-
PAYMENT CENTRIC LIMITED - 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
Company Information
- Company registration number
- SC484543
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor Saltire Court
- 20 Castle Terrace
- Edinburgh
- Lothian
- EH1 2EN 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN UK
Management
- Managing Directors
- DOHERTY, Michael John
- JOHNSTONE, Mark George
- MORRIS, Steven Charles
- TENNENT, William Innes
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-18
- Dissolved on
- 2023-04-25
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr William Innes Tennent
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DUNWILCO (1832) LIMITED
- Filing of Accounts
- Due Date: 2023-04-30
- Last Date: 2021-07-31
- Annual Return
- Due Date: 2023-09-01
- Last Date: 2022-08-18
-
PAYMENT CENTRIC LIMITED Company Description
- PAYMENT CENTRIC LIMITED is a ltd registered in United Kingdom with the Company reg no SC484543. Its current trading status is "closed". It was registered 2014-08-18. It was previously called DUNWILCO (1832) LIMITED. It has declared SIC or NACE codes as "62090". It has 4 directors It can be contacted at 4Th Floor Saltire Court .
Get PAYMENT CENTRIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Payment Centric Limited - 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom
Did you know? kompany provides original and official company documents for PAYMENT CENTRIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-01-30) - DS01
-
gazette-notice-voluntary (2023-02-07) - GAZ1(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
-
confirmation-statement-with-no-updates (2022-08-18) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-22) - AA
-
confirmation-statement-with-no-updates (2019-09-25) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-22) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
capital-allotment-shares (2018-02-05) - SH01
-
capital-allotment-shares (2018-03-06) - SH01
-
termination-secretary-company-with-name-termination-date (2018-03-19) - TM02
-
capital-allotment-shares (2018-07-18) - SH01
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-19) - PSC09
-
notification-of-a-person-with-significant-control-statement (2018-07-19) - PSC08
-
notification-of-a-person-with-significant-control (2018-07-19) - PSC01
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
-
second-filing-capital-allotment-shares (2018-04-26) - RP04SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-03) - SH01
-
termination-director-company-with-name-termination-date (2017-09-26) - TM01
-
resolution (2017-02-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-23) - CS01
-
capital-allotment-shares (2017-12-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
capital-allotment-shares (2016-03-22) - SH01
-
resolution (2016-03-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
capital-allotment-shares (2016-02-17) - SH01
-
capital-alter-shares-subdivision (2016-02-17) - SH02
-
resolution (2016-02-17) - RESOLUTIONS
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-23) - AP01
-
termination-director-company-with-name-termination-date (2015-01-27) - TM01
-
change-account-reference-date-company-current-shortened (2015-01-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
capital-allotment-shares (2015-03-23) - SH01
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
appoint-person-director-company-with-name-date (2015-03-13) - AP01
-
certificate-change-of-name-company (2015-01-23) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-08-18) - NEWINC