PAYWIZARD LIMITED
KIRKCALDY MGT TRUSTEE LIMITED LOTHIAN FIFTY (660) LIMITED

Hellopages » Fife » Fife » KY2 6QJ

Company number SC208144
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address CLUNY COURT, JOHN SMITH BUSINESS PARK, KIRKCALDY, FIFE, KY2 6QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-24 ; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PAYWIZARD LIMITED are www.paywizard.co.uk, and www.paywizard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Paywizard Limited is a Private Limited Company. The company registration number is SC208144. Paywizard Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of Paywizard Limited is Cluny Court John Smith Business Park Kirkcaldy Fife Ky2 6qj. . MILLAR, Ronald is a Secretary of the company. GUTHRIE, Jonathan is a Director of the company. JONES, Graeme Andrew is a Director of the company. MILLAR, Ronald Miller is a Director of the company. MORRISON, David John is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary JEARY, Iain has been resigned. Secretary TAINTON, Gordon has been resigned. Secretary TAINTON, Gordon has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLAR, Ronald
Appointed Date: 04 August 2015

Director
GUTHRIE, Jonathan
Appointed Date: 15 June 2000
65 years old

Director
JONES, Graeme Andrew
Appointed Date: 07 July 2000
60 years old

Director
MILLAR, Ronald Miller
Appointed Date: 15 June 2000
65 years old

Director
MORRISON, David John
Appointed Date: 07 July 2000
66 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 15 June 2000
Appointed Date: 15 June 2000

Secretary
JEARY, Iain
Resigned: 18 April 2008
Appointed Date: 23 November 2004

Secretary
TAINTON, Gordon
Resigned: 04 August 2015
Appointed Date: 18 April 2008

Secretary
TAINTON, Gordon
Resigned: 23 November 2004
Appointed Date: 15 June 2000

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 15 June 2000
Appointed Date: 15 June 2000

PAYWIZARD LIMITED Events

29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24

02 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

12 May 2016
Total exemption full accounts made up to 31 December 2015
22 Dec 2015
Auditor's resignation
16 Dec 2015
Auditor's resignation
...
... and 55 more events
19 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
15 Jun 2000
Incorporation

PAYWIZARD LIMITED Charges

23 July 2015
Charge code SC20 8144 0001
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Contains floating charge…