General information

Name:

Psb2 Ltd

Office Address:

Traders Quarter Third Floor 166 Buchanan Street G1 2LW Glasgow

Number: SC376808

Incorporation date: 2010-04-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Psb2 was started on 2010-04-14 as a Private Limited Company. The company's office may be found at Glasgow on Traders Quarter Third Floor, 166 Buchanan Street. If you need to contact the business by mail, the area code is G1 2LW. The official registration number for Psb2 Limited is SC376808. The company's SIC code is 56101 and their NACE code stands for Licensed restaurants. 2022-05-31 is the last time when the company accounts were reported.

Considering this firm's constant growth, it became vital to formally appoint more executives: Kulbir B. and Paramjit B. who have been cooperating since 2011-04-15 to fulfil their statutory duties for the limited company.

The companies with significant control over this firm are: Bapu Holdings Limited owns over 3/4 of company shares. This business can be reached in Glasgow at Bell Street, G4 0TQ and was registered as a PSC under the reg no Sc580960.

Financial data based on annual reports

Company staff

Kulbir B.

Role: Director

Appointed: 15 April 2011

Latest update: 7 December 2023

Paramjit B.

Role: Director

Appointed: 14 April 2010

Latest update: 7 December 2023

People with significant control

Bapu Holdings Limited
Address: 111 Bell Street, Glasgow, G4 0TQ
Legal authority Scottish Law
Legal form Company
Country registered Scotland, Uk
Place registered Companies House
Registration number Sc580960
Notified on 2 December 2017
Nature of control:
over 3/4 of shares
Paramjit B.
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kulbir B.
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts 20 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 January 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 February 2016
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31/05/2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31/05/2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31/05/2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 14th Apr 2023 (CS01)
filed on: 27th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
14
Company Age

Closest Companies - by postcode