The Association For Project Safety Limited EDINBURGH


Founded in 1995, The Association For Project Safety, classified under reg no. SC155374 is an active company. Currently registered at Suite 3 EH14 1RW, Edinburgh the company has been in the business for twenty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 23rd September 2004 The Association For Project Safety Limited is no longer carrying the name The Association Of Planning Supervisors.

Currently there are 8 directors in the the company, namely Samuel A., Richard W. and James A. and others. In addition one secretary - Nicola L. - is with the firm. Currently 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.

The Association For Project Safety Limited Address / Contact

Office Address Suite 3
Office Address2 5 New Mart Place
Town Edinburgh
Post code EH14 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155374
Date of Incorporation Wed, 11th Jan 1995
Industry Activities of professional membership organizations
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Samuel A.

Position: Director

Appointed: 01 June 2023

Richard W.

Position: Director

Appointed: 01 June 2023

James A.

Position: Director

Appointed: 01 February 2023

Ceri C.

Position: Director

Appointed: 01 February 2023

Nicola L.

Position: Secretary

Appointed: 01 February 2023

Lesley M.

Position: Director

Appointed: 01 February 2023

Mark S.

Position: Director

Appointed: 01 February 2023

Bryn W.

Position: Director

Appointed: 01 October 2019

Anthony B.

Position: Director

Appointed: 01 October 2019

Derek B.

Position: Director

Appointed: 01 October 2021

Resigned: 31 January 2023

Nattasha F.

Position: Director

Appointed: 01 October 2021

Resigned: 31 January 2023

Bhargav C.

Position: Director

Appointed: 15 December 2020

Resigned: 30 September 2022

Simon T.

Position: Director

Appointed: 01 October 2020

Resigned: 30 September 2022

Michael S.

Position: Director

Appointed: 01 October 2020

Resigned: 31 January 2023

Stephen A.

Position: Director

Appointed: 01 February 2018

Resigned: 30 November 2020

William E.

Position: Director

Appointed: 31 January 2018

Resigned: 09 October 2020

Raymond B.

Position: Director

Appointed: 01 October 2017

Resigned: 26 January 2024

James A.

Position: Director

Appointed: 01 October 2017

Resigned: 30 September 2018

Lesley M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 01 February 2023

Jonathan M.

Position: Secretary

Appointed: 28 July 2016

Resigned: 01 July 2017

Jonathan M.

Position: Director

Appointed: 01 October 2015

Resigned: 31 January 2023

David A.

Position: Director

Appointed: 01 October 2015

Resigned: 31 January 2018

Margaret T.

Position: Secretary

Appointed: 07 October 2014

Resigned: 28 July 2016

Leslie J.

Position: Director

Appointed: 01 October 2014

Resigned: 30 September 2018

Stella C.

Position: Director

Appointed: 01 October 2013

Resigned: 16 November 2020

John N.

Position: Director

Appointed: 01 October 2013

Resigned: 31 January 2018

Bhargav C.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2020

Murray T.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2015

Robert T.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2015

Anthony V.

Position: Director

Appointed: 01 October 2013

Resigned: 31 January 2018

Richard H.

Position: Secretary

Appointed: 01 July 2013

Resigned: 07 October 2014

William E.

Position: Director

Appointed: 01 October 2011

Resigned: 30 September 2013

Euan M.

Position: Director

Appointed: 24 February 2011

Resigned: 30 September 2013

Malcolm S.

Position: Director

Appointed: 01 October 2010

Resigned: 14 December 2010

Iain F.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2010

Richard W.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2018

Charles M.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2012

Richard H.

Position: Director

Appointed: 01 October 2008

Resigned: 07 October 2014

Peter C.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2012

Murray T.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2011

David J.

Position: Director

Appointed: 01 July 2007

Resigned: 28 July 2008

George S.

Position: Director

Appointed: 01 July 2007

Resigned: 01 October 2009

John N.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2011

Anthony B.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2012

Robin D.

Position: Director

Appointed: 04 August 2005

Resigned: 26 May 2007

Anthony B.

Position: Director

Appointed: 01 June 2004

Resigned: 07 August 2008

John B.

