Company NamePayment Protection Shopping Centres Limited
Company StatusDissolved
Company NumberSC396863
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(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 BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Colin Carr
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Colin Peter Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(3 days after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Raymond Barry Mail
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(2 years after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 April 2011(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
Appointed01 April 2011(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

Year2013
Net Worth£78,285
Cash£47,655
Current Liabilities£77,423

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting of voluntary winding up (8 pages)
13 July 2017Return of final meeting of voluntary winding up (8 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(2 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Director's details changed for Mr Raymond Barry Mail on 31 March 2014 (2 pages)
9 May 2014Director's details changed for Mr Raymond Barry Mail on 31 March 2014 (2 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(8 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(8 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Appointment of Mr Raymond Barry Mail as a director (2 pages)
4 October 2013Appointment of Mr Raymond Barry Mail as a director (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 April 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
27 April 2011Appointment of Mr Colin Carr as a secretary (2 pages)
27 April 2011Appointment of Mr Colin Peter Carr as a director (2 pages)
27 April 2011Appointment of Mr Colin Peter Carr as a director (2 pages)
27 April 2011Appointment of Mr Colin Carr as a secretary (2 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Appointment of Mr Harold Ure as a director (2 pages)
18 April 2011Registered office address changed from 62 Burnbank Road Hamilton Lanarkshire ML3 9AQ United Kingdom on 18 April 2011 (1 page)
18 April 2011Appointment of Mr Harvey Samuel Fields as a director (2 pages)
18 April 2011Registered office address changed from 62 Burnbank Road Hamilton Lanarkshire ML3 9AQ United Kingdom on 18 April 2011 (1 page)
18 April 2011Appointment of Mr Harold Ure as a director (2 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Appointment of Mr Harvey Samuel Fields as a director (2 pages)
18 April 2011Appointment of Mr Gary Landa as a director (2 pages)
18 April 2011Appointment of Mr Gary Landa as a director (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 April 2011Incorporation (23 pages)
1 April 2011Incorporation (23 pages)