Paisley Secretarial Services Limited


Paisley Secretarial Services started in year 1981 as Private Limited Company with registration number SC074409. The Paisley Secretarial Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in at 4 County Place. Postal code: PA1 1BN.

The company has 3 directors, namely Gillian G., Ryan R. and Carolyn M.. Of them, Carolyn M. has been with the company the longest, being appointed on 16 June 2008 and Gillian G. has been with the company for the least time - from 20 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paisley Secretarial Services Limited Address / Contact

Office Address 4 County Place
Office Address2 Paisley
Town
Post code PA1 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074409
Date of Incorporation Tue, 7th Apr 1981
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Gillian G.

Position: Director

Appointed: 20 June 2023

Ryan R.

Position: Director

Appointed: 30 April 2018

Carolyn M.

Position: Director

Appointed: 16 June 2008

Joan S.

Position: Secretary

Appointed: 16 June 2008

Resigned: 30 April 2018

Martin M.

Position: Director

Appointed: 16 June 2008

Resigned: 31 May 2023

Joan S.

Position: Director

Appointed: 01 January 2001

Resigned: 30 April 2018

Sheena F.

Position: Secretary

Appointed: 06 June 1996

Resigned: 28 May 2008

Paul F.

Position: Director

Appointed: 06 June 1996

Resigned: 28 May 2008

Sheena F.

Position: Director

Appointed: 17 July 1990

Resigned: 28 May 2008

Jack F.

Position: Director

Appointed: 17 July 1990

Resigned: 05 June 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Allstaff Group Limited from Paisley, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Joan S. This PSC has significiant influence or control over the company,.

Allstaff Group Limited

4 County Place, Paisley, PA1 1BN, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc341522
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 208 1751 302 667        
Balance Sheet
Cash Bank On Hand  594 276735 815882 216206 300279 118704 753701 093878 024
Current Assets1 922 4482 124 4032 346 0572 380 6272 569 3291 873 7481 759 1732 371 2202 428 3522 520 764
Debtors1 760 3792 046 9841 751 7811 644 8121 687 1131 667 4481 480 0551 666 4671 727 2591 642 740
Net Assets Liabilities  1 494 1491 478 954 857 198881 186911 4341 161 3081 345 354
Other Debtors  927 5301 068 8041 041 95012 90421 3807 95529 28925 483
Property Plant Equipment  57 87542 90923 0636 73921 24222 97021 42024 530
Cash Bank In Hand162 06977 419        
Net Assets Liabilities Including Pension Asset Liability1 208 1751 302 667        
Tangible Fixed Assets28 71132 073        
Reserves/Capital
Called Up Share Capital200 000200 000        
Profit Loss Account Reserve934 9751 029 467        
Shareholder Funds1 208 1751 302 667        
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 85683 887103 73350 73425 39032 85939 21646 361
Additions Other Than Through Business Combinations Property Plant Equipment   5 065      
Administration Support Average Number Employees  477560      
Amounts Owed By Related Parties  800 658556 219      
Average Number Employees During Period  491574563572496141214
Creditors  909 783944 582965 3181 023 289898 0721 480 7521 286 3301 196 866
Deferred Tax Asset Debtors  3 2654 071      
Increase From Depreciation Charge For Year Property Plant Equipment   20 031 10 4985 9987 4986 3577 145
Net Current Assets Liabilities1 179 4641 270 5941 436 2741 436 0451 604 011850 459861 101890 4681 142 0221 323 898
Other Departments Average Number Employees  1414      
Other Payables Accrued Expenses  291 390185 096      
Prepayments  20 32815 718      
Property Plant Equipment Gross Cost  121 731126 796126 79657 47346 63255 82960 63670 891
Taxation Social Security Payable  518 426632 999      
Trade Creditors Trade Payables  5 40614 9539 3974 8568 8748 36613 0866 171
Unpaid Contributions To Pension Schemes  27 58538 770      
Amounts Owed By Group Undertakings    645 163719 281688 050688 000688 250688 406
Disposals Decrease In Depreciation Impairment Property Plant Equipment     63 49731 34229  
Disposals Property Plant Equipment     73 64831 400690  
Other Creditors    344 263367 863314 957407 283382 357295 257
Other Taxation Social Security Payable    611 658647 256574 2411 062 392887 173819 324
Total Additions Including From Business Combinations Property Plant Equipment     4 32520 5599 8874 80710 255
Total Assets Less Current Liabilities    1 627 074857 198882 343913 4381 163 4421 348 428
Bank Borrowings Overdrafts     3 314 2 7113 71476 114
Bank Overdrafts         76 114
Future Minimum Lease Payments Under Non-cancellable Operating Leases     27 59423 16022 16414 49929 105
Number Shares Issued Fully Paid      200 000200 000200 000200 000
Par Value Share 1    1111
Provisions For Liabilities Balance Sheet Subtotal      1 1572 0042 1343 074
Trade Debtors Trade Receivables     935 263770 625970 5121 009 720928 851
Creditors Due Within One Year742 984853 809        
Fixed Assets28 71132 073        
Number Shares Allotted200 000200 000        
Share Premium Account73 20073 200        
Value Shares Allotted200 000200 000        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, June 2023
Free Download (10 pages)

Company search

Advertisements