FAST ACTION PAY LIMITED

Register to unlock more data on OkredoRegister

FAST ACTION PAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC739139

Incorporation date

25/07/2022

Size

Dormant

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2023)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon20/02/2026
Termination of appointment of Paul Eason Hillman as a director on 2026-02-17
dot icon20/02/2026
Appointment of Mr John Vavitsas as a director on 2026-02-17
dot icon08/08/2025
Registered office address changed from Clockwise Glasgow 77 Renfrew Street Glasgow G2 3BZ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-08-08
dot icon05/06/2025
Withdraw the company strike off application
dot icon05/06/2025
Confirmation statement made on 2025-03-13 with updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon17/10/2024
Appointment of Mr Paul Hillman as a director on 2024-10-04
dot icon17/10/2024
Notification of Fast Action Services Ltd as a person with significant control on 2024-07-29
dot icon28/07/2024
Cessation of Chevron Consulting Limited as a person with significant control on 2024-06-01
dot icon28/07/2024
Termination of appointment of Chevron Consulting Limited as a director on 2024-06-01
dot icon28/07/2024
Termination of appointment of Khalil Ashif Kassam as a director on 2024-06-01
dot icon24/04/2024
Director's details changed for Mr Khalil Ashif Kassam on 2024-04-24
dot icon03/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon13/03/2024
Termination of appointment of Zeshan Humayun as a director on 2024-03-13
dot icon13/03/2024
Appointment of Mr Khalil Ashif Kassam as a director on 2024-02-10
dot icon13/03/2024
Cessation of Redhill Engagement Limited as a person with significant control on 2024-02-10
dot icon13/03/2024
Registered office address changed from Suite 3/2 & 3/3 75 Bothwell Street Glasgow G2 6TS Scotland to Clockwise Glasgow 77 Renfrew Street Glasgow G2 3BZ on 2024-03-13
dot icon13/03/2024
Appointment of Chevron Consulting Limited as a director on 2024-02-10
dot icon13/03/2024
Notification of Chevron Consulting Limited as a person with significant control on 2024-02-10
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon01/12/2023
Registered office address changed from Suite 4/4, 75 Bothwell Street Glasgow G2 6TS to Suite 3/2 & 3/3 75 Bothwell Street Glasgow G2 6TS on 2023-12-01
dot icon25/08/2023
Confirmation statement made on 2023-07-24 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
1.00
-
2023
0
-
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FAST ACTION PAY LIMITED

FAST ACTION PAY LIMITED is an(a) Active company incorporated on 25/07/2022 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FAST ACTION PAY LIMITED?

toggle

FAST ACTION PAY LIMITED is currently Active. It was registered on 25/07/2022 .

Where is FAST ACTION PAY LIMITED located?

toggle

FAST ACTION PAY LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does FAST ACTION PAY LIMITED do?

toggle

FAST ACTION PAY LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for FAST ACTION PAY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with no updates.