Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
Company Information for

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

MACLAY MURRAY & SPENS LLP, 1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC399401
Private Limited Company
Active

Company Overview

About Volopa Financial Services (scotland) Ltd
VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED was founded on 2011-05-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Volopa Financial Services (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
 
Legal Registered Office
MACLAY MURRAY & SPENS LLP
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Previous Names
PLATINUM PAYMENT SERVICES LTD24/02/2016
Filing Information
Company Number SC399401
Company ID Number SC399401
Date formed 2011-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB178562664  
Last Datalog update: 2024-01-05 05:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2015-09-15
MURRAY ALEXANDER BAGSHAW
Director 2017-04-20
ANDREW RODNEY NOEL DICKSON
Director 2015-09-21
DEBORAH LOUISE MILLS
Director 2015-11-09
GRAHAM ROGER SMITH
Director 2015-11-12
STEVEN MICHAEL STRAUSS
Director 2017-02-24
JAVOR WISSEMA
Director 2018-05-30
FLOYD MATTHEW WOODROW
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GAVIN STEWART
Director 2012-01-20 2017-02-02
GRAHAM ROGER NEWALL
Director 2014-09-17 2017-01-23
SAKINA KHAN
Director 2015-11-12 2016-12-12
MACLAY MURRAY & SPENS LLP
Company Secretary 2015-06-08 2015-09-15
SVEN FRANSSEN
Director 2014-09-17 2015-09-14
JAMES PATON
Director 2012-01-20 2015-04-30
EDDIE JOHN MARTIN
Director 2012-01-20 2014-09-17
CRAIG RATTRAY
Director 2013-09-24 2014-07-07
DAVID JOHN ALEXANDER STEPHEN
Director 2011-05-12 2014-05-27
JAMIE ROBERT COOKE
Company Secretary 2011-05-12 2011-12-16
JAMIE ROBERT COOKE
Director 2011-05-12 2011-12-16
JOHN HORAN
Director 2011-05-12 2011-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
MURRAY ALEXANDER BAGSHAW NOBLE SHAW LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
ANDREW RODNEY NOEL DICKSON SOLANA TRADE LTD Director 2017-06-30 CURRENT 2013-04-11 Active - Proposal to Strike off
ANDREW RODNEY NOEL DICKSON ONEVIE LIMITED Director 2017-03-29 CURRENT 2008-06-24 Active - Proposal to Strike off
ANDREW RODNEY NOEL DICKSON SWINTON LIMITED Director 2017-03-29 CURRENT 2007-07-13 Active
ANDREW RODNEY NOEL DICKSON ELEVEN OAKS LIMITED Director 2016-02-01 CURRENT 2015-03-26 Liquidation
ANDREW RODNEY NOEL DICKSON QUANTUM FINANCIAL HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-06-03 Active
ANDREW RODNEY NOEL DICKSON HARTWOOD & BROOKS LIMITED Director 2015-10-30 CURRENT 2008-02-01 Active
ANDREW RODNEY NOEL DICKSON C.E. AGRO LTD Director 2014-02-05 CURRENT 2011-04-14 Dissolved 2018-07-31
ANDREW RODNEY NOEL DICKSON ADAGREEN LIMITED Director 2014-02-01 CURRENT 2010-12-02 Active
GRAHAM ROGER SMITH HYPERCOIN LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GRAHAM ROGER SMITH VOLOMI LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
GRAHAM ROGER SMITH VOLOPA HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
GRAHAM ROGER SMITH XPRIME MARKETS LIMITED Director 2016-10-17 CURRENT 2010-09-02 Active
GRAHAM ROGER SMITH VOLOPA BULLION LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
GRAHAM ROGER SMITH VOLOPAY LIMITED Director 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
GRAHAM ROGER SMITH VOLOPA GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
GRAHAM ROGER SMITH QUANTUM FINANCIAL HOLDINGS LIMITED Director 2016-01-07 CURRENT 2015-06-03 Active
FLOYD MATTHEW WOODROW HYPERCOIN LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
FLOYD MATTHEW WOODROW VOLOPA HOLDINGS LIMITED Director 2017-07-20 CURRENT 2017-07-19 Active
FLOYD MATTHEW WOODROW VOLOPA BULLION LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
FLOYD MATTHEW WOODROW VOLOPAY LIMITED Director 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
FLOYD MATTHEW WOODROW VOLOPA GROUP LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
FLOYD MATTHEW WOODROW VOLOPA LIFESTYLE LIMITED Director 2016-01-12 CURRENT 2010-06-23 Active - Proposal to Strike off
FLOYD MATTHEW WOODROW QUANTUM FINANCIAL HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-06-03 Active
