PAID ON RESULTS LIMITED

Suite 4.6 Turnberry House Suite 4.6 Turnberry House, Glasgow, G2 2LB, Scotland
StatusACTIVE
Company No.SC238057
CategoryPrivate Limited Company
Incorporated11 Oct 2002
Age21 years, 8 months, 9 days
JurisdictionScotland

SUMMARY

PAID ON RESULTS LIMITED is an active private limited company with number SC238057. It was incorporated 21 years, 8 months, 9 days ago, on 11 October 2002. The company address is Suite 4.6 Turnberry House Suite 4.6 Turnberry House, Glasgow, G2 2LB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clarke Owen Duncan

Change date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clarke Owen Duncan

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Brian Fitzpatrick

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Old address: 9 Royal Crescent Glasgow G3 7SP

Change date: 2019-10-21

New address: Suite 4.6 Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Clarke Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-17

Officer name: Graeme Sandwell

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clarke Duncan

Change date: 2013-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clarke Duncan

Change date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Old address: 9 Royal Crescent Galsgow G2 7SP

Change date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clarke Duncan

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Graeme Sandwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST DOG DAY CARE LIMITED

C/O MANDEVILLE MEDICINES,AYLESBURY,HP21 8AL

Number:11615661
Status:ACTIVE
Category:Private Limited Company

BREDEX INVEST LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:04241064
Status:ACTIVE
Category:Private Limited Company

CELSIUS HYGIENIC SYSTEMS LIMITED

101 MARGARET STREET,IMMINGHAM,DN40 1LE

Number:06494475
Status:ACTIVE
Category:Private Limited Company

DAVIES ARCHITECTURAL SERVICES (BRISTOL) LTD

5 TANNERS COURT,MARSHFIELD,SN14 8BF

Number:08831155
Status:ACTIVE
Category:Private Limited Company

HARESTOCK SPICE LIMITED

UNIT 46D, MIICRO BUSINESS PARK,LONDON,E1 5NP

Number:10212453
Status:ACTIVE
Category:Private Limited Company

INNOVICODE LIMITED

ZLR STUDIOS, WEST HEATH YARD,LONDON,NW6 1TB

Number:11728637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source