Company NamePayroll Services (Scotland) Ltd.
Company StatusDissolved
Company Number05693001
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date17 August 2012 (11 years, 7 months ago)
Previous NamePayroll (Scotland) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Paul Coppola
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Colton Court
Dunfermline
Fife
KY12 8BH
Scotland
Director NameMs Suzie Paton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RolePayroll Bureau
Country of ResidenceEngland
Correspondence Address6 Hills Lane
Northwood
Middlesex
HA6 2QL
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameJohnston Smillie Ca (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address22 Craigmount Avenue
Corstorphine
Midlothian
EH12 8HQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at 1Adrian Paul Coppola
75.00%
Ordinary
5 at 1Phil Macari
5.00%
Ordinary
10 at 1Frank Lucas
10.00%
Ordinary
10 at 1Ms Suzie Paton
10.00%
Ordinary

Financials

Year2014
Net Worth-£130,098
Cash£270
Current Liabilities£100,143

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 August 2012Final Gazette dissolved following liquidation (1 page)
17 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Notice of move from Administration to Dissolution (7 pages)
17 May 2012Notice of move from Administration to Dissolution on 11 May 2012 (7 pages)
13 December 2010Statement of administrator's proposal (11 pages)
13 December 2010Statement of administrator's proposal (11 pages)
19 October 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 19 October 2010 (2 pages)
13 October 2010Appointment of an administrator (3 pages)
13 October 2010Appointment of an administrator (3 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 June 2010Director's details changed for Suzie Paton on 31 December 2009 (2 pages)
22 June 2010Termination of appointment of Suzie Paton as a director (1 page)
22 June 2010Termination of appointment of Johnston Smillie Ca as a secretary (1 page)
22 June 2010Capitals not rolled up (2 pages)
22 June 2010Termination of appointment of Johnston Smillie Ca as a secretary (1 page)
22 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(4 pages)
22 June 2010Capitals not rolled up (2 pages)
22 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(4 pages)
22 June 2010Director's details changed for Suzie Paton on 31 December 2009 (2 pages)
22 June 2010Termination of appointment of Suzie Paton as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Director's Change of Particulars / suzie paton / 30/01/2009 / HouseName/Number was: 8, now: (2F2) 4; Street was: dugald stewart avenue, now: stoneycroft road; Post Town was: boness, now: south queensferry; Post Code was: EH51 9EW, now: EH30 9HX; Country was: , now: united kingdom (1 page)
2 March 2009Director's change of particulars / suzie paton / 30/01/2009 (1 page)
13 February 2009Registered office changed on 13/02/2009 from 41 chalton street london NW1 1JD (1 page)
13 February 2009Registered office changed on 13/02/2009 from 41 chalton street london NW1 1JD (1 page)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 May 2008Director appointed suzie paton (2 pages)
22 May 2008Director appointed suzie paton (2 pages)
1 April 2008Return made up to 31/01/08; full list of members (3 pages)
1 April 2008Return made up to 31/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Registered office changed on 22/05/07 from: 1ST floor chalton street london NW1 1JD (1 page)
22 May 2007Registered office changed on 22/05/07 from: 1ST floor chalton street london NW1 1JD (1 page)
14 May 2007Registered office changed on 14/05/07 from: eurolife house 16 st john street london EC1M 4NT (1 page)
14 May 2007Return made up to 31/01/07; full list of members (2 pages)
14 May 2007Return made up to 31/01/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: eurolife house 16 st john street london EC1M 4NT (1 page)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
14 February 2006Company name changed payroll (scotland) LTD.\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed payroll (scotland) LTD.\certificate issued on 14/02/06 (2 pages)
31 January 2006Incorporation (15 pages)
31 January 2006Incorporation (15 pages)