FLOYD MATTHEW WOODROW COMPASS FOR LIFE LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
FLOYD MATTHEW WOODROW VALKYRIE (GB) LIMITED Director 2015-02-16 CURRENT 2010-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2929/04/24 STATEMENT OF CAPITAL GBP 55753
2024-04-02DIRECTOR APPOINTED SEAN FITZGERALD
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER BAGSHAW
2024-03-2626/03/24 STATEMENT OF CAPITAL GBP 55395
2024-02-2828/02/24 STATEMENT OF CAPITAL GBP 55162
2024-01-2626/01/24 STATEMENT OF CAPITAL GBP 54731
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-1212/12/23 STATEMENT OF CAPITAL GBP 54234
2023-11-2323/11/23 STATEMENT OF CAPITAL GBP 53780
2023-10-0230/09/23 STATEMENT OF CAPITAL GBP 52890
2023-09-12Director's details changed for Mr Steven Michael Strauss on 2023-09-12
2023-09-12Director's details changed for Mr Floyd Matthew Woodrow on 2023-09-12
2023-09-12Director's details changed for Mr. Graham Roger Smith on 2023-09-12
2023-09-12Director's details changed for Mr Murray Alexander Bagshaw on 2023-09-12
2023-08-2423/08/23 STATEMENT OF CAPITAL GBP 52387
2023-07-2826/07/23 STATEMENT OF CAPITAL GBP 52038
2023-07-0327/06/23 STATEMENT OF CAPITAL GBP 51712
2023-05-3131/05/23 STATEMENT OF CAPITAL GBP 51409
2023-05-22Change of details for Volopa Holdings Limited as a person with significant control on 2020-06-19
2023-05-22Change of details for Volopa Group Limited as a person with significant control on 2020-06-19
2023-05-22CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-2827/04/23 STATEMENT OF CAPITAL GBP 51182
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 51016
2023-02-2727/02/23 STATEMENT OF CAPITAL GBP 50492
2023-01-3131/01/23 STATEMENT OF CAPITAL GBP 50326
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-2121/12/22 STATEMENT OF CAPITAL GBP 50036
2022-09-3030/09/22 STATEMENT OF CAPITAL GBP 49255
2022-08-2525/08/22 STATEMENT OF CAPITAL GBP 48970
2022-04-2929/04/22 STATEMENT OF CAPITAL GBP 48193
2022-01-3131/01/22 STATEMENT OF CAPITAL GBP 47490
2021-12-2323/12/21 STATEMENT OF CAPITAL GBP 47298
2021-12-23SH0123/12/21 STATEMENT OF CAPITAL GBP 47298
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30SH0129/11/21 STATEMENT OF CAPITAL GBP 47027
2021-10-29SH0129/10/21 STATEMENT OF CAPITAL GBP 46910
2021-09-30SH0130/09/21 STATEMENT OF CAPITAL GBP 46777
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAVOR WISSEMA
2021-08-27SH0126/08/21 STATEMENT OF CAPITAL GBP 46651
2021-07-28SH0128/07/21 STATEMENT OF CAPITAL GBP 46502
2021-06-30SH0129/06/21 STATEMENT OF CAPITAL GBP 46368
2021-05-25SH0124/05/21 STATEMENT OF CAPITAL GBP 46182
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-04-26SH0126/04/21 STATEMENT OF CAPITAL GBP 46053
2021-03-31SH0131/03/21 STATEMENT OF CAPITAL GBP 45873
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-30SH0129/01/21 STATEMENT OF CAPITAL GBP 45675
2020-12-24SH0124/12/20 STATEMENT OF CAPITAL GBP 45628
2020-11-30SH0130/11/20 STATEMENT OF CAPITAL GBP 45531
2020-10-28SH0127/10/20 STATEMENT OF CAPITAL GBP 45434
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RODNEY NOEL DICKSON
2020-07-31SH0130/07/20 STATEMENT OF CAPITAL GBP 45164
2020-06-30SH0130/06/20 STATEMENT OF CAPITAL GBP 45106
2020-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-19SH0119/06/20 STATEMENT OF CAPITAL GBP 44978
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-05-13PSC05Change of details for Volopa Group Plc as a person with significant control on 2019-11-15
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-05-14PSC05Change of details for Volopa Group Limited as a person with significant control on 2018-02-01
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE MILLS
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-01AP01DIRECTOR APPOINTED MR JAVOR WISSEMA
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-05-16PSC02Notification of Volopa Holdings Limited as a person with significant control on 2017-12-13
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 36501
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR MURRAY ALEXANDER BAGSHAW
2017-02-27AP01DIRECTOR APPOINTED STEVEN MICHAEL STRAUSS
