Advanced company searchLink opens in new window

PSYMETRIX LIMITED

Company number SC171135

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Jul 2020 AD01 Registered office address changed from 1 Tanfield Edinburgh EH3 5DA United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 30 July 2020
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
18 May 2020 PSC05 Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 18 May 2020
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Jan 2019 AD04 Register(s) moved to registered office address 1 Tanfield Edinburgh EH3 5DA
11 Jan 2019 AD01 Registered office address changed from C/O John Tyerman, Pinsent Masons 139 Fountainbridge Third Floor, Quay 2 Edinburgh EH3 9QG to 1 Tanfield Edinburgh EH3 5DA on 11 January 2019
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Dec 2017 PSC05 Change of details for Alstom Uk Holdings Ltd. as a person with significant control on 8 December 2017
18 Aug 2017 PSC02 Notification of Alstom Uk Holdings Ltd. as a person with significant control on 18 August 2017
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
13 May 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 AP01 Appointment of Mr Iain Graham Ross Macdonald as a director on 1 May 2017
04 May 2017 TM01 Termination of appointment of Pierre-Jean Bosio as a director on 1 May 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
01 Dec 2016 AD03 Register(s) moved to registered inspection location Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA
15 Nov 2016 AD02 Register inspection address has been changed to Ge Grid Solutions 1 Tanfield Edinburgh Scotland EH3 5DA
04 Nov 2016 TM01 Termination of appointment of Karim El-Naggar as a director on 4 November 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015