Company NamePayformance Limited
DirectorDavid Martin Langford
Company StatusActive
Company NumberSC370424
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr David Martin Langford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 First Floor Office 126
Drymen Road Bearsden
Glasgow
G61 3RB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.payformance.co.uk
Email address[email protected]
Telephone0845 3092443
Telephone regionUnknown

Location

Registered Address1-3 First Floor Office 126
Drymen Road Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1 at £1David Langford
100.00%
Ordinary

Financials

Year2014
Net Worth£10,796
Cash£78,343
Current Liabilities£115,143

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
17 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Registered office address changed from 27 Lonmay Place Panorama Business Village Queenslie Glasgow G33 4ER United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 27 Lonmay Place Panorama Business Village Queenslie Glasgow G33 4ER United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
10 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
10 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 August 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
30 August 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
27 January 2010Appointment of David Langford as a director (3 pages)
27 January 2010Appointment of David Langford as a director (3 pages)
4 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 December 2009Incorporation (22 pages)
22 December 2009Incorporation (22 pages)