ACTIVPAYROLL LTD.

Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge SC1945370014, created on 2025-07-23

View Document

06/08/256 August 2025 NewRegistration of charge SC1945370013, created on 2025-07-23

View Document

05/06/255 June 2025 Group of companies' accounts made up to 2024-03-31

View Document

04/06/254 June 2025 Termination of appointment of Douglas Sawers as a director on 2025-06-04

View Document

19/05/2519 May 2025 Appointment of Gary Henderson as a director on 2025-05-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/03/254 March 2025 Registration of charge SC1945370010, created on 2025-02-18

View Document

04/03/254 March 2025 Registration of charge SC1945370009, created on 2025-02-18

View Document

14/01/2514 January 2025 Termination of appointment of Nicholas Thomas Southwell as a director on 2024-11-15

View Document

31/10/2431 October 2024 Appointment of Douglas Sawers as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Andrew Philp as a director on 2024-10-25

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

17/04/2417 April 2024 Termination of appointment of Jason Thomas Allen as a director on 2024-04-17

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed from 5 Cults Business Park Station Road, Cults Aberdeen Grampian AB15 9PE to First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ on 2023-10-30

View Document

31/03/2331 March 2023 Termination of appointment of Graham Mckechnie as a director on 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/03/2316 March 2023 Appointment of Anna Marie Jackson as a director on 2023-03-01

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Euan Wallace Sellar as a director on 2021-05-28

View Document

10/08/2110 August 2021 Termination of appointment of Alison Norma Sellar as a director on 2021-05-28

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370007

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370008

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY LAWSON BRACKPOOL

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/04/2017 April 2020 SAIL ADDRESS CREATED

View Document

16/04/2016 April 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR LAWSON JAMES BRACKPOOL

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLAS TRUST CORPORATION LIMITED

View Document

20/03/2020 March 2020 CESSATION OF ALISON NORMA SELLAR AS A PSC

View Document

20/03/2020 March 2020 CESSATION OF EUAN WALLACE SELLAR AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX BIDCO LIMITED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN ODGERS

View Document

12/02/2012 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1945370005

View Document

12/02/2012 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1945370006

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370006

View Document

06/02/206 February 2020 ADOPT ARTICLES 24/01/2020

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370005

View Document

05/02/205 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1945370003

View Document

05/02/205 February 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1945370004

View Document

04/02/204 February 2020 ADOPT ARTICLES 22/01/2020

View Document

04/02/204 February 2020 ADOPT ARTICLES 23/01/2020

View Document

04/02/204 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 4919

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY MACKINNONS SOLICITORS LLP

View Document

04/02/204 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370004

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370003

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON NORMA SELLAR / 25/10/2018

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY MACKINNONS

View Document

29/11/1929 November 2019 CORPORATE SECRETARY APPOINTED MACKINNONS SOLICITORS LLP

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN WALLACE SELLAR

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

17/01/1917 January 2019 ADOPT ARTICLES 25/10/2018

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR LAWSON JAMES BRACKPOOL

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

12/07/1712 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR EUAN WALLACE SELLAR

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MCKECHNIE / 07/04/2017

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 ADOPT ARTICLES 01/04/2015

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1945370002

View Document

29/04/1629 April 2016 24/03/16 STATEMENT OF CAPITAL GBP 5288

View Document

29/04/1629 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1629 April 2016 AUTHORISED TO PURCHASE ITS OWN SHARES PURSUANT TO SECTION 690 OF THE COMPANIES ACT 2006 24/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 30/06/2015

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 06/07/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 06/07/2015

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 5451

View Document

17/05/1317 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEREN BEVERIDGE

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CLARK

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ODGERS / 31/05/2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 01/04/2011

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR STUART CLARK

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MISS KEREN JANE BEVERIDGE

View Document

20/06/1120 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MCLEOD

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SMITH / 23/03/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES SMART / 23/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SMITH / 06/06/2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN SMART

View Document

08/04/108 April 2010 26/08/09 STATEMENT OF CAPITAL GBP 5292

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR APPOINTED SIAN ODGERS

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR GRAHAM MCKECHNIE

View Document

06/01/106 January 2010 DIRECTOR APPOINTED KAREN ANNE MCLEOD

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR NORMA SMART

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MURRAY STRACHAN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID MCPHERSON

View Document

02/06/092 June 2009 FORM 391-25/05/09

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MURRAY STRACHAN

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DAVID MCPHERSON

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON

View Document

22/04/0922 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SMART / 09/03/2009

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY APPOINTED MACKINNONS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY NORMA SMART

View Document

16/03/0916 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROGERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP DEAR

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED JOHN ROGERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN CHRISTIE

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SHARES AGREEMENT OTC

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 £ NC 1000/10000 24/03/

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NC INC ALREADY ADJUSTED 24/03/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/01/023 January 2002 NO AUDITOR APPOINTED 10/12/01

View Document

22/11/0122 November 2001 PARTIC OF MORT/CHARGE *****

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 65 ANDERSON DRIVE, ABERDEEN, AB15 4UA

View Document

09/10/019 October 2001 COMPANY NAME CHANGED GBB ACCOUNTING LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 EXEMPTION FROM APPOINTING AUDITORS 12/03/01

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 EXEMPTION FROM APPOINTING AUDITORS 11/08/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 65 ANDERSON DRIVE, ABERDEEN, AB15 4UA

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company