Company NamePayment Protection Centres Ltd.
Company StatusDissolved
Company NumberSC370753
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date30 October 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Peter Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Gary Landa
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address90 Braidholm Road
Giffnock
Glasgow
G46 6DF
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Gary Landa
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameBrian Howard Caplan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Richard Adam Caplan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(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
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£450,856
Cash£375,603
Current Liabilities£221,988

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2020Final Gazette dissolved following liquidation (1 page)
30 July 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
8 April 2011Termination of appointment of Brian Caplan as a director (2 pages)
8 April 2011Termination of appointment of Richard Caplan as a director (2 pages)
8 April 2011Termination of appointment of Brian Caplan as a director (2 pages)
8 April 2011Termination of appointment of Richard Caplan as a director (2 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
27 January 2011Registered office address changed from Dykebar House Barrhead Road Paisley Renfrewshire PA2 7AD Scotland on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Dykebar House Barrhead Road Paisley Renfrewshire PA2 7AD Scotland on 27 January 2011 (1 page)
26 November 2010Appointment of Harold Ure as a director (3 pages)
26 November 2010Appointment of Richard Adam Caplan as a director (3 pages)
26 November 2010Appointment of Brian Howard Caplan as a director (3 pages)
26 November 2010Appointment of Harvey Samuel Fields as a director (3 pages)
26 November 2010Appointment of Brian Howard Caplan as a director (3 pages)
26 November 2010Appointment of Harvey Samuel Fields as a director (3 pages)
26 November 2010Appointment of Richard Adam Caplan as a director (3 pages)
26 November 2010Appointment of Harold Ure as a director (3 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
19 January 2010Appointment of Mr Gary Landa as a director (2 pages)
19 January 2010Appointment of Mr Gary Landa as a director (2 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
19 January 2010Appointment of Mr Colin Peter Carr as a director (2 pages)
19 January 2010Appointment of Mr Colin Peter Carr as a director (2 pages)
19 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
18 January 2010Appointment of Mr Gary Landa as a secretary (1 page)
18 January 2010Appointment of Mr Gary Landa as a secretary (1 page)
18 January 2010Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 62 Burnbank Road Hamilton ML3 9AQ United Kingdom on 18 January 2010 (1 page)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)