Payment Centric Limited EDINBURGH


Payment Centric Limited was dissolved on 2023-04-25. Payment Centric was a private limited company that could have been found at 4Th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Lothian. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2014-08-18) was run by 4 directors.
Director Steven M. who was appointed on 17 March 2016.
Director William T. who was appointed on 11 November 2015.
Director Mark J. who was appointed on 12 March 2015.

The company was classified as "other information technology service activities" (62090). According to the official information, there was a name alteration on 2015-01-23 and their previous name was Dunwilco (1832). The most recent confirmation statement was filed on 2022-08-18 and last time the statutory accounts were filed was on 31 July 2021. 2015-08-18 is the date of the latest annual return.

Payment Centric Limited Address / Contact

Office Address 4th Floor Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC484543
Date of Incorporation Mon, 18th Aug 2014
Date of Dissolution Tue, 25th Apr 2023
Industry Other information technology service activities
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 1st Sep 2023
Last confirmation statement dated Thu, 18th Aug 2022

Company staff

Steven M.

Position: Director

Appointed: 17 March 2016

William T.

Position: Director

Appointed: 11 November 2015

Mark J.

Position: Director

Appointed: 12 March 2015

Michael D.

Position: Director

Appointed: 20 January 2015

Keith B.

Position: Director

Appointed: 11 November 2015

Resigned: 25 September 2017

Kenneth R.

Position: Director

Appointed: 18 August 2014

Resigned: 20 January 2015

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 18 August 2014

Resigned: 20 January 2015

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 18 August 2014

Resigned: 16 March 2018

D.w. Company Services Limited

Position: Corporate Director

Appointed: 18 August 2014

Resigned: 20 January 2015

People with significant control

William T.

Notified on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dunwilco (1832) January 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand108 94655 0558 2892 5948 176225
Current Assets112 882132 43092 76349 14946 13539 567
Debtors3 93677 37584 47446 55537 95939 342
Net Assets Liabilities316 403592 399682 681640 870558 995541 631
Other Debtors3 93677 375 46 55537 95939 342
Property Plant Equipment3 6022 6371 3231648034
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3382 6193 9335 1495 2335 279
Additions Other Than Through Business Combinations Intangible Assets 322 378  22 736 
Additions Other Than Through Business Combinations Property Plant Equipment 316 57  
Average Number Employees During Period443332
Creditors14 39679 361203 209185 797287 310298 060
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Intangible Assets   107 952  
Fixed Assets218 637540 050793 847778 238800 890800 844
Increase From Depreciation Charge For Year Property Plant Equipment 1 2811 3141 2168446
Intangible Assets215 035537 413792 524778 074800 810800 810
Intangible Assets Gross Cost215 035537 413792 524778 074800 810800 810
Net Current Assets Liabilities98 48653 069-110 446-136 648-241 175-258 493
Other Creditors6 67478 327 184 408286 074296 620
Other Taxation Social Security Payable2 210   973241
Property Plant Equipment Gross Cost4 9405 2565 2565 3135 3135 313
Provisions For Liabilities Balance Sheet Subtotal720720720720720720
Total Additions Including From Business Combinations Intangible Assets  255 11193 502  
Total Assets Less Current Liabilities317 123593 119683 401641 590559 715542 351
Trade Creditors Trade Payables5 5121 034 1 3892631 199

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements