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.