CAPITAL PAYROLL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PAYROLL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC384724

Incorporation date

02/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 5 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon31/03/2026
Termination of appointment of Ian David Larkin as a director on 2026-03-31
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon18/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon12/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon25/02/2025
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Simpson Loan Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2025-02-25
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon22/07/2024
Termination of appointment of Nicholas Paul Wain as a director on 2024-07-22
dot icon22/07/2024
Appointment of Mr. Ian David Larkin as a director on 2024-07-22
dot icon28/02/2024
Director's details changed for Mr William Wallace Hastings on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Nicholas Paul Wain on 2024-02-28
dot icon09/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Director's details changed for Mr William Wallace Hastings on 2023-08-18
dot icon18/08/2023
Director's details changed for Mr Nicholas Paul Wain on 2023-08-18
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/06/2023
Termination of appointment of Donald Graham as a director on 2023-06-27
dot icon27/06/2023
Termination of appointment of Suzie Paton as a director on 2023-06-27
dot icon11/10/2022
Appointment of Donald Graham as a director on 2022-10-11
dot icon11/10/2022
Appointment of Suzie Paton as a director on 2022-10-11
dot icon05/09/2022
Confirmation statement made on 2022-08-04 with updates
dot icon01/06/2022
Notification of Topsource Worldwide Group Limited as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of Suzie Paton as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of Suzie Paton as a person with significant control on 2022-05-31
dot icon01/06/2022
Termination of appointment of Donald Graham as a director on 2022-05-31
dot icon01/06/2022
Cessation of Donald Graham as a person with significant control on 2022-05-31
dot icon01/06/2022
Registered office address changed from 58 Curling Knowe Crossgates Cowdenbeath KY4 8AX Scotland to 5th Floor Quartermile Two 2 Lister Square Simpson Loan Edinburgh EH3 9GL on 2022-06-01
dot icon01/06/2022
Termination of appointment of Suzie Paton as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr William Wallace Hastings as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Nicholas Paul Wain as a director on 2022-05-31
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon14/09/2020
Registered office address changed from 199 High Street Cowdenbeath KY4 9QF Scotland to 58 Curling Knowe Crossgates Cowdenbeath KY4 8AX on 2020-09-14
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Director's details changed for Ms Suzie Paton on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Donald Graham on 2019-06-18
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon14/06/2017
Registered office address changed from 26 Main Street Crossgates Fife KY4 8AJ Scotland to 199 High Street Cowdenbeath KY4 9QF on 2017-06-14
dot icon18/04/2017
Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to 26 Main Street Crossgates Fife KY4 8AJ on 2017-04-18
dot icon18/04/2017
Director's details changed for Ms Suzie Paton on 2017-04-12
dot icon18/04/2017
Director's details changed for Mr Donald Graham on 2017-04-12
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/08/2016
Change of share class name or designation
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon02/12/2014
Registered office address changed from Argyll House Quarrywood Court Livingston EH54 6AX to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 2014-12-02
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/06/2014
Appointment of Ms Suzie Paton as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon26/06/2012
Appointment of Mr Donald Graham as a director
dot icon26/06/2012
Termination of appointment of Ian Oliva as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon31/01/2011
Certificate of change of name
dot icon31/01/2011
Resolutions
dot icon21/01/2011
Appointment of Mr Ian Joseph Oliva as a director
dot icon21/01/2011
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2011-01-21
dot icon12/01/2011
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
dot icon12/01/2011
Termination of appointment of Paul Townsend as a director
dot icon02/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,259.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.38K
-
0.00
16.26K
-
2021
3
8.38K
-
0.00
16.26K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

8.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wain, Nicholas Paul
Director
31/05/2022 - 22/07/2024
29
Mr Donald Graham
Director
11/10/2022 - 27/06/2023
-
Ms Suzie Paton
Director
11/10/2022 - 27/06/2023
-
Hastings, William Wallace
Director
31/05/2022 - Present
20
Larkin, Ian David
Director
22/07/2024 - 31/03/2026
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL PAYROLL SERVICES LIMITED

CAPITAL PAYROLL SERVICES LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at Level 5 9 Haymarket Square, Edinburgh EH3 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PAYROLL SERVICES LIMITED?

toggle

CAPITAL PAYROLL SERVICES LIMITED is currently Active. It was registered on 02/09/2010 .

Where is CAPITAL PAYROLL SERVICES LIMITED located?

toggle

CAPITAL PAYROLL SERVICES LIMITED is registered at Level 5 9 Haymarket Square, Edinburgh EH3 8RY.

What does CAPITAL PAYROLL SERVICES LIMITED do?

toggle

CAPITAL PAYROLL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAPITAL PAYROLL SERVICES LIMITED have?

toggle

CAPITAL PAYROLL SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for CAPITAL PAYROLL SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.