Company Information for PAYFFICIENCY LIMITED
3 GOGARLOCH BANK, EDINBURGH, SCOTLAND, EH12 9LA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAYFFICIENCY LIMITED | |
Legal Registered Office | |
3 GOGARLOCH BANK EDINBURGH SCOTLAND EH12 9LA Other companies in EH11 | |
Company Number | SC401563 | |
---|---|---|
Company ID Number | SC401563 | |
Date formed | 2011-06-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-06-30 | |
Account next due | 2019-03-31 | |
Latest return | 2017-06-13 | |
Return next due | 2018-06-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-18 18:21:33 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSANA GARCIA |
||
GORDON THOMSON KNEEBONE |
||
SHAFQAT RASUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJG SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH CITY FC LTD. | Director | 2018-02-13 | CURRENT | 2004-04-16 | Active | |
PHARMAQUIPE LIMITED | Director | 2017-05-22 | CURRENT | 2008-10-03 | Active | |
TODAYS GREAT DEAL LTD | Director | 2013-10-31 | CURRENT | 2010-10-06 | Dissolved 2015-05-29 | |
BOFFER LIMITED | Director | 2009-04-30 | CURRENT | 2006-01-25 | Dissolved 2017-01-24 | |
ESTOCK LIMITED | Director | 2009-01-09 | CURRENT | 2006-06-21 | Active | |
E-NET DISTRIBUTION LIMITED | Director | 2008-10-30 | CURRENT | 2008-10-17 | Active | |
SR VENTURE CAPITAL LIMITED | Director | 2008-01-07 | CURRENT | 2007-12-05 | Dissolved 2017-01-24 | |
SHASTRA PROPERTY & DEVELOPMENT LTD. | Director | 2007-03-01 | CURRENT | 1999-06-03 | Active | |
MSZ PROPERTY LTD | Director | 2006-11-29 | CURRENT | 2006-11-17 | Active | |
E.COAST (2) PROPERTY & DEVELOPMENT LTD | Director | 2006-10-06 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
EXCELET LTD. | Director | 2006-08-09 | CURRENT | 2006-08-09 | Dissolved 2017-06-13 | |
SLIMMING PRODUCTS.CO.UK LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-23 | Dissolved 2018-04-03 | |
E-NET HOLDINGS LTD. | Director | 2006-03-31 | CURRENT | 2006-03-28 | Active | |
E.COAST PROPERTY & DEVELOPMENT LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active - Proposal to Strike off | |
3S INVESTMENT PROPERTIES LIMITED | Director | 2001-07-25 | CURRENT | 2001-07-25 | Liquidation | |
SRA VENTURES LTD. | Director | 2000-10-30 | CURRENT | 2000-10-30 | Active | |
E-NET COMPUTERS LTD. | Director | 2000-04-01 | CURRENT | 2000-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFQAT RASUL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON THOMSON KNEEBONE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM . SUITE 3, FLOOR 2 ELS HOUSE, 555 GORGIE ROAD EDINBURGH EH11 3LE | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM UNIT 3 24 ORWELL TERRACE EDINBURGH EH11 2DY SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFQAT RASUL / 01/04/2013 | |
AR01 | 13/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAF RASUL / 14/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
AP01 | DIRECTOR APPOINTED SHAF RASUL | |
AP01 | DIRECTOR APPOINTED GORDON KNEEBONE | |
AP03 | SECRETARY APPOINTED SUSANA GARCIA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-06-30 | £ 5,308 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 5,223 |
Creditors and other liabilities
|
|
|
|
|
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 PAYFFICIENCY LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,112 |
Cash Bank In Hand | 2012-06-30 | £ 2,739 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PAYFFICIENCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PAYFFICIENCY LIMITED | Event Date | 2012-10-12 |
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. |