Suite 402
Verdun
H3e 1a2
Director Name | Mr Denis Robert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 February 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | Payfacto 1 Place Du Commerce Suite 402 Verdun H3e 1a2 |
Director Name | Anthony Robert Machugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 26 Victoria Crescent Road Glasgow G12 9DD Scotland |
Director Name | Francoise Marie Berthe Nauton-Inglis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Des Sorbiers 34970 Lattes France |
Secretary Name | Nichola Hendrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Office Manager |
Correspondence Address | 4 Strathpeffer Crescent Airdrie Lanarkshire ML6 6AN Scotland |
Secretary Name | Herve Bouchard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Project Manager |
Correspondence Address | 45 Campbell Avenue Dumbarton G82 3PQ Scotland |
Director Name | Jean Raymond Collin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2004(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 41 Rue De L'Eglise Vaudreuil Sur-La-Lac Quebec J7v 8p3 |
Director Name | James Gillis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2004(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6332 287th Way Ne Carnation Wa 98014 United States |
Director Name | Michel Cote |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2004(5 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 8725 Offenbach Place Brossard Quebec Jyy 3e4 Canada |
Secretary Name | Allen Shulman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2004(5 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 January 2016) |
Role | Chartered Accountant |
Correspondence Address | 2020 Rue University Montreal Quebec H3a 2a5 |
Director Name | Allen Shulman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2016) |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | 2020 Rue University Montreal Quebec H3a 2a5 |
Director Name | Mr Kevin Mills |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 350 Bay Street Suite 700 Toronto Ontario M5h 2s6 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | posera.com |
---|
Registered Address | Suite 2, 2nd Floor The Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Posera Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,586 |
Cash | £76,631 |
Current Liabilities | £116,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
7 December 1999 | Delivered on: 10 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
13 October 2023 | Registered office address changed from 1 Newton Place Glasgow G3 7PR to Suite 2, 2nd Floor the Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 13 October 2023 (1 page) |
---|---|
6 September 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
6 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
15 May 2023 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
12 November 2021 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
1 April 2021 | Resolutions
|
31 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
26 May 2020 | Notification of Payfacto Inc as a person with significant control on 31 January 2020 (1 page) |
25 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
25 May 2020 | Cessation of Posera Ltd as a person with significant control on 31 January 2020 (1 page) |
23 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Michel Cote as a director on 29 February 2020 (1 page) |
12 March 2020 | Appointment of Mr Martin Leroux as a director on 29 February 2020 (2 pages) |
12 March 2020 | Appointment of Mr Denis Robert as a director on 29 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Kevin Mills as a director on 29 February 2020 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
10 April 2018 | Notification of Posera Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2016 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2016 (21 pages) |
9 June 2016 | Termination of appointment of a director (1 page) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of a director (1 page) |
8 June 2016 | Termination of appointment of Allen Shulman as a secretary on 19 January 2016 (1 page) |
8 June 2016 | Termination of appointment of Allen Shulman as a director on 19 February 2016 (1 page) |
8 June 2016 | Termination of appointment of Allen Shulman as a secretary on 19 January 2016 (1 page) |
8 June 2016 | Termination of appointment of Allen Shulman as a director on 19 February 2016 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 January 2015 | Auditor's resignation (1 page) |
13 January 2015 | Auditor's resignation (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 2 Lynedoch Place Glasgow G3 6AB on 6 September 2012 (1 page) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Mr Kevin Mills as a director (2 pages) |
21 December 2011 | Appointment of Mr Kevin Mills as a director (2 pages) |
19 December 2011 | Secretary's details changed for Allen Shulman on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of Allen Shulman as a director (2 pages) |
19 December 2011 | Appointment of Allen Shulman as a director (2 pages) |
19 December 2011 | Secretary's details changed for Allen Shulman on 19 December 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Termination of appointment of James Gillis as a director (1 page) |
15 July 2011 | Termination of appointment of James Gillis as a director (1 page) |
15 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
13 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
23 July 2010 | Director's details changed for James Gillis on 12 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Michel Cote on 12 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for James Gillis on 12 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Michel Cote on 12 May 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 August 2009 (16 pages) |
23 December 2009 | Full accounts made up to 31 August 2009 (16 pages) |
1 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 August 2008 (18 pages) |
9 January 2009 | Full accounts made up to 31 August 2008 (18 pages) |
8 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 12/05/08; full list of members (4 pages) |
8 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated director jean collin (1 page) |
7 August 2008 | Appointment terminated director jean collin (1 page) |
16 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
16 May 2008 | Full accounts made up to 31 August 2007 (18 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (19 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
13 March 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
17 August 2005 | Return made up to 12/05/05; full list of members
|
17 August 2005 | Return made up to 12/05/05; full list of members
|
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
24 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
24 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
23 June 2004 | Company name changed forth cash systems LIMITED\certificate issued on 23/06/04 (3 pages) |
23 June 2004 | Company name changed forth cash systems LIMITED\certificate issued on 23/06/04 (3 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 June 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Resolutions
|
9 June 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 12/05/04; full list of members
|
4 May 2004 | Return made up to 12/05/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 12/05/03; full list of members
|
15 May 2003 | Return made up to 12/05/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 May 2001 | Secretary resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 May 2000 | Return made up to 12/05/00; full list of members
|
25 May 2000 | Return made up to 12/05/00; full list of members
|
10 December 1999 | Partic of mort/charge * (9 pages) |
10 December 1999 | Partic of mort/charge * (9 pages) |
3 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
3 September 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1999 | Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
12 May 1999 | Incorporation (16 pages) |
12 May 1999 | Incorporation (16 pages) |