Advanced company searchLink opens in new window

DATAPAY LTD

Company number SC368484

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)
02 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 TM01 Termination of appointment of Lorna Reid as a director
26 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 1
13 May 2010 CERTNM Company name changed phonemode LIMITED\certificate issued on 13/05/10
  • CONNOT ‐ Change of name notice
13 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
10 May 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
10 May 2010 TM01 Termination of appointment of Paul Townsend as a director
10 May 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 May 2010
10 May 2010 AP01 Appointment of Mr Alan Lovat Mackenzie as a director
10 May 2010 AP01 Appointment of Miss Lorna Reid as a director
13 Nov 2009 NEWINC Incorporation