Company NamePapay Trading Limited
Company StatusDissolved
Company NumberSC466659
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Craig Stuart Chatwin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32/4 Elder Street
Edinburgh
EH1 3DX
Scotland
Director NameMrs Kirsty Ann Chatwin-Lee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(4 years after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32/4 Elder Street
Edinburgh
EH1 3DX
Scotland

Location

Registered Address32/4 Elder Street
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Amended micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Application to strike the company off the register (1 page)
17 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2
(3 pages)
7 February 2018Appointment of Mrs Kirsty Ann Chatwin-Lee as a director on 1 February 2018 (2 pages)
8 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
20 January 2016Registered office address changed from 32 3F2 Elder Street Edinburgh Lothian EH1 3DX to 32/4 Elder Street Edinburgh EH1 3DX on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 32 3F2 Elder Street Edinburgh Lothian EH1 3DX to 32/4 Elder Street Edinburgh EH1 3DX on 20 January 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
18 December 2014Registered office address changed from Flat 8/2 Mitchell Street Edinburgh EH6 7BD Scotland to 32 3F2 Elder Street Edinburgh Lothian EH1 3DX on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from Flat 8/2 Mitchell Street Edinburgh EH6 7BD Scotland to 32 3F2 Elder Street Edinburgh Lothian EH1 3DX on 18 December 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)