Company NamePaylink Express Limited
Company StatusDissolved
Company NumberSC437294
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameLister Square (No 143) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Peter Flannigan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitemorton-fraser.com
Telephone0131 2471000
Telephone regionEdinburgh

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,968
Cash£345,848
Current Liabilities£879,953

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
28 April 2016Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
16 October 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1

Statement of capital on 2013-12-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014.
(4 pages)
2 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1

Statement of capital on 2013-12-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2014.
(4 pages)
4 December 2012Appointment of Bruce Peter Flannigan as a director (3 pages)
4 December 2012Termination of appointment of Austin Flynn as a director (2 pages)
4 December 2012Termination of appointment of Austin Flynn as a director (2 pages)
4 December 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
4 December 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
4 December 2012Appointment of Bruce Peter Flannigan as a director (3 pages)
3 December 2012Company name changed lister square (no 143) LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Company name changed lister square (no 143) LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)