Paywizard Limited

  • Active
  • Incorporated on 15 Jun 2000

Reg Address: Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB, Scotland

Previous Names:
Mgt Trustee Limited - 29 Nov 2016
Mgt Trustee Limited - 23 Jun 2000
Lothian Fifty (660) Limited - 15 Jun 2000

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Paywizard Limited" is a ltd and located in Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB. Paywizard Limited is currently in active status and it was incorporated on 15 Jun 2000 (24 years 3 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Paywizard Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Steven Edward Thurlow Director 30 Mar 2022 British Active
2 Andrew Philip Burke Director 30 Mar 2022 British Active
3 Ronald Millar Secretary 4 Aug 2015 - Resigned
9 May 2018
4 Gordon Tainton Secretary 18 Apr 2008 - Resigned
4 Aug 2015
5 Iain Jeary Secretary 23 Nov 2004 - Resigned
18 Apr 2008
6 David John Morrison Director 7 Jul 2000 British Active
7 Graeme Andrew Jones Director 7 Jul 2000 British Resigned
28 Jun 2022
8 David John Morrison Director 7 Jul 2000 British Resigned
28 Jun 2022
9 Graeme Andrew Jones Director 7 Jul 2000 British Active
10 Gordon Tainton Secretary 15 Jun 2000 - Resigned
23 Nov 2004
11 Ronald Millar Director 15 Jun 2000 British Active
12 BURNESS Nominee Secretary 15 Jun 2000 - Resigned
15 Jun 2000
13 Jonathan Guthrie Director 15 Jun 2000 British Active
14 BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 15 Jun 2000 - Resigned
15 Jun 2000
15 Jonathan Guthrie Director 15 Jun 2000 British Resigned
30 Mar 2022
16 Ronald Miller Millar Director 15 Jun 2000 British Resigned
28 Jun 2022


