Glasgow
Lanarkshire
G2 4JR
Scotland
Director Name | Lynsey Kilpatrick |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Call Centre Agent |
Correspondence Address | 62 Glen Mallie East Kilbride South Lanarkshire G74 2BA Scotland |
Director Name | Mr Ross Alistair Lewis Wilson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Structural Engineeri |
Country of Residence | United Kingdom |
Correspondence Address | 62 Glen Mallie East Kilbride South Lanarkshire G74 2BA Scotland |
Secretary Name | Mr Ross Alistair Lewis Wilson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Glen Mallie East Kilbride South Lanarkshire G74 2BA Scotland |
Director Name | Maria Gasior |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Ross Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Martin Trevor Roger Webb |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harrowden Road Inverness IV3 5QN Scotland |
Website | www.paydaysuperhero.com |
---|
Registered Address | 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
800 at £1 | Martin Trevor Roger Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,327 |
Cash | £9,207 |
Current Liabilities | £7,520 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
16 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
7 June 2019 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 4 Harrowden Road Inverness IV3 5QN on 7 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Notification of Martin Trevor Roger Webb as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Notification of Martin Trevor Roger Webb as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Termination of appointment of Ross Carter as a director (1 page) |
5 April 2013 | Termination of appointment of Ross Carter as a director (1 page) |
26 March 2013 | Appointment of Martin Trevor Roger Webb as a director (2 pages) |
26 March 2013 | Appointment of Martin Trevor Roger Webb as a director (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Maria Gasior as a director (1 page) |
5 July 2012 | Termination of appointment of Maria Gasior as a director (1 page) |
13 June 2012 | Appointment of Ross Carter as a director (3 pages) |
13 June 2012 | Appointment of Ross Carter as a director (3 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
4 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 October 2009 | Appointment of Maria Gasior as a director (3 pages) |
13 October 2009 | Registered office address changed from 62 Glen Mallie, St.Leonards East Kilbride South Lanarkshire G74 2BA on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 62 Glen Mallie, St.Leonards East Kilbride South Lanarkshire G74 2BA on 13 October 2009 (2 pages) |
13 October 2009 | Appointment of Maria Gasior as a director (3 pages) |
10 October 2009 | Termination of appointment of Ross Wilson as a director (2 pages) |
10 October 2009 | Termination of appointment of Ross Wilson as a director (2 pages) |
10 October 2009 | Termination of appointment of Lynsey Kilpatrick as a director (2 pages) |
10 October 2009 | Termination of appointment of Ross Wilson as a secretary (2 pages) |
10 October 2009 | Termination of appointment of Ross Wilson as a secretary (2 pages) |
10 October 2009 | Termination of appointment of Lynsey Kilpatrick as a director (2 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2007 | Incorporation (12 pages) |
8 August 2007 | Incorporation (12 pages) |