Company NamePayment Protection Solutions Limited
Company StatusDissolved
Company NumberSC440672
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 7 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
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(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
Appointed18 January 2013(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
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
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

Accounts

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

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Director's details changed for Mr Colin Peter Carr on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Harvey Samuel Fields on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Harold Ure on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Gary Landa on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Harvey Samuel Fields on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Colin Peter Carr on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Harvey Samuel Fields on 1 December 2014 (2 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(4 pages)
20 January 2015Director's details changed for Mr Harold Ure on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Gary Landa on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Colin Peter Carr on 1 December 2014 (2 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(4 pages)
20 January 2015Director's details changed for Mr Harold Ure on 1 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Gary Landa on 1 December 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
5 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
31 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
31 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 200
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 200
(3 pages)
18 January 2013Incorporation (25 pages)
18 January 2013Incorporation (25 pages)