Drymen Road Bearsden
Glasgow
G61 3RB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.payformance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3092443 |
Telephone region | Unknown |
Registered Address | 1-3 First Floor Office 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
1 at £1 | David Langford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,796 |
Cash | £78,343 |
Current Liabilities | £115,143 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
22 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
5 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
17 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 27 Lonmay Place Panorama Business Village Queenslie Glasgow G33 4ER United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 27 Lonmay Place Panorama Business Village Queenslie Glasgow G33 4ER United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
10 February 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
30 August 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
30 August 2011 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Appointment of David Langford as a director (3 pages) |
27 January 2010 | Appointment of David Langford as a director (3 pages) |
4 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 December 2009 | Incorporation (22 pages) |
22 December 2009 | Incorporation (22 pages) |