Singula Decisions Limited
- Active
- Incorporated on 22 May 1997
Reg Address: Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB, Scotland
Previous Names:
Paywizard Group Limited - 14 Apr 2020
Paywizard Group Limited - 28 Mar 2018
Mgt Public Limited Company - 15 Feb 2013
Paywizard Group Plc - 15 Feb 2013
Mgt Public Limited Company - 18 Jul 1997
Claynook Limited - 22 May 1997
Company Classifications:
82200 - Activities of call centres
62020 - Information technology consultancy activities
- Summary The company with name "Singula Decisions Limited" is a ltd and located in Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy KY1 3NB. Singula Decisions Limited is currently in active status and it was incorporated on 22 May 1997 (27 years 3 months 30 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Singula Decisions 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 | Graham Archibald Welsh | Director | 5 Sep 2018 | British | Active |
3 | Graham Archibald Welsh | Director | 5 Sep 2018 | British | Resigned 5 Aug 2021 |
4 | Michael John Fraser Dring | Director | 31 Mar 2017 | British | Active |
5 | Bhavesh Babu Vaghela | Director | 31 Mar 2017 | British | Resigned 30 Sep 2021 |
6 | Ronald Millar | Secretary | 4 Aug 2015 | - | Resigned 28 Mar 2018 |
7 | David Alan Milroy | Director | 24 Jul 2015 | British | Resigned 5 Sep 2018 |
8 | Andrew Philip Burke | Director | 24 Jul 2015 | British | Active |
9 | David Alan Milroy | Director | 24 Jul 2015 | - | Resigned 5 Sep 2018 |
10 | Andrew Philip Burke | Director | 24 Jul 2015 | British | Active |
11 | Jamie Grant Mackinlay | Director | 1 Jan 2013 | British | Resigned 13 Mar 2015 |
12 | Gordon Tainton | Secretary | 18 Apr 2008 | - | Resigned 4 Aug 2015 |
13 | Richard Anthony Eyre | Director | 25 Jan 2007 | British | Resigned 30 Oct 2014 |
14 | Iain Jeary | Secretary | 23 Nov 2004 | - | Resigned 18 Apr 2008 |
15 | David John Morrison | Director | 7 Jul 2000 | British | Active |
16 | David John Morrison | Director | 7 Jul 2000 | British | Resigned 28 Jun 2022 |
17 | Gordon Tainton | Secretary | 4 Jul 2000 | - | Resigned 23 Nov 2004 |
18 | Ronald Millar | Secretary | 13 May 1998 | British | Resigned 4 Jul 2000 |
19 | Graeme Andrew Jones | Director | 6 May 1998 | British | Active |
20 | Graeme Andrew Jones | Director | 6 May 1998 | British | Resigned 28 Jun 2022 |
21 | Peter Geoffrey Freeman | Director | 6 May 1998 | British | Resigned 28 Jun 2022 |
22 | Ian James Sewell | Director | 6 May 1998 | British | Resigned 19 Apr 2002 |
23 | Peter Geoffrey Freeman | Director | 6 May 1998 | British | Active |
24 | Jonathan Guthrie | Director | 4 Jun 1997 | British | Resigned 15 Jun 2017 |
25 | Ronald Millar | Director | 4 Jun 1997 | British | Active |
26 | Ronald Miller Millar | Director | 4 Jun 1997 | British | Resigned 28 Jun 2022 |
27 | Jonathan Guthrie | Secretary | 4 Jun 1997 | - | Resigned 13 May 1998 |
28 | CODIR LIMITED | Corporate Nominee Director | 22 May 1997 | - | Resigned 3 Jun 1997 |
29 | COSEC LIMITED | Corporate Nominee Director | 22 May 1997 | - | Resigned 3 Jun 1997 |
30 | COSEC LIMITED | Corporate Nominee Secretary | 22 May 1997 | - | Resigned 3 Jun 1997 |
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 | - Natures of Control: Persons With Significant Control Statement | 2 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Singula Decisions 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 | Accounts - Small | 26 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 5 Jun 2023 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 24 May 2023 | Download PDF |
6 | Incorporation - Memorandum Articles | 18 May 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 17 May 2023 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 15 May 2023 | Download PDF |
9 | Capital - Variation Of Rights Attached To Shares | 24 Apr 2023 | Download PDF |
10 | Accounts - Small | 9 Aug 2022 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2022 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2022 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2022 | Download PDF |
15 | Confirmation Statement - No Updates | 4 May 2021 | Download PDF |
16 | Accounts - Group | 22 Sep 2020 | Download PDF 40 Pages |
17 | Confirmation Statement - Updates | 30 Apr 2020 | Download PDF 9 Pages |
18 | Resolution | 14 Apr 2020 | Download PDF 3 Pages |
19 | Mortgage - Satisfy Charge Full | 29 Jan 2020 | Download PDF 1 Pages |
20 | Mortgage - Alter Floating Charge With Number | 13 Dec 2019 | Download PDF 26 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Dec 2019 | Download PDF 17 Pages |
22 | Mortgage - Satisfy Charge Full | 26 Sep 2019 | Download PDF 1 Pages |
23 | Mortgage - Alter Floating Charge With Number | 7 Sep 2019 | Download PDF 27 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Sep 2019 | Download PDF 17 Pages |
