logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Churchill, Paul Steven
    Company Director born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Elliott, Nicola Hannah
    Solicitor born in October 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Thomson, Ross
    Company Director born in November 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-13 ~ now
    OF - Director → CIF 0
  • 4
    Bourke, Martin Joseph
    Company Director born in October 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 5
    YOUR CONVEYANCER LIMITED - 2008-07-02
    icon of addressEast Port House, 12 East Port, Dunfermline, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,911,249 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Crockatt, Neil
    Solicitor born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2023-09-30
    OF - Director → CIF 0
  • 2
    Easton, Stuart William
    Solicitor born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2012-10-22
    OF - Director → CIF 0
    icon of calendar 2012-11-21 ~ 2014-10-22
    OF - Director → CIF 0
  • 3
    Grocott, Stephen
    Solicitor born in March 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2025-08-13
    OF - Director → CIF 0
  • 4
    Mcfarlane, Angela
    Solicitor born in December 1956
    Individual
    Officer
    icon of calendar 2005-09-22 ~ 2006-04-28
    OF - Director → CIF 0
  • 5
    Churchill, Daren Matthew
    Solicitor born in June 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2025-08-13
    OF - Director → CIF 0
  • 6
    Maccormick, Fiona Christine
    Solicitor born in June 1980
    Individual
    Officer
    icon of calendar 2011-12-15 ~ 2013-05-26
    OF - Director → CIF 0
  • 7
    Peddie, Kyle Arthur David
    Solicitor born in September 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2020-07-01
    OF - Director → CIF 0
    Mr Kyle Arthur David Peddie
    Born in September 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Mohammed, Omar Hassan
    Company Director born in February 1992
    Individual
    Officer
    icon of calendar 2024-06-07 ~ 2025-02-06
    OF - Director → CIF 0
  • 9
    Peddie, Pauline Dawn
    Solicitor born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-22 ~ 2012-10-22
    OF - Director → CIF 0
    icon of calendar 2012-11-21 ~ 2020-07-01
    OF - Director → CIF 0
    Mrs Pauline Dawn Peddie
    Born in May 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED - now
    icon of address12, Hope Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 123 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2005-09-22 ~ 2012-07-31
    PE - Secretary → CIF 0
parent relation
Company in focus

YOUR CONVEYANCER LIMITED

Previous name
PSM DIRECT LIMITED - 2008-07-02
Standard Industrial Classification
69102 - Solicitors
Brief company account
Average Number of Employees
1002024-03-01 ~ 2025-02-28
1012023-03-01 ~ 2024-02-29
Property, Plant & Equipment
176,902 GBP2025-02-28
191,960 GBP2024-02-29
Fixed Assets
176,902 GBP2025-02-28
191,960 GBP2024-02-29
Debtors
Current
1,881,899 GBP2025-02-28
1,188,272 GBP2024-02-29
Cash at bank and in hand
1,902,568 GBP2025-02-28
913,547 GBP2024-02-29
Current Assets
3,784,467 GBP2025-02-28
2,101,819 GBP2024-02-29
Creditors
Current, Amounts falling due within one year
-1,048,756 GBP2025-02-28
Net Current Assets/Liabilities
2,735,711 GBP2025-02-28
1,752,198 GBP2024-02-29
Total Assets Less Current Liabilities
2,912,613 GBP2025-02-28
1,944,158 GBP2024-02-29
Net Assets/Liabilities
2,878,079 GBP2025-02-28
1,908,860 GBP2024-02-29
Equity
Called up share capital
7 GBP2025-02-28
7 GBP2024-02-29
Capital redemption reserve
3 GBP2025-02-28
3 GBP2024-02-29
Retained earnings (accumulated losses)
2,878,069 GBP2025-02-28
1,908,850 GBP2024-02-29
Equity
2,878,079 GBP2025-02-28
1,908,860 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
91,677 GBP2025-02-28
85,540 GBP2024-02-29
Office equipment
48,629 GBP2025-02-28
45,699 GBP2024-02-29
Computers
346,377 GBP2025-02-28
310,870 GBP2024-02-29
Other
207,005 GBP2025-02-28
207,005 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
693,688 GBP2025-02-28
649,114 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
82,364 GBP2024-02-29
Office equipment
43,405 GBP2024-02-29
Computers
249,163 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
457,154 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
2,005 GBP2024-03-01 ~ 2025-02-28
Office equipment, Owned/Freehold
1,885 GBP2024-03-01 ~ 2025-02-28
Owned/Freehold
59,632 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
84,369 GBP2025-02-28
Office equipment
45,290 GBP2025-02-28
Computers
279,887 GBP2025-02-28
Other
107,240 GBP2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
516,786 GBP2025-02-28
Property, Plant & Equipment
Furniture and fittings
7,308 GBP2025-02-28
3,176 GBP2024-02-29
Office equipment
3,339 GBP2025-02-28
2,294 GBP2024-02-29
Computers
66,490 GBP2025-02-28
61,707 GBP2024-02-29
Other
99,765 GBP2025-02-28
124,783 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
612,416 GBP2025-02-28
402,685 GBP2024-02-29
Other Debtors
Current
49,033 GBP2025-02-28
141,842 GBP2024-02-29
Prepayments/Accrued Income
Current
295,967 GBP2025-02-28
227,724 GBP2024-02-29
Trade Creditors/Trade Payables
Current
147,217 GBP2025-02-28
85,770 GBP2024-02-29
Taxation/Social Security Payable
Current
677,387 GBP2025-02-28
196,823 GBP2024-02-29
Other Creditors
Current
22,326 GBP2025-02-28
14,982 GBP2024-02-29
Accrued Liabilities/Deferred Income
Current
201,826 GBP2025-02-28
52,046 GBP2024-02-29
Creditors
Current
1,048,756 GBP2025-02-28
349,621 GBP2024-02-29
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
700 shares2025-02-28
700 shares2024-02-29
Par Value of Share
Class 3 ordinary share
0.012024-03-01 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
4 shares2025-02-28
4 shares2024-02-29
Par Value of Share
Class 4 ordinary share
0.012024-03-01 ~ 2025-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
158,192 GBP2025-02-28
110,500 GBP2024-02-29
Between one and five year
478,625 GBP2025-02-28
434,125 GBP2024-02-29
More than five year
50,000 GBP2024-02-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
636,817 GBP2025-02-28
594,625 GBP2024-02-29

  • YOUR CONVEYANCER LIMITED
    Info
    PSM DIRECT LIMITED - 2008-07-02
    Registered number SC290710
    icon of addressEast Port House, 12 East Port, Dunfermline KY12 7JB
    Private Limited Company incorporated on 2005-09-22 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.