PAYMENT CENTRIC LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
PAYMENT CENTRIC LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
PAYMENT CENTRIC LIMITED was incorporated 9 years ago on 18/08/2014 and has the registered number: SC484543. The accounts status is TOTAL EXEMPTION FULL.
PAYMENT CENTRIC LIMITED was incorporated 9 years ago on 18/08/2014 and has the registered number: SC484543. The accounts status is TOTAL EXEMPTION FULL.
PAYMENT CENTRIC LIMITED - EDINBURGH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
4TH FLOOR SALTIRE COURT
EDINBURGH
LOTHIAN
EH1 2EN
This Company Originates in : United Kingdom
Previous trading names include:
DUNWILCO (1832) LIMITED (until 23/01/2015)
DUNWILCO (1832) LIMITED (until 23/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2022 | 01/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK GEORGE JOHNSTONE | Mar 1968 | British | Director | 2015-03-12 | CURRENT |
MR WILLIAM INNES TENNENT | Jun 1956 | British | Director | 2015-11-11 | CURRENT |
MR STEVEN CHARLES MORRIS | Dec 1962 | British | Director | 2016-03-17 | CURRENT |
MICHAEL JOHN DOHERTY | May 1964 | British | Director | 2015-01-20 | CURRENT |
D.W. COMPANY SERVICES LIMITED | Corporate Director | 2014-08-18 UNTIL 2015-01-20 | RESIGNED | ||
MR KENNETH CHARLES ROSE | Oct 1963 | British | Director | 2014-08-18 UNTIL 2015-01-20 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2014-08-18 UNTIL 2018-03-16 | RESIGNED | ||
MR KEITH ANDREW BRENT | Nov 1954 | British | Director | 2015-11-11 UNTIL 2017-09-25 | RESIGNED |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2014-08-18 UNTIL 2015-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Innes Tennent | 2018-07-19 | 6/1956 | Edinburgh Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Payment Centric Limited Filleted accounts for Companies House (small and micro) | 2022-04-27 | 31-07-2021 | £225 Cash £541,631 equity |
Payment Centric Limited Filleted accounts for Companies House (small and micro) | 2021-05-04 | 31-07-2020 | £8,176 Cash £558,995 equity |
Payment Centric Limited Small abridged accounts | 2019-11-23 | 31-07-2019 | £2,594 Cash £640,870 equity |
Payment Centric Limited Small abridged accounts | 2018-11-01 | 31-07-2018 | £8,289 Cash £682,681 equity |
Payment Centric Limited Company Accounts | 2018-02-01 | 31-07-2017 | £55,055 Cash £592,399 equity |