Company NamePromotional Payments Solutions Limited
Company StatusDissolved
Company NumberSC597664
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLes Carter
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameEric Cooke
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameNeil Cooke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NameRory Meehan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Director NamePaul Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
Secretary NameMark Allen
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland

Location

Registered AddressC/O Eq Chartered Accountants Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
18 August 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
21 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)