Company NamePaid On Results Limited
DirectorsGraeme Terry Sandwell and Clarke Owen Duncan
Company StatusActive
Company NumberSC238057
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graeme Terry Sandwell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4.6 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Clarke Owen Duncan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.6 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Clarke Owen Duncan
NationalityBritish
StatusCurrent
Appointed14 November 2002(1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.6 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.paidonresults.com/
Telephone0141 2802829
Telephone regionGlasgow

Location

Registered AddressSuite 4.6 Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£203,150
Cash£665,117
Current Liabilities£516,043

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 December 2019Change of details for Mr Brian Fitzpatrick as a person with significant control on 17 September 2019 (2 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 October 2019Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB on 21 October 2019 (1 page)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
22 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Clarke Duncan on 7 January 2015 (2 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 October 2013Director's details changed for Graeme Sandwell on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Clarke Duncan on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Clarke Duncan on 17 October 2013 (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Director's details changed for Clarke Duncan on 17 October 2013 (2 pages)
17 October 2013Secretary's details changed for Clarke Duncan on 17 October 2013 (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Director's details changed for Graeme Sandwell on 17 October 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Registered office address changed from 9 Royal Crescent Galsgow G2 7SP on 18 November 2010 (1 page)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 November 2010Registered office address changed from 9 Royal Crescent Galsgow G2 7SP on 18 November 2010 (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Director's details changed for Graeme Sandwell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Clarke Duncan on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme Sandwell on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Clarke Duncan on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 November 2007Return made up to 11/10/07; full list of members (7 pages)
20 November 2007Return made up to 11/10/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 October 2006Return made up to 11/10/06; full list of members (8 pages)
25 October 2006Return made up to 11/10/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 December 2005Return made up to 11/10/05; full list of members (8 pages)
20 December 2005Return made up to 11/10/05; full list of members (8 pages)
22 November 2004Return made up to 11/10/04; full list of members (8 pages)
22 November 2004Return made up to 11/10/04; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
11 October 2002Incorporation (15 pages)
11 October 2002Incorporation (15 pages)