Company NamePayment Term Finance Limited
Company StatusDissolved
Company NumberSC419009
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameAddleshaw Goddard (Scotland) Services Limited (Corporation)
StatusClosed
Appointed08 March 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed08 March 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com
Email address[email protected]

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
2 October 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2016 (1 page)
2 October 2017Director's details changed for Hbjg Limited on 1 June 2017 (1 page)
2 October 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2016 (1 page)
2 October 2017Director's details changed for Hbjg Limited on 1 June 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
10 February 2014Appointment of Andrew Graham Alexander Walker as a director (3 pages)
10 February 2014Termination of appointment of Deborah Almond as a director (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2012Incorporation (26 pages)
8 March 2012Incorporation (26 pages)