Position: Director

Appointed: 01 June 2004

Resigned: 31 January 2018

Stuart S.

Position: Director

Appointed: 01 March 2003

Resigned: 05 February 2008

Richard W.

Position: Director

Appointed: 01 March 2003

Resigned: 30 September 2007

Pauline J.

Position: Director

Appointed: 01 March 2003

Resigned: 30 September 2005

Anthony B.

Position: Director

Appointed: 01 October 2001

Resigned: 30 September 2005

Michael J.

Position: Director

Appointed: 01 October 1998

Resigned: 01 October 2004

Brian L.

Position: Secretary

Appointed: 01 October 1998

Resigned: 30 June 2013

Alan T.

Position: Director

Appointed: 01 October 1998

Resigned: 01 October 2004

James R.

Position: Director

Appointed: 01 October 1998

Resigned: 15 June 2009

Peter R.

Position: Director

Appointed: 23 May 1997

Resigned: 30 September 2007

Gilbert B.

Position: Director

Appointed: 23 May 1997

Resigned: 01 October 2003

Christopher B.

Position: Director

Appointed: 26 July 1996

Resigned: 30 September 2005

Thomas S.

Position: Director

Appointed: 26 July 1996

Resigned: 13 July 1998

Ronald J.

Position: Secretary

Appointed: 19 April 1996

Resigned: 01 October 1998

Sebastian T.

Position: Director

Appointed: 01 March 1995

Resigned: 01 October 1999

John S.

Position: Director

Appointed: 01 March 1995

Resigned: 19 April 1996

Nicholas S.

Position: Director

Appointed: 01 March 1995

Resigned: 01 October 1998

Ronald J.

Position: Director

Appointed: 01 March 1995

Resigned: 01 October 1998

Iain F.

Position: Director

Appointed: 01 March 1995

Resigned: 01 October 2001

Maureen G.

Position: Secretary

Appointed: 01 March 1995

Resigned: 19 April 1996

Oswalds International Formations Limited

Position: Director

Appointed: 11 January 1995

Resigned: 19 April 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Lesley M. The abovementioned PSC has significiant influence or control over this company,.

Lesley M.

Notified on 19 September 2016
Ceased on 31 January 2023
Nature of control: significiant influence or control

Company previous names

The Association Of Planning Supervisors September 23, 2004
Association Of Planning Supervisors May 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand113 475261 424430 178559 173473 668
Current Assets146 763290 374458 899604 002515 621
Debtors16 25818 27717 52623 85521 245
Property Plant Equipment413 770405 340391 593384 628375 826
Total Inventories17 03010 67311 19520 97420 708
Other
Accrued Liabilities Deferred Income366 990358 721358 700355 307342 697
Accumulated Amortisation Impairment Intangible Assets6 7819 08111 38111 500 
Accumulated Depreciation Impairment Property Plant Equipment102 207115 535129 282139 460151 457
Average Number Employees During Period997812
Corporation Tax Payable 33  
Creditors406 572423 320409 705393 592385 745
Fixed Assets634 385636 641624 926627 396610 457
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 3056 2391 9195 8755 875
Increase From Amortisation Charge For Year Intangible Assets 2 3002 300119 
Increase From Depreciation Charge For Year Property Plant Equipment 13 32813 74710 17811 997
Intangible Assets4 7192 419119  
Intangible Assets Gross Cost11 50011 50011 50011 500 
Investments Fixed Assets215 896228 882233 214242 768234 631
Net Current Assets Liabilities-259 809-132 94649 194210 410129 876
Other Creditors156    
Other Investments Other Than Loans215 896228 882233 214242 768234 631
Other Taxation Social Security Payable8 5637 78611 53112 18216 374
Prepayments Accrued Income11 19713 11211 88921 47315 329
Property Plant Equipment Gross Cost515 977520 875520 875524 088527 283
Total Additions Including From Business Combinations Property Plant Equipment 4 898 3 2133 195
Total Assets Less Current Liabilities374 576503 695674 120837 806740 333
Trade Creditors Trade Payables28 04454 19836 50522 66317 307
Trade Debtors Trade Receivables5 0615 1655 6372 3825 916

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements