Paywizard Limited KIRKCALDY


Founded in 2000, Paywizard, classified under reg no. SC208144 is an active company. Currently registered at Unit 4 Mitchelston Drive KY1 3NB, Kirkcaldy the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since November 29, 2016 Paywizard Limited is no longer carrying the name Mgt Trustee.

The company has 2 directors, namely Andrew B., Steven T.. Of them, Andrew B., Steven T. have been with the company the longest, being appointed on 30 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paywizard Limited Address / Contact

Office Address Unit 4 Mitchelston Drive
Office Address2 Mitchelston Industrial Estate
Town Kirkcaldy
Post code KY1 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC208144
Date of Incorporation Thu, 15th Jun 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 30 March 2022

Steven T.

Position: Director

Appointed: 30 March 2022

Ronald M.

Position: Secretary

Appointed: 04 August 2015

Resigned: 09 May 2018

Gordon T.

Position: Secretary

Appointed: 18 April 2008

Resigned: 04 August 2015

Iain J.

Position: Secretary

Appointed: 23 November 2004

Resigned: 18 April 2008

David M.

Position: Director

Appointed: 07 July 2000

Resigned: 28 June 2022

Graeme J.

Position: Director

Appointed: 07 July 2000

Resigned: 28 June 2022

Gordon T.

Position: Secretary

Appointed: 15 June 2000

Resigned: 23 November 2004

Jonathan G.

Position: Director

Appointed: 15 June 2000

Resigned: 30 March 2022

Ronald M.

Position: Director

Appointed: 15 June 2000

Resigned: 28 June 2022

Burness

Position: Nominee Secretary

Appointed: 15 June 2000

Resigned: 15 June 2000

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 15 June 2000

Resigned: 15 June 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Singula Decisions Limited from Kirkcaldy, Scotland. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Singula Decisions Limited

Cluny Court Cluny Court, Chapelton Drive, Kirkcaldy, Fife, KY2 6QJ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies Of Scotland
Registration number Sc175703
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mgt Trustee November 29, 2016
Lothian Fifty (660) June 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11111
Current Assets11111
Net Assets Liabilities11111
Other
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
Free Download (6 pages)

Company search