25 | Accounts - Group | 24 Jun 2019 | Download PDF 29 Pages |
26 | Confirmation Statement - Updates | 7 May 2019 | Download PDF 10 Pages |
27 | Address - Change Sail Company With Old New | 1 May 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2018 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 15 May 2018 | Download PDF 12 Pages |
31 | Officers - Termination Secretary Company With Name Termination Date | 12 Apr 2018 | Download PDF 1 Pages |
32 | Change Of Name - Reregistration Public To Private Company | 28 Mar 2018 | Download PDF 2 Pages |
33 | Incorporation - Re Registration Memorandum Articles | 28 Mar 2018 | Download PDF 16 Pages |
34 | Resolution | 28 Mar 2018 | Download PDF 1 Pages |
35 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 28 Mar 2018 | Download PDF 1 Pages |
36 | Accounts - Group | 14 Mar 2018 | Download PDF 27 Pages |
37 | Accounts - Group | 5 Oct 2017 | Download PDF 28 Pages |
38 | Gazette - Filings Brought Up To Date | 13 Sep 2017 | Download PDF 1 Pages |
39 | Gazette - Notice Compulsory | 12 Sep 2017 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2017 | Download PDF 1 Pages |
41 | Confirmation Statement - Updates | 3 May 2017 | Download PDF 12 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 5 Apr 2017 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 17 Pages |
44 | Accounts - Group | 18 May 2016 | Download PDF 28 Pages |
45 | Address - Change Registered Office Company With Date Old New | 13 Apr 2016 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
47 | Officers - Change Person Secretary Company With Change Date | 13 Apr 2016 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 13 Apr 2016 | Download PDF 2 Pages |
53 | Auditors - Resignation Company | 22 Dec 2015 | Download PDF 1 Pages |
54 | Auditors - Resignation Company | 16 Dec 2015 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
57 | Officers - Appoint Person Secretary Company With Name Date | 24 Aug 2015 | Download PDF 2 Pages |
58 | Officers - Termination Secretary Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
59 | Resolution | 19 Aug 2015 | Download PDF 20 Pages |
60 | Capital - Name Of Class Of Shares | 19 Aug 2015 | Download PDF 2 Pages |
61 | Capital - Variation Of Rights Attached To Shares | 19 Aug 2015 | Download PDF 3 Pages |
62 | Capital - Allotment Shares | 19 Aug 2015 | Download PDF 9 Pages |
63 | Accounts - Group | 31 Jul 2015 | Download PDF 26 Pages |
64 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jul 2015 | Download PDF 19 Pages |
65 | Mortgage - Satisfy Charge Full | 30 Jul 2015 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 30 Jul 2015 | Download PDF 4 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2015 | Download PDF 9 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 19 Mar 2015 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 11 Nov 2014 | Download PDF 1 Pages |
70 | Accounts - Full | 26 Jun 2014 | Download PDF 26 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2014 | Download PDF 10 Pages |
72 | Accounts - Group | 25 Jun 2013 | Download PDF 26 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2013 | Download PDF 10 Pages |
74 | Officers - Appoint Person Director Company With Name | 8 May 2013 | Download PDF 3 Pages |
75 | Change Of Name - Certificate Company | 15 Feb 2013 | Download PDF 3 Pages |
76 | Resolution | 15 Feb 2013 | Download PDF 1 Pages |
77 | Accounts - Group | 28 Jun 2012 | Download PDF 26 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 9 Pages |
79 | Accounts - Group | 9 Jun 2011 | Download PDF 25 Pages |
80 | Address - Move Registers To Registered Office Company | 31 May 2011 | Download PDF 1 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2011 | Download PDF 9 Pages |
82 | Resolution | 27 Apr 2011 | Download PDF 2 Pages |
83 | Incorporation - Memorandum Articles | 27 Apr 2011 | Download PDF 15 Pages |
84 | Accounts - Group | 7 Jun 2010 | Download PDF 25 Pages |
85 | Address - Change Sail Company | 27 May 2010 | Download PDF 1 Pages |
86 | Address - Move Registers To Sail Company | 27 May 2010 | Download PDF 1 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 9 Pages |
88 | Officers - Change Person Director Company With Change Date | 17 Nov 2009 | Download PDF 2 Pages |
89 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2009 | Download PDF 1 Pages |
90 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
91 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
96 | Annual Return - Legacy | 26 May 2009 | Download PDF 7 Pages |
97 | Accounts - Group | 21 May 2009 | Download PDF 25 Pages |
98 | Accounts - Group | 25 Jul 2008 | Download PDF 24 Pages |
99 | Annual Return - Legacy | 28 May 2008 | Download PDF 16 Pages |
100 | Officers - Legacy | 18 Apr 2008 | Download PDF 1 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.