Background WavePink WaveYellow Wave

PSI ABSOLUTE LIMITED (SC079054)

PSI ABSOLUTE LIMITED (SC079054) is an active UK company. incorporated on 10 June 1982. with registered office in Newbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PSI ABSOLUTE LIMITED has been registered for 43 years. Current directors include CORDNER, Matthew Christopher, MCKEOWN, Ian Hugh, REILLY, Brian Grier and 1 others.

Company Number
SC079054
Status
active
Type
ltd
Incorporated
10 June 1982
Age
43 years
Address
Unit 4 F Lochend Industrial Estate, Newbridge, EH28 8PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CORDNER, Matthew Christopher, MCKEOWN, Ian Hugh, REILLY, Brian Grier, SIBBALD, Calder William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSI ABSOLUTE LIMITED

PSI ABSOLUTE LIMITED is an active company incorporated on 10 June 1982 with the registered office located in Newbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PSI ABSOLUTE LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

SC079054

LTD Company

Age

43 Years

Incorporated 10 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 5 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BLACK LIGHT LIMITED
From: 17 August 1989To: 27 March 2025
BLACK LIGHT THEATRE CONCEPTS LIMITED
From: 10 June 1982To: 17 August 1989
Contact
Address

Unit 4 F Lochend Industrial Estate Queen Anne Drive Newbridge, EH28 8PL,

Previous Addresses

Unit 1 West Shore Trading Estate West Shore Road Edinburgh Midlothian EH5 1QF
From: 21 April 2010To: 16 July 2024
18 West Harbour Road Granton Edinburgh EH5 1PN
From: 10 June 1982To: 21 April 2010
Timeline

22 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Oct 16
Director Joined
May 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Nov 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
May 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
May 22
Director Left
Feb 23
Loan Secured
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CORDNER, Matthew Christopher

Active
Trench Road, NewtownabbeyBT36 4TY
Born December 1979
Director
Appointed 14 Jan 2025

MCKEOWN, Ian Hugh

Active
Mallusk, BelfastBT36 4TY
Born January 1973
Director
Appointed 14 Jan 2025

REILLY, Brian Grier

Active
Trench Road, NewtownabbeyBT36 4TY
Born November 1974
Director
Appointed 14 Jan 2025

SIBBALD, Calder William

Active
Queen Anne Drive, NewbridgeEH28 8PL
Born March 1982
Director
Appointed 16 Dec 2019

THOMAS, Alun

Resigned
Hutton Castle Coach House, HuttonTD15 1TT
Secretary
Appointed N/A
Resigned 13 Dec 2019

EADIE, Drew

Resigned
West Shore Trading Estate, EdinburghEH5 1QF
Born August 1983
Director
Appointed 14 Oct 2016
Resigned 21 Nov 2019

HAY, Peta Maxine

Resigned
West Shore Trading Estate, EdinburghEH5 1QF
Born May 1973
Director
Appointed 12 May 2017
Resigned 10 Dec 2017

MCGREGOR, Andrew Duncan

Resigned
Moeng CollegeFOREIGN
Born May 1959
Director
Appointed N/A
Resigned 01 Jan 1991

SEDDON, Michael James

Resigned
West Shore Trading Estate, EdinburghEH5 1QF
Born November 1965
Director
Appointed 13 Dec 2019
Resigned 06 Feb 2023

SIBBALD, Calder William

Resigned
West Shore Trading Estate, EdinburghEH5 1QF
Born March 1982
Director
Appointed 22 Mar 2018
Resigned 28 Oct 2019

SLEATH, Julian Benedict

Resigned
101 High Street, EdinburghEH1 1
Born April 1960
Director
Appointed N/A
Resigned 31 May 1997

STEWART, Gavin Grahame Kenyon

Resigned
10 John Muir Gardens, DunbarEH42 1GA
Born April 1959
Director
Appointed N/A
Resigned 16 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Calder William Sibbald

Ceased
West Shore Trading Estate, EdinburghEH5 1QF
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2019
Ceased 29 Apr 2022

Mr David Jackson

Ceased
West Shore Trading Estate, EdinburghEH5 1QF
Born April 1948

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Dec 2019
Ceased 06 Jul 2021
West Shore Road, EdinburghEH5 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

The Black Light Employee Ownership Trust

Ceased
West Shore Trading Estate, EdinburghEH5 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 13 Dec 2019

Mr Gavin Grahame Kenyon Stewart

Ceased
West Shore Trading Estate, EdinburghEH5 1QF
Born April 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Legacy
19 December 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
88(3)88(3)
Legacy
13 January 2004
88(2)R88(2)R
Resolution
6 December 2003
RESOLUTIONSResolutions
Legacy
6 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Legacy
3 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
27 April 1992
AAAnnual Accounts
Legacy
24 January 1992
363363
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
30 May 1991
288288
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Certificate Change Of Name Company
16 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1989
363363
Legacy
20 July 1988
363363
Accounts With Accounts Type Small
12 July 1988
AAAnnual Accounts
Legacy
3 December 1987
287Change of Registered Office
Legacy
3 December 1987
363363
Accounts With Accounts Type Small
4 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Resolution
10 February 1986
RESOLUTIONSResolutions
Incorporation Company
10 June 1982
NEWINCIncorporation