Company NameTier 4 Payments Limited
Company StatusDissolved
Company NumberSC440446
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rodrigo Marcos Alvarez
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCiso
Country of ResidenceLondon
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Director NameMr Maxwell Armstrong Cope
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Director NameMr Daniel Lambourne-Gibbs
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Director NameMr Simon Robert McDougal-Brownhill
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Director NameMr David George Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleDirector Of Payments
Country of ResidenceScotland
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Secretary NameMs Susan Brown
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address40 Fishers Road
Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland

Location

Registered AddressUnit 17 Mid Road Industrial Estate
Mid Road Industrial Estate
Prestonpans
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

7 at £1Rodrigo Marcos Alvarez
7.87%
Ordinary
5 at £1David George Sinclair
5.62%
Ordinary
26 at £1Maxwell Armstrong Cope
29.21%
Ordinary
26 at £1Simon Mcdougal-brownhill
29.21%
Ordinary
25 at £1Daniel Lambourne-gibbs
28.09%
Ordinary

Financials

Year2014
Net Worth-£587
Current Liabilities£587

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
21 September 2018Termination of appointment of Susan Brown as a secretary on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Daniel Lambourne-Gibbs as a director on 20 September 2018 (1 page)
21 September 2018Termination of appointment of Simon Robert Mcdougal-Brownhill as a director on 20 September 2018 (1 page)
21 September 2018Termination of appointment of Maxwell Armstrong Cope as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Rodrigo Marcos Alvarez as a director on 20 September 2018 (1 page)
21 September 2018Application to strike the company off the register (1 page)
21 September 2018Termination of appointment of David George Sinclair as a director on 20 September 2018 (1 page)
21 September 2018Cessation of Susan Brown as a person with significant control on 21 September 2018 (1 page)
24 July 2018Change of details for Ms Susan Wilson as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Secretary's details changed for Ms Nan Brown on 24 July 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
23 March 2018Secretary's details changed for Ms Susan Wilson on 23 March 2018 (1 page)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
9 February 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
29 February 2016Registered office address changed from 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ to Unit 17 Mid Road Industrial Estate Mid Road Industrial Estate Prestonpans EH32 9ER on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ to Unit 17 Mid Road Industrial Estate Mid Road Industrial Estate Prestonpans EH32 9ER on 29 February 2016 (1 page)
28 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 89
(9 pages)
28 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 89
(9 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 89
(9 pages)
25 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 89
(9 pages)
5 February 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
5 February 2014Total exemption full accounts made up to 31 January 2014 (15 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 89
(9 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 89
(9 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)