Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAISLEY SECRETARIAL SERVICES LIMITED
Company Information for

PAISLEY SECRETARIAL SERVICES LIMITED

4 COUNTY PLACE, PAISLEY, PA1 1BN,
Company Registration Number
SC074409
Private Limited Company
Active

Company Overview

About Paisley Secretarial Services Ltd
PAISLEY SECRETARIAL SERVICES LIMITED was founded on 1981-04-07 and has its registered office in . The organisation's status is listed as "Active". Paisley Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAISLEY SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
4 COUNTY PLACE
PAISLEY
PA1 1BN
Other companies in PA1
 
Filing Information
Company Number SC074409
Company ID Number SC074409
Date formed 1981-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB356932036  
Last Datalog update: 2023-08-06 08:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAISLEY SECRETARIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAISLEY SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MCGILL
Director 2008-06-16
CAROLYN LAURA MOIR GRANT
Director 2008-06-16
RYAN ROBERT KENNEDY ROBINSON
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN AGNES SIM
Company Secretary 2008-06-16 2018-04-30
JOAN AGNES SIM
Director 2001-01-01 2018-04-30
SHEENA FLEMING
Company Secretary 1996-06-06 2008-05-28
PAUL FLEMING
Director 1996-06-06 2008-05-28
SHEENA FLEMING
Director 1990-07-17 2008-05-28
JACK FLEMING
Company Secretary 1990-07-17 1996-06-05
JACK FLEMING
Director 1990-07-17 1996-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MCGILL ALLSTAFF GROUP LIMITED Director 2008-06-16 CURRENT 2008-04-16 Active
CAROLYN LAURA MOIR GRANT ALLSTAFF LIMITED Director 2018-04-30 CURRENT 1985-01-24 Active
CAROLYN LAURA MOIR GRANT GREEN INGREDIENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
CAROLYN LAURA MOIR GRANT ALLSTAFF GROUP LIMITED Director 2008-06-16 CURRENT 2008-04-16 Active
RYAN ROBERT KENNEDY ROBINSON ALLSTAFF GROUP LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RYAN ROBERT KENNEDY ROBINSON ALLSTAFF SOLUTIONS LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MRS GILLIAN GRAHAM
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGILL
2023-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0744090003
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-01CH01Director's details changed for Mrs Carolyn Laura Moir Grant on 2022-06-01
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Ryan Robert Kennedy Robinson on 2019-12-06
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mrs Carolyn Laura Moir Grant on 2019-02-18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-16CH01Director's details changed for Carolyn Laura Moir on 2015-01-04
2018-05-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2018-05-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0744090004
2018-05-11466(Scot)Alter floating charge SC0744090003
2018-05-08AP01DIRECTOR APPOINTED MR RYAN ROBERT KENNEDY ROBINSON
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0744090004
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0744090003
2018-05-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01PSC07CESSATION OF JOAN AGNES SIM AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC02Notification of Allstaff Group Limited as a person with significant control on 2016-04-06
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN AGNES SIM
2018-04-30TM02Termination of appointment of Joan Agnes Sim on 2018-04-30
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-28CH01Director's details changed for Carolyn Laura Moir on 2015-11-26
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-05AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-15AR0117/07/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-14AR0117/07/13 FULL LIST
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-24AR0117/07/12 FULL LIST
2011-07-22AR0117/07/11 FULL LIST
2011-06-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-06AR0117/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN AGNES SIM / 17/07/2010
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MOIR / 16/06/2008
2008-07-03MEM/ARTSARTICLES OF ASSOCIATION
2008-07-03RES01ALTER ARTICLES 16/06/2008
2008-07-03288aSECRETARY APPOINTED JOAN AGNES SIM
2008-07-03288aDIRECTOR APPOINTED MARTIN MCGILL
2008-07-03288aDIRECTOR APPOINTED CAROLYN LOUISE MOIR
2008-06-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-06-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHEENA FLEMING
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL FLEMING
2007-08-29363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-04363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-0288(2)RAD 08/11/01--------- £ SI 179900@1
2002-09-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-0888(2)RAD 08/11/01--------- £ SI 20000@1
2001-11-15123£ NC 100/1000000 14/09/01
2001-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-15RES04NC INC ALREADY ADJUSTED 14/09/01
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-01-09288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-07-21363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-25288NEW DIRECTOR APPOINTED
1996-07-23363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-07-23288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PAISLEY SECRETARIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAISLEY SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-05-28 Satisfied JEAN FOX FLEMING AND ANOTHER
FLOATING CHARGE 1993-03-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAISLEY SECRETARIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PAISLEY SECRETARIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAISLEY SECRETARIAL SERVICES LIMITED
Trademarks
We have not found any records of PAISLEY SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAISLEY SECRETARIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as PAISLEY SECRETARIAL SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PAISLEY SECRETARIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAISLEY SECRETARIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAISLEY SECRETARIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.