Company Information for T PAYTON SERVICES LIMITED
CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, DD1 1HN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
T PAYTON SERVICES LIMITED | |
Legal Registered Office | |
CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HN Other companies in AB56 | |
Company Number | SC348701 | |
---|---|---|
Company ID Number | SC348701 | |
Date formed | 2008-09-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 12:26:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR ELLIOT SIMPSON |
||
ANTONY PAYTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIRIUS NIRVANA LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2015-08-22 | |
ENIGMA FORRES LIMITED | Company Secretary | 2008-12-01 | CURRENT | 2007-11-23 | Dissolved 2017-09-07 | |
BF 833 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2001-02-23 | Active | |
RAINBOW STEEL PRODUCTS LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2008-07-31 | Dissolved 2013-12-20 | |
PLANWELL ROOFING SUPPLIES LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1989-09-21 | Active | |
MV PROSPECT LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Dissolved 2017-02-14 | |
TURRIFF HARDWARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 3 | |
SH02 | Sub-division of shares on 2017-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM 4 Inchcumine Drive St. Fergus Peterhead AB42 3GA Scotland | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM 1a Cluny Square Buckie Banffshire AB56 1AH | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISTAIR ELLIOT SIMPSON on 2011-09-17 | |
AR01 | 17/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antony Payton on 2010-09-17 | |
AA01 | Current accounting period extended from 30/09/10 TO 31/03/11 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/09/09 FULL LIST | |
288a | SECRETARY APPOINTED ALISTAIR ELLIOT SIMPSON | |
RES01 | ADOPT MEM AND ARTS 17/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288a | DIRECTOR APPOINTED ANTONY PAYTON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-07 |
Resolutions for Winding-up | 2017-03-07 |
Proposal to Strike Off | 2010-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T PAYTON SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as T PAYTON SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | T PAYTON SERVICES LIMITED | Event Date | 2017-03-07 |
Passed 24 February 2017 At a General Meeting of T Payton Services Limited duly convened and held at 4 Inchcumine Drive, St Fergus, Peterhead AB42 3GA on 24 February 2017 the following Resolution was passed as a Special Resolution. "That the company be wound up voluntarily and that Derek Grant , Chapelshade House, 78-84 Bell Street, Dundee be and is hereby appointed Liquidator for the purpose of such winding up." Mr Anthony Payton : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T PAYTON SERVICES LIMITED | Event Date | 2017-02-24 |
Derek Grant , MMG Archbold , Chapelshade House, 78-84 Bell Street, Dundee DD1 1RQ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T PAYTON SERVICES LIMITED | Event Date | 2010-01-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |