Volopa Financial Services (scotland) Limited GLASGOW


Founded in 2011, Volopa Financial Services (scotland), classified under reg no. SC399401 is an active company. Currently registered at 1 George Square G2 1AL, Glasgow the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Feb 2016 Volopa Financial Services (scotland) Limited is no longer carrying the name Platinum Payment Services.

The firm has 4 directors, namely Murray B., Steven S. and Floyd W. and others. Of them, Graham S. has been with the company the longest, being appointed on 12 November 2015 and Murray B. has been with the company for the least time - from 20 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jamie C. who worked with the the firm until 16 December 2011.

Volopa Financial Services (scotland) Limited Address / Contact

Office Address 1 George Square
Town Glasgow
Post code G2 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC399401
Date of Incorporation Thu, 12th May 2011
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Murray B.

Position: Director

Appointed: 20 April 2017

Steven S.

Position: Director

Appointed: 24 February 2017

Floyd W.

Position: Director

Appointed: 15 December 2015

Graham S.

Position: Director

Appointed: 12 November 2015

Cosec Services Limited

Position: Corporate Secretary

Appointed: 15 September 2015

Javor W.

Position: Director

Appointed: 30 May 2018

Resigned: 03 September 2021

Sakina K.

Position: Director

Appointed: 12 November 2015

Resigned: 12 December 2016

Deborah M.

Position: Director

Appointed: 09 November 2015

Resigned: 22 September 2018

Andrew D.

Position: Director

Appointed: 21 September 2015

Resigned: 16 October 2020

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 08 June 2015

Resigned: 15 September 2015

Sven F.

Position: Director

Appointed: 17 September 2014

Resigned: 14 September 2015

Graham N.

Position: Director

Appointed: 17 September 2014

Resigned: 23 January 2017

Craig R.

Position: Director

Appointed: 24 September 2013

Resigned: 07 July 2014

Eddie M.

Position: Director

Appointed: 20 January 2012

Resigned: 17 September 2014

James P.

Position: Director

Appointed: 20 January 2012

Resigned: 30 April 2015

Peter S.

Position: Director

Appointed: 20 January 2012

Resigned: 02 February 2017

Jamie C.

Position: Secretary

Appointed: 12 May 2011

Resigned: 16 December 2011

Jamie C.

Position: Director

Appointed: 12 May 2011

Resigned: 16 December 2011

David S.

Position: Director

Appointed: 12 May 2011

Resigned: 27 May 2014

John H.

Position: Director

Appointed: 12 May 2011

Resigned: 04 October 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Volopa Holdings Limited from London, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Volopa Group Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Volopa Holdings Limited

15 Belgrave Square, London, SW1X 8PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10874772
Notified on 13 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Volopa Group Limited

15 Belgrave Square, London, SW1X 8PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10034008
Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Platinum Payment Services February 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 094 863305 076313 702
Current Assets2 286 0551 100 9471 227 052
Debtors1 191 192795 871913 350
Net Assets Liabilities-3 685 629-5 366 937 
Other Debtors39 35848 07753 376
Property Plant Equipment50 86842 03928 851
Other
Audit Fees Expenses7 8509 7009 000
Accrued Liabilities Deferred Income24 71028 00327 361
Accumulated Amortisation Impairment Intangible Assets495 077685 252912 841
Accumulated Depreciation Impairment Property Plant Equipment85 161105 866120 076
Additions Other Than Through Business Combinations Intangible Assets 467 137187 813
Additions Other Than Through Business Combinations Property Plant Equipment 11 8761 022
Administrative Expenses1 561 7781 582 0351 359 040
Amortisation Expense Intangible Assets144 112190 175227 589
Amounts Owed By Group Undertakings1 019 875673 936576 683
Amounts Owed To Group Undertakings6 128 4396 761 328 
Average Number Employees During Period91314
Corporation Tax Recoverable  178 993
Cost Sales326 569322 834281 860
Creditors6 7987 089 211379 647
Current Tax For Period  -59 682
Depreciation Expense Property Plant Equipment25 05520 70514 210
Fixed Assets353 194621 327568 363
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2102 820-2 142
Government Grant Income  124 818
Gross Profit Loss4 639-144 177-210 250
Increase Decrease In Current Tax From Adjustment For Prior Periods-25 579-46 241-119 311
Increase From Amortisation Charge For Year Intangible Assets 190 175227 589
Increase From Depreciation Charge For Year Property Plant Equipment 20 70514 210
Intangible Assets302 272579 234539 458
Intangible Assets Gross Cost797 3491 264 4861 452 299
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 5941 337650
Interest Payable Similar Charges Finance Costs1 5941 337650
Investments Fixed Assets545454
Investments In Subsidiaries545454
Issue Equity Instruments  8 048 834
Net Current Assets Liabilities-4 032 025-5 988 264847 405
Number Shares Issued Fully Paid 36 50145 873
Operating Profit Loss-1 557 139-1 726 212-1 444 472
Other Creditors50 94457 88377 705
Other Operating Income Format1  124 818
Other Remaining Borrowings14 2046 7983 095
Other Taxation Social Security Payable24 92146 848155 956
Par Value Share 11
Percentage Class Share Held In Subsidiary 5454
Prepayments Accrued Income101 50173 259103 399
Profit Loss-1 533 154-1 681 308-1 266 129
Profit Loss On Ordinary Activities Before Tax-1 558 733-1 727 549-1 445 122
Property Plant Equipment Gross Cost136 029147 905148 927
Social Security Costs56 07278 87073 385
Staff Costs Employee Benefits Expense595 626783 958735 044
Tax Expense Credit Applicable Tax Rate-296 159-328 234-274 573
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-34 248-74 999-59 682
Tax Increase Decrease From Effect Capital Allowances Depreciation31 37637 6902 407
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 348 -34 861
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward296 683365 543307 027
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 579-46 241-178 993
Total Assets Less Current Liabilities-3 678 831-5 366 9371 415 768
Total Borrowings6 7986 7983 095
Total Current Tax Expense Credit -46 241-178 993
Total Operating Lease Payments69 06654 86918 850
Trade Creditors Trade Payables81 660188 351115 530
Trade Debtors Trade Receivables30 458599899
Turnover Revenue331 208178 65771 610
Wages Salaries539 554705 088661 659
Director Remuneration252 832307 500293 315

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Capital declared on Wed, 28th Feb 2024: 55162.00 GBP
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements