Advanced company searchLink opens in new window

PAYFONT LIMITED

Company number SC288660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2024 LIQ14(Scot) Final account prior to dissolution in CVL
26 Feb 2019 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
26 Feb 2019 2.20B(Scot) Administrator's progress report
19 Oct 2018 2.20B(Scot) Administrator's progress report
21 Sep 2018 2.22B(Scot) Notice of extension of period of Administration
19 Apr 2018 2.20B(Scot) Administrator's progress report
28 Mar 2018 AD01 Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 28 March 2018
06 Dec 2017 2.18B(Scot) Notice of result of meeting creditors
03 Nov 2017 2.16B(Scot) Statement of administrator's proposal
25 Oct 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
20 Oct 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
15 Sep 2017 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 15 September 2017
15 Sep 2017 2.11B(Scot) Appointment of an administrator
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ To elect a director of the company 30/06/2017
10 Aug 2017 TM02 Termination of appointment of Burness Paull Llp as a secretary on 31 August 2016
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
07 Aug 2017 PSC01 Notification of David Lanc as a person with significant control on 6 April 2016
02 Aug 2017 CH01 Director's details changed for Dr David Lanc on 2 August 2017
02 Aug 2017 AP01 Appointment of Mr Colin Grannell as a director on 30 June 2017
25 May 2017 TM01 Termination of appointment of Ian John Paterson Brown as a director on 24 May 2017
25 May 2017 TM02 Termination of appointment of Martin Gerard Nolan as a secretary on 24 May 2017
25 May 2017 TM01 Termination of appointment of James Cook Cummings as a director on 24 May 2017
12 May 2017 TM01 Termination of appointment of Colin Grannell as a director on 12 May 2017
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 12.727587