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Singula Decisions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Trust
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Trust
Significant Influence Or Control As Trust
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paywizard Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 21 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 12 May 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 11 May 2023 Download PDF
5 Accounts - Unaudited Abridged 7 Sep 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 4 May 2021 Download PDF
10 Accounts - Unaudited Abridged 8 Sep 2020 Download PDF
7 Pages
11 Confirmation Statement - Updates 30 Apr 2020 Download PDF
4 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 30 Apr 2020 Download PDF
2 Pages
13 Accounts - Total Exemption Full 1 Oct 2019 Download PDF
6 Pages
14 Confirmation Statement - No Updates 7 May 2019 Download PDF
3 Pages
15 Accounts - Total Exemption Full 15 Aug 2018 Download PDF
6 Pages
16 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 10 May 2018 Download PDF
4 Pages
18 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
2 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 9 May 2018 Download PDF
2 Pages
20 Accounts - Total Exemption Full 5 Oct 2017 Download PDF
7 Pages
21 Confirmation Statement - Updates 2 May 2017 Download PDF
5 Pages
22 Resolution 29 Nov 2016 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2016 Download PDF
5 Pages
24 Accounts - Total Exemption Full 12 May 2016 Download PDF
6 Pages
25 Auditors - Resignation Company 22 Dec 2015 Download PDF
1 Pages
26 Auditors - Resignation Company 16 Dec 2015 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 24 Aug 2015 Download PDF
2 Pages
28 Officers - Termination Secretary Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
29 Accounts - Full 4 Aug 2015 Download PDF
6 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jul 2015 Download PDF
19 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2015 Download PDF
5 Pages
32 Accounts - Full 26 Jun 2014 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2014 Download PDF
5 Pages
34 Accounts - Full 25 Jun 2013 Download PDF
7 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
5 Pages
36 Accounts - Full 28 Jun 2012 Download PDF
6 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
4 Pages
38 Accounts - Full 9 Jun 2011 Download PDF
6 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
4 Pages
40 Accounts - Full 7 Jun 2010 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2010 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
43 Officers - Change Person Secretary Company With Change Date 29 Oct 2009 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
47 Annual Return - Legacy 26 May 2009 Download PDF
4 Pages
48 Accounts - Full 21 May 2009 Download PDF
6 Pages
49 Resolution 9 Feb 2009 Download PDF
1 Pages
50 Accounts - Small 25 Jul 2008 Download PDF
6 Pages
51 Annual Return - Legacy 28 May 2008 Download PDF
4 Pages
52 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
53 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
54 Accounts - Legacy 6 Nov 2007 Download PDF
1 Pages
55 Annual Return - Legacy 11 May 2007 Download PDF
2 Pages
56 Accounts - Full 14 Dec 2006 Download PDF
6 Pages
57 Annual Return - Legacy 5 May 2006 Download PDF
2 Pages
58 Accounts - Full 19 Jan 2006 Download PDF
6 Pages
59 Annual Return - Legacy 10 May 2005 Download PDF
3 Pages
60 Accounts - Full 27 Jan 2005 Download PDF
6 Pages
61 Officers - Legacy 26 Nov 2004 Download PDF
1 Pages
62 Officers - Legacy 26 Nov 2004 Download PDF
1 Pages
63 Officers - Legacy 15 Jun 2004 Download PDF
1 Pages
64 Annual Return - Legacy 26 May 2004 Download PDF
3 Pages
65 Officers - Legacy 29 Apr 2004 Download PDF
1 Pages
66 Accounts - Full 31 Jan 2004 Download PDF
7 Pages
67 Annual Return - Legacy 23 May 2003 Download PDF
8 Pages
68 Accounts - Full 1 Nov 2002 Download PDF
6 Pages
69 Officers - Legacy 11 Sep 2002 Download PDF
1 Pages
70 Annual Return - Legacy 24 May 2002 Download PDF
8 Pages
71 Accounts - Full 9 Apr 2002 Download PDF
6 Pages
72 Annual Return - Legacy 18 Jun 2001 Download PDF
7 Pages
73 Officers - Legacy 31 Jul 2000 Download PDF
3 Pages
74 Officers - Legacy 21 Jul 2000 Download PDF
3 Pages
75 Incorporation - Memorandum Articles 28 Jun 2000 Download PDF
19 Pages
76 Change Of Name - Certificate Company 22 Jun 2000 Download PDF
2 Pages
77 Officers - Legacy 21 Jun 2000 Download PDF
2 Pages
78 Officers - Legacy 21 Jun 2000 Download PDF
2 Pages
79 Officers - Legacy 21 Jun 2000 Download PDF
2 Pages
80 Address - Legacy 20 Jun 2000 Download PDF
1 Pages
81 Officers - Legacy 19 Jun 2000 Download PDF
1 Pages
82 Officers - Legacy 19 Jun 2000 Download PDF
1 Pages
83 Resolution 19 Jun 2000 Download PDF
2 Pages
84 Incorporation - Memorandum Articles 19 Jun 2000 Download PDF
7 Pages
85 Resolution 19 Jun 2000 Download PDF
1 Pages
86 Incorporation - Company 15 Jun 2000 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Paypoint Retail Solutions Limited
Mutual People: David John Morrison
Active
2 Paypoint Trust Managers Limited
Mutual People: David John Morrison
Active
3 Paypoint Collections Limited
Mutual People: David John Morrison
Active
4 Paypoint Network Limited
Mutual People: David John Morrison
Active
5 Paypoint Plc
Mutual People: David John Morrison
Active
6 Gw Pharmaceuticals Limited
Mutual People: David John Morrison
Active
7 Strategic Equity Capital Plc
Mutual People: David John Morrison
Active
8 Abbotts Ann Farming Limited
Mutual People: David John Morrison
Active
9 Abrdn Equity Income Trust Plc
Mutual People: David John Morrison
Active
10 Templeco 684 Limited
Mutual People: David John Morrison
Active
11 Messagelabs Group Limited
Mutual People: David John Morrison
dissolved
12 Centrica Production Limited
Mutual People: David John Morrison
Active
13 Singula Decisions Limited
Mutual People: David John Morrison , Jonathan Guthrie , Ronald Millar , Graeme Andrew Jones
Active
14 Pulse Healthcare Limited
Mutual People: David John Morrison
Active
15 Mondis Techonology Limited
Mutual People: David John Morrison
Active
16 Booker Direct Limited
Mutual People: David John Morrison
Active
17 Booker Group Limited
Mutual People: David John Morrison
Active
18 Practice Plus Group Uksh Limited
Mutual People: David John Morrison
dissolved
19 Care Uk (Shepton Mallet) Limited
Mutual People: David John Morrison
dissolved
20 Record Plc
Mutual People: David John Morrison
Active
21 Record Currency Management Limited
Mutual People: David John Morrison
Active
22 Stockbridge Fishery Association Limited
Mutual People: David John Morrison
Active
23 The Test And Itchen Association Limited
Mutual People: David John Morrison
Active
24 R.H.S. Enterprises Limited
Mutual People: David John Morrison
Active
25 Independent Maternity Centres Limited
Mutual People: David John Morrison
Active
26 The Corner Communications (London) Limited
Mutual People: David John Morrison
Active
27 Be Heard Group Limited
Mutual People: David John Morrison
Active
28 Prospect Investment Management Limited
Mutual People: David John Morrison
Active
29 Piml Properties Limited
Mutual People: David John Morrison
Active
30 Arundel House Enterprises Limited
Mutual People: David John Morrison
Active
31 The International Institute For Strategic Studies
Mutual People: David John Morrison
Active
32 Mgt Technology Limited
Mutual People: Jonathan Guthrie , Ronald Millar
Active
33 Paysend Plc
Mutual People: Jonathan Guthrie , Ronald Millar
Active
34 Chasophie Limited
Mutual People: Ronald Millar , Graeme Andrew Jones
Active
35 Albany Courtyard Investments Limited
Mutual People: Ronald Millar
Active
36 Paysend Technology Limited
Mutual People: Ronald Millar
Active
37 Ccy Provider Limited
Mutual People: Ronald Millar
Active
38 Paysend Group Limited
Mutual People: Ronald Millar
Active
39 Brindleyplace Limited
Mutual People: Ronald Millar
Active
40 Argent Estates Limited
Mutual People: Ronald Millar
Active
41 Argent Group Developments Limited
Mutual People: Ronald Millar
Active
42 Argent Group Limited
Mutual People: Ronald Millar
Active
43 Insight Media Uk Limited
Mutual People: Graeme Andrew Jones
Active
44 Bonas Family Holdings Limited
Mutual People: Graeme Andrew Jones
Active
45 Investment Advisory Limited
Mutual People: Graeme Andrew Jones
Active
46 Thavies Inn Properties Limited
Mutual People: Graeme Andrew Jones
Active
47 Lessoncity Limited
Mutual People: Graeme Andrew Jones
Active
48 Lathkil Securities Limited
Mutual People: Graeme Andrew Jones
Active
49 Sabel Investments Limited
Mutual People: Graeme Andrew Jones
Active
50 Thavies Inn Underwriting Limited
Mutual People: Graeme Andrew Jones
Active
51 Foxmark (Uk) Limited
Mutual People: Graeme Andrew Jones
dissolved
52 Brandplay Group Limited
Mutual People: Graeme Andrew Jones
dissolved