CARD TRANSACTIONS LIMITED

Register to unlock more data on OkredoRegister

CARD TRANSACTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185189

Incorporation date

24/04/1998

Size

Small

Contacts

Registered address

Registered address

C/O Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow G2 5APCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1998)
dot icon18/02/2026
Notification of Installation Technology Ltd as a person with significant control on 2016-04-06
dot icon17/02/2026
Cessation of Ian Robert Parris as a person with significant control on 2016-04-06
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon29/05/2025
Accounts for a small company made up to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/01/2023
Accounts for a small company made up to 2022-09-30
dot icon08/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-09-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-09-30
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon04/12/2018
Auditor's resignation
dot icon01/06/2018
Accounts for a small company made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon24/06/2017
Accounts for a small company made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon29/06/2016
Auditor's resignation
dot icon29/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/03/2016
Accounts for a small company made up to 2015-09-30
dot icon29/04/2015
Accounts for a small company made up to 2014-09-30
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Ian Robert Parris on 2015-04-01
dot icon20/10/2014
Miscellaneous
dot icon01/10/2014
Miscellaneous
dot icon04/07/2014
Accounts for a small company made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon22/03/2013
Accounts for a small company made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon17/02/2012
Accounts for a small company made up to 2011-09-30
dot icon17/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Mr Barry Kevin Gough on 2011-04-24
dot icon17/05/2011
Director's details changed for Mr Barry Kevin Gough on 2011-04-24
dot icon08/02/2011
Accounts for a small company made up to 2010-09-30
dot icon06/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon15/04/2010
Accounts for a small company made up to 2009-09-30
dot icon08/09/2009
Return made up to 24/04/09; full list of members
dot icon24/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2009
Accounts for a small company made up to 2008-09-30
dot icon20/06/2008
Return made up to 24/04/08; full list of members
dot icon12/02/2008
Accounts for a small company made up to 2007-09-30
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2007
Return made up to 24/04/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-09-30
dot icon02/05/2006
Return made up to 24/04/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-09-30
dot icon10/08/2005
Return made up to 24/04/05; full list of members
dot icon28/01/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-09-30
dot icon19/05/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
Return made up to 24/04/04; full list of members
dot icon11/06/2003
Return made up to 24/04/03; full list of members
dot icon15/05/2003
Full accounts made up to 2002-09-30
dot icon19/06/2002
Return made up to 24/04/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-09-30
dot icon16/04/2002
Director resigned
dot icon30/10/2001
New secretary appointed;new director appointed
dot icon19/09/2001
Full accounts made up to 2000-09-30
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned;director resigned
dot icon29/08/2000
Return made up to 24/04/00; full list of members
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
New director appointed
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon15/09/1999
New director appointed
dot icon08/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Director resigned
dot icon26/04/1999
Return made up to 24/04/99; full list of members
dot icon17/02/1999
Accounting reference date extended from 30/09/98 to 30/09/99
dot icon24/12/1998
Alterations to a floating charge
dot icon17/12/1998
Alterations to a floating charge
dot icon03/12/1998
Registered office changed on 03/12/98 from: 27 melville street edinburgh EH3 7JF
dot icon13/10/1998
Partic of mort/charge *
dot icon09/10/1998
Nc inc already adjusted 30/09/98
dot icon09/10/1998
Ad 30/09/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/10/1998
Memorandum and Articles of Association
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon07/08/1998
Director resigned
dot icon06/07/1998
Partic of mort/charge *
dot icon23/06/1998
Certificate of change of name
dot icon19/06/1998
New director appointed
dot icon15/06/1998
Certificate of change of name
dot icon01/06/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Accounting reference date shortened from 30/04/99 to 30/09/98
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
New director appointed
dot icon24/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, Barry Kevin
Director
26/10/2001 - Present
9
Parris, Ian Robert
Director
01/05/1998 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARD TRANSACTIONS LIMITED

CARD TRANSACTIONS LIMITED is an(a) Active company incorporated on 24/04/1998 with the registered office located at C/O Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow G2 5AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD TRANSACTIONS LIMITED?

toggle

CARD TRANSACTIONS LIMITED is currently Active. It was registered on 24/04/1998 .

Where is CARD TRANSACTIONS LIMITED located?

toggle

CARD TRANSACTIONS LIMITED is registered at C/O Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow G2 5AP.

What does CARD TRANSACTIONS LIMITED do?

toggle

CARD TRANSACTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CARD TRANSACTIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Notification of Installation Technology Ltd as a person with significant control on 2016-04-06.