Background WavePink WaveYellow Wave

PSN OVERSEAS LIMITED (SC319469)

PSN OVERSEAS LIMITED (SC319469) is an active UK company. incorporated on 26 March 2007. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PSN OVERSEAS LIMITED has been registered for 18 years. Current directors include ANGUS, Grant Rae, FINDLAY, Andrew James.

Company Number
SC319469
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
Sir Ian Wood House Hareness Road, Aberdeen, AB12 3LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Grant Rae, FINDLAY, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSN OVERSEAS LIMITED

PSN OVERSEAS LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PSN OVERSEAS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

SC319469

LTD Company

Age

18 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

PACIFIC SHELF 1419 LIMITED
From: 26 March 2007To: 4 April 2007
Contact
Address

Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen, AB12 3LE,

Previous Addresses

C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
From: 1 September 2015To: 30 November 2023
John Wood House Greenwell Road Aberdeen AB12 3AX
From: 15 August 2011To: 1 September 2015
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 26 March 2007To: 15 August 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
May 17
Director Left
May 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 03 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 04 Jun 2025

FINDLAY, Andrew James

Active
Hareness Road, AberdeenAB12 3LE
Born November 1974
Director
Appointed 28 May 2017

BROWN, Robert Muirhead Birnie

Resigned
Hamilton Place, AberdeenAB15 5BU
Secretary
Appointed 20 Apr 2011
Resigned 18 Dec 2015

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 18 Dec 2015
Resigned 12 Jun 2024

MD SECRETARIES LIMITED

Resigned
Pacific House, GlasgowG2 6SB
Corporate secretary
Appointed 28 Mar 2007
Resigned 20 Apr 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 26 Mar 2007
Resigned 28 Mar 2007

GRAY, Nicholas

Resigned
Greenwell Road, AberdeenAB12 3AX
Born June 1970
Director
Appointed 01 Jun 2011
Resigned 30 Apr 2013

KEILLER, Robert

Resigned
22 Springdale Road, AberdeenAB15 9FA
Born January 1964
Director
Appointed 30 Mar 2007
Resigned 20 Apr 2011

KEMP, David Miller

Resigned
Greenwell Road, AberdeenAB12 3AX
Born March 1970
Director
Appointed 19 Apr 2013
Resigned 01 Feb 2015

NICOL, Stephen James

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born May 1975
Director
Appointed 01 Feb 2015
Resigned 05 Nov 2020

POWELL, Andrew

Resigned
Johnstone House, AberdeenAB10 1UD
Born May 1965
Director
Appointed 20 Apr 2011
Resigned 01 Jun 2011

SKINNER, Duncan Ross

Resigned
Vevey 109 North Deeside Road, AberdeenAB15 9DS
Born July 1957
Director
Appointed 30 Mar 2007
Resigned 18 Apr 2013

WEBSTER, Andrew Charles

Resigned
Hareness Road, AberdeenAB12 3LE
Born January 1981
Director
Appointed 05 Nov 2020
Resigned 23 Apr 2025

WEBSTER, Andrew Charles

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born January 1981
Director
Appointed 30 Apr 2013
Resigned 28 May 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 26 Mar 2007
Resigned 28 Mar 2007

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 28 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

1

Hareness Road, AberdeenAB12 3LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2019
AAAnnual Accounts
Legacy
13 August 2019
PARENT_ACCPARENT_ACC
Legacy
13 August 2019
AGREEMENT2AGREEMENT2
Legacy
13 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
9 July 2013
AAMDAAMD
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Auditors Resignation Company
14 September 2011
AUDAUD
Auditors Resignation Company
14 September 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2007
NEWINCIncorporation