Company NameT Payton Services Limited
DirectorAntony Payton
Company StatusLiquidation
Company NumberSC348701
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAntony Payton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleOffshore Construction Supervisor
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameAlistair Elliot Simpson
NationalityBritish
StatusCurrent
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
DD1 1HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£121,527
Cash£18,906
Current Liabilities£38,603

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return17 September 2016 (7 years, 6 months ago)
Next Return Due1 October 2017 (overdue)

Filing History

22 March 2017Sub-division of shares on 22 February 2017 (4 pages)
22 March 2017Sub-division of shares on 22 February 2017 (4 pages)
17 March 2017Registered office address changed from 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA Scotland to Chapelshade House 78-84 Bell Street Dundee DD1 1HN on 17 March 2017 (1 page)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
(1 page)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
29 September 2016Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA on 29 September 2016 (1 page)
12 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Secretary's details changed for Alistair Elliot Simpson on 17 September 2011 (1 page)
28 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
28 November 2011Secretary's details changed for Alistair Elliot Simpson on 17 September 2011 (1 page)
28 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Antony Payton on 17 September 2010 (2 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Antony Payton on 17 September 2010 (2 pages)
30 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
30 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
30 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
30 August 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(3 pages)
30 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
25 September 2008Secretary appointed alistair elliot simpson (2 pages)
25 September 2008Secretary appointed alistair elliot simpson (2 pages)
24 September 2008Appointment terminated secretary brian reid LTD. (1 page)
24 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 September 2008Appointment terminated secretary brian reid LTD. (1 page)
22 September 2008Director appointed antony payton (2 pages)
22 September 2008Director appointed antony payton (2 pages)
17 September 2008Incorporation (18 pages)
17 September 2008Incorporation (18 pages)