Paper Shredding Services Ltd. GLASGOW


Paper Shredding Services started in year 2000 as Private Limited Company with registration number SC207241. The Paper Shredding Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Glasgow at 3 Wellfield Court. Postal code: G51 2JR. Since 2010-12-10 Paper Shredding Services Ltd. is no longer carrying the name On Site Shredding.

The company has 2 directors, namely Ronald H., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 12 June 2016 and Ronald H. has been with the company for the least time - from 13 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janice H. who worked with the the company until 1 August 2018.

This company operates within the G51 2JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1032368 . It is located at 3 Wellfield Court, Ibrox Business Park, Glasgow with a total of 7 carsand 1 trailers.

Paper Shredding Services Ltd. Address / Contact

Office Address 3 Wellfield Court
Office Address2 Ibrox Business Park
Town Glasgow
Post code G51 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207241
Date of Incorporation Wed, 17th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Ronald H.

Position: Director

Appointed: 13 May 2020

Steven H.

Position: Director

Appointed: 12 June 2016

Janice H.

Position: Secretary

Appointed: 15 November 2013

Resigned: 01 August 2018

Archibald Sharp & Son

Position: Corporate Secretary

Appointed: 17 May 2000

Resigned: 15 November 2013

Ronald H.

Position: Director

Appointed: 17 May 2000

Resigned: 01 August 2018

David B.

Position: Director

Appointed: 17 May 2000

Resigned: 03 October 2000

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Paper Shredding Services Holdings Ltd from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Prime Option Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ronald H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paper Shredding Services Holdings Ltd

Unit 3, Wellfield Court Ibrox Buisness Park, Glasgow, G51 2JR, Scotland

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc590042
Notified on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Prime Option Limited

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc193313
Notified on 1 August 2018
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ronald H.

Notified on 18 May 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Janice H.

Notified on 18 May 2016
Ceased on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

On Site Shredding December 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand43 06227 639197 636150 725143 315
Current Assets559 740567 765713 667719 401916 557
Debtors515 678539 126515 031567 476771 742
Net Assets Liabilities359 526401 396364 510465 137642 122
Other Debtors52 27955 93456 42641 24756 652
Property Plant Equipment258 895318 537209 378184 388174 115
Total Inventories1 0001 0001 0001 2001 500
Other
Accrued Liabilities5 66210 80710 12510 36410 850
Accumulated Amortisation Impairment Intangible Assets55 00055 00055 00055 000 
Accumulated Depreciation Impairment Property Plant Equipment1 155 2691 296 0461 416 5881 494 8691 497 240
Additional Provisions Increase From New Provisions Recognised   6 355 
Amounts Owed By Group Undertakings192 000261 000305 070350 873508 374
Average Number Employees During Period1821191718
Bank Borrowings Overdrafts  20 00140 00040 000
Corporation Tax Payable 5 54621 15636 34145 298
Creditors151 082187 083280 001213 334143 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 75067 546
Disposals Property Plant Equipment   4 75067 550
Finance Lease Liabilities Present Value Total151 082187 083100 00070 00040 000
Fixed Assets268 895328 537219 376194 388184 115
Increase From Depreciation Charge For Year Property Plant Equipment 140 777120 54283 03069 917
Intangible Assets Gross Cost55 00055 00055 00055 000 
Investments Fixed Assets10 00010 00010 00010 00010 000
Merchandise1 0001 0001 0001 2001 500
Net Current Assets Liabilities282 151311 085462 040527 343644 227
Other Taxation Social Security Payable123 34642 95155 58813 50356 687
Property Plant Equipment Gross Cost1 414 1641 614 5831 625 9641 679 2571 671 355
Provisions40 43851 14336 90543 26042 887
Provisions For Liabilities Balance Sheet Subtotal40 43851 14336 90543 26042 887
Total Additions Including From Business Combinations Property Plant Equipment 200 41911 38158 04059 648
Total Assets Less Current Liabilities551 046639 622681 416721 731828 342
Trade Creditors Trade Payables48 94877 37796 80844 15071 795
Trade Debtors Trade Receivables231 399194 992127 435167 956206 716

Transport Operator Data

3 Wellfield Court
Address Ibrox Business Park
City Glasgow
Post code G51 2JR
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 17th, October 2023
Free Download (15 pages)

Company search

Advertisements