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAVIN STEWART
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER NEWALL
2017-01-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SAKINA KHAN
2016-06-15AA01Previous accounting period extended from 31/10/15 TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 36501
2016-06-09AR0112/05/16 ANNUAL RETURN FULL LIST
2016-06-09AD04Register(s) moved to registered office address C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
2016-04-29SH0118/03/16 STATEMENT OF CAPITAL GBP 36501
2016-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-24CERTNMCompany name changed platinum payment services LTD\certificate issued on 24/02/16
2016-02-24RES15CHANGE OF COMPANY NAME 05/06/20
2016-01-21RP04
2016-01-21ANNOTATIONSecond Filing
2015-12-23AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE MILLS
2015-12-23AP01DIRECTOR APPOINTED MR FLOYD MATTHEW WOODROW
2015-12-23AP01DIRECTOR APPOINTED MRS SAKINA KHAN
2015-12-23AP01DIRECTOR APPOINTED GRAHAM ROGER SMITH
2015-12-23AP01DIRECTOR APPOINTED MR ANDREW RODNEY NOEL DICKSON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN FRANSSEN
2015-10-27AP04CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED
2015-10-27TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 20001
2015-09-28SH0115/09/15 STATEMENT OF CAPITAL GBP 20001
2015-09-28SH0115/09/15 STATEMENT OF CAPITAL GBP 20001
2015-08-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-11AP04CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2015-06-10AR0112/05/15 FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATON
2015-03-02RES13SHARE PURCHASE APPROVED 12/02/2015
2015-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-02SH0612/02/15 STATEMENT OF CAPITAL GBP 15000
2015-03-02RES13UPON COMPLETION OF THE BUYBACK THE COMPANY CAPITALISE THE SUM OF £14000 STANDING TO THE CREDIT OF THE COMPANYS SHARE PREMIUM ACCOUNT AND TO APPLY SUCH CAPITALISED SUM IN PAYING UP 14000 NEW ORDINARY SHARES 12/02/2015
2015-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-02SH0112/02/15 STATEMENT OF CAPITAL GBP 25650.00
2015-03-02SH0112/02/15 STATEMENT OF CAPITAL GBP 15000.00
2015-03-02RES13SHARE PURCHASE APPROVED 12/02/2015
2015-03-02SH0612/02/15 STATEMENT OF CAPITAL GBP 1000.00
2015-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-16SH0112/02/15 STATEMENT OF CAPITAL GBP 1100.00
2015-02-16SH0112/02/15 STATEMENT OF CAPITAL GBP 1000.00
2015-02-16SH0112/02/15 STATEMENT OF CAPITAL GBP 910.00
2015-02-16RES13IN ACCORDANCE WITH ARTICLE 36 BONUS SHARES ALLOTMENT APPROVED AND AUTHORISED TO ALLOT UP TO A FURTHER 190 ORDINARY SHARES OF £1 EACH AS IF THE STATUTORY PRE-EMPTION RIGHTS SET OUT IN SECTION 561 OF THE COMPANIES ACT 2006 DID NOT APPLY 12/02/2015
2014-11-03AA31/10/13 TOTAL EXEMPTION SMALL
2014-09-19AP01DIRECTOR APPOINTED MR GRAHAM ROGER NEWALL
2014-09-19AP01DIRECTOR APPOINTED MR SVEN FRANSSEN
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE MARTIN
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RATTRAY
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 750
2014-06-09AR0112/05/14 FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR CRAIG RATTRAY
2013-08-06AR0112/05/13 FULL LIST
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O C/O PLATINUM PAYMENT SERVICES 5 ST. VINCENT PLACE GLASGOW G1 2DH SCOTLAND
2013-02-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-28AA01CURREXT FROM 31/05/2012 TO 31/10/2012
2012-07-10AR0112/05/12 FULL LIST
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 892-INST CREATE CHARGES:SCOT
2012-07-10AD02SAIL ADDRESS CREATED
2012-07-10AP01DIRECTOR APPOINTED MR JAMES PATON
2012-07-10AP01DIRECTOR APPOINTED MR PETER GAVIN STEWART
2012-07-10AP01DIRECTOR APPOINTED MR EDDIE MARTIN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE COOKE
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY JAMIE COOKE
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 12 ATTLEE ROAD JACKTON GLASGOW G74 5PJ SCOTLAND
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORAN
2011-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED
Trademarks
We have not found any records of VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.