PAYWIZARD LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland to Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Cluny Court John Smith Business Park Kirkcaldy Fife KY2 6QJ to PO Box PO Box 200 Unit 4 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 2023-05-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Andrew Philip Burke as a director on 2022-03-30

View Document

04/04/224 April 2022 Termination of appointment of Jonathan Guthrie as a director on 2022-03-30

View Document

04/04/224 April 2022 Appointment of Mr Steven Edward Thurlow as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / PAYWIZARD GROUP LIMITED / 14/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY RONALD MILLAR

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / PAYWIZARD GROUP PLC / 28/03/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUTHRIE

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED MGT TRUSTEE LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 AUDITOR'S RESIGNATION

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR RONALD MILLAR

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY GORDON TAINTON

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2081440001

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUTHRIE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW JONES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORRISON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MILLAR / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON TAINTON / 29/10/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 SECTION 175(5)(A) 13/11/2008

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY IAIN JEARY

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MR GORDON TAINTON

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED LOTHIAN FIFTY (660) LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 ALTER MEMORANDUM 15/06/00

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0019 June 2000 ADOPT ARTICLES 15/06/00

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 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