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Appointment of Mr Drew Eadie as a director on 2016-10-14
dot icon08/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/09/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Gavin Grahame Kenyon Stewart on 2010-07-13
dot icon21/04/2010
Registered office address changed from 18 West Harbour Road Granton Edinburgh EH5 1PN on 2010-04-21
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Return made up to 13/07/09; no change of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 13/07/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2007
Return made up to 13/07/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 13/07/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/07/2004
Return made up to 13/07/04; full list of members
dot icon24/06/2004
Return made up to 13/07/03; full list of members; amend
dot icon13/01/2004
Particulars of contract relating to shares
dot icon13/01/2004
Ad 04/06/03--------- £ si 49998@1
dot icon06/12/2003
Resolutions
dot icon06/12/2003
Nc inc already adjusted 30/05/03
dot icon06/12/2003
Accounts for a small company made up to 2003-05-31
dot icon10/07/2003
Return made up to 13/07/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon09/09/2002
Return made up to 13/07/02; full list of members
dot icon17/06/2002
Partic of mort/charge *
dot icon21/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/12/2001
Return made up to 13/07/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-05-31
dot icon18/07/2000
Return made up to 13/07/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-05-31
dot icon23/11/1999
Return made up to 14/07/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon01/10/1998
Return made up to 13/07/98; full list of members
dot icon20/04/1998
Accounts for a small company made up to 1997-05-31
dot icon01/08/1997
Return made up to 14/07/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon14/10/1996
Return made up to 14/07/96; no change of members
dot icon15/03/1996
Accounts for a small company made up to 1995-05-31
dot icon02/08/1995
Return made up to 14/07/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 14/07/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-05-31
dot icon22/09/1993
Return made up to 14/07/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-05-31
dot icon19/03/1993
Return made up to 14/07/92; full list of members
dot icon10/03/1993
Secretary's particulars changed;director resigned
dot icon03/09/1992
Registered office changed on 03/09/92 from: 1A west harbour road granton edinburgh EH5 1PH
dot icon27/04/1992
Accounts for a small company made up to 1991-05-31
dot icon24/01/1992
Return made up to 14/07/91; no change of members
dot icon16/10/1991
Accounts for a small company made up to 1990-05-31
dot icon12/08/1991
Return made up to 14/06/90; no change of members
dot icon30/05/1991
Secretary's particulars changed;director resigned
dot icon20/04/1990
Accounts for a small company made up to 1989-05-31
dot icon20/04/1990
Return made up to 14/07/89; full list of members
dot icon18/09/1989
Accounts for a small company made up to 1988-05-31
dot icon16/08/1989
Certificate of change of name
dot icon18/05/1989
Return made up to 14/06/88; full list of members
dot icon20/07/1988
Return made up to 14/06/87; full list of members
dot icon12/07/1988
Accounts for a small company made up to 1987-05-31
dot icon03/12/1987
Registered office changed on 03/12/87 from: 117 hanover street edinburgh
dot icon03/12/1987
Return made up to 14/06/86; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1986-05-31
dot icon08/09/1986
Accounts for a small company made up to 1985-05-31
dot icon08/09/1986
Return made up to 14/06/85; full list of members
dot icon06/05/1986
Full accounts made up to 1983-03-31
dot icon10/02/1986
Resolutions
dot icon10/06/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

21
2022
change arrow icon-43.91 % *

* during past year

Cash in Bank

£97,692.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
101.34K
-
0.00
174.16K
-
2022
21
103.97K
-
0.00
97.69K
-
2022
21
103.97K
-
0.00
97.69K
-

Employees

2022

Employees

21 Ascended24 % *

Net Assets(GBP)

103.97K £Ascended2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.69K £Descended-43.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Michael James
Director
12/12/2019 - 05/02/2023
52
Reilly, Brian Grier
Director
14/01/2025 - Present
4
Sibbald, Calder William
Director
16/12/2019 - Present
9
Cordner, Matthew Christopher
Director
14/01/2025 - Present
-
Mckeown, Ian Hugh
Director
14/01/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About PSI ABSOLUTE LIMITED

PSI ABSOLUTE LIMITED is an(a) Active company incorporated on 10/06/1982 with the registered office located at Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge EH28 8PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of PSI ABSOLUTE LIMITED?

toggle

PSI ABSOLUTE LIMITED is currently Active. It was registered on 10/06/1982 .

Where is PSI ABSOLUTE LIMITED located?

toggle

PSI ABSOLUTE LIMITED is registered at Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge EH28 8PL.

What does PSI ABSOLUTE LIMITED do?

toggle

PSI ABSOLUTE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does PSI ABSOLUTE LIMITED have?

toggle

PSI ABSOLUTE LIMITED had 21 employees in 2022.

What is the latest filing for PSI ABSOLUTE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-05.