Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACTIVPAYROLL LTD.
Company Information for

ACTIVPAYROLL LTD.

FIRST FLOOR, BLENHEIM GATE, 53, BLENHEIM PLACE, ABERDEEN, AB25 2DZ,
Company Registration Number
SC194537
Private Limited Company
Active

Company Overview

About Activpayroll Ltd.
ACTIVPAYROLL LTD. was founded on 1999-03-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Activpayroll Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACTIVPAYROLL LTD.
 
Legal Registered Office
FIRST FLOOR, BLENHEIM GATE, 53
BLENHEIM PLACE
ABERDEEN
AB25 2DZ
Other companies in AB15
 
Filing Information
Company Number SC194537
Company ID Number SC194537
Date formed 1999-03-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB343816496  
Last Datalog update: 2024-04-06 23:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVPAYROLL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTIVPAYROLL LTD.
The following companies were found which have the same name as ACTIVPAYROLL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVPAYROLL PTY LTD WA 6008 Active Company formed on the 2005-12-19
ACTIVPAYROLL PTE. LTD. SHENTON WAY Singapore 068809 Active Company formed on the 2013-08-23
ACTIVPAYROLL INC. 1 RIVERWAY STE 1700 HOUSTON TX 77056 Forfeited Company formed on the 2005-11-15
ACTIVPAYROLL INC. 911 CHESTNUT ST CLEARWATER FL 33756 Active Company formed on the 2018-10-22
ACTIVPAYROLL GROUP LIMITED ONE ST. PETERS SQUARE MANCHESTER M2 3DE Active Company formed on the 2019-12-18
ACTIVPAYROLL IRELAND LIMITED CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W, DUBLIN, D6WP993, IRELAND D6WP993 Active Company formed on the 2018-12-14
ACTIVPAYROLL LIMITED Singapore Active Company formed on the 2013-08-23

Company Officers of ACTIVPAYROLL LTD.

Current Directors
Officer Role Date Appointed
MACKINNONS
Company Secretary 2009-03-09
GRAHAM MCKECHNIE
Director 2009-11-25
SIAN ODGERS
Director 2009-11-25
ALISON NORMA SELLAR
Director 2001-10-01
EUAN WALLACE SELLAR
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEREN JANE BEVERIDGE
Director 2011-11-03 2013-03-04
STUART CLARK
Director 2011-11-03 2012-07-11
KAREN ANNE MCLEOD
Director 2009-11-25 2010-09-07
ALLAN JAMES SMART
Director 1999-03-23 2010-04-01
JULIE WRIGHT
Director 2006-06-01 2010-01-25
NORMA MARY SMART
Director 1999-03-23 2009-11-25
DAVID JAMES MCPHERSON
Director 2009-05-25 2009-10-05
MURRAY STRACHAN
Director 2009-05-25 2009-10-05
JAMES GRANT MACKAY RICHARDSON
Director 2007-11-05 2009-05-22
NORMA MARY SMART
Company Secretary 2007-08-31 2009-03-09
JOHN ANDREW ROGERS
Director 2008-12-15 2009-03-05
PHILIP DEAR
Director 2003-08-29 2009-03-02
DUNCAN FRANCIS CHRISTIE
Director 2007-10-02 2008-12-02
STEVEN DAVID CARDNO
Company Secretary 2006-04-01 2007-08-31
STEVEN DAVID CARDNO
Director 2006-02-01 2007-08-31
DAVID ALLAN SMART
Director 2002-12-31 2006-06-30
NORMA MARY SMART
Company Secretary 1999-03-23 2006-03-31
BRIAN REID LTD.
Nominated Secretary 1999-03-23 1999-03-23
STEPHEN MABBOTT LTD.
Nominated Director 1999-03-23 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACKINNONS ELLISHILL ENTERPRISES LIMITED Company Secretary 2009-09-07 CURRENT 2009-09-07 Active
MACKINNONS FROZEN AT SEA LIMITED Company Secretary 2009-06-05 CURRENT 2008-05-02 Active
MACKINNONS ASPIRE-TO-GOLF (RETAIL) LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
MACKINNONS GEMINI CORROSION SERVICES LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-11 Liquidation
MACKINNONS FARSTAD INVESTMENTS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Dissolved 2017-05-30
MACKINNONS DEFIANCE (FRASERBURGH) LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
MACKINNONS D & S ROOFING LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-08-29
MACKINNONS MORWIL LIMITED Company Secretary 2008-08-05 CURRENT 2008-08-05 Liquidation
MACKINNONS COMPETENTIA LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-02-21
MACKINNONS PETERHEAD DECOMMISSIONING LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2017-03-28
MACKINNONS MCM FISHING LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
MACKINNONS ONWARD FISHING COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 1901-01-16 Active
MACKINNONS NORTEMARA LIMITED Company Secretary 2006-11-29 CURRENT 2006-11-29 Dissolved 2016-02-02
MACKINNONS TEBA LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
MACKINNONS AQUATECH DESIGN LIMITED Company Secretary 2006-08-31 CURRENT 1995-05-15 Active
MACKINNONS MACKINCO (52) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2014-11-07
MACKINNONS SWANELLA LIMITED Company Secretary 2006-01-31 CURRENT 1994-10-18 Active
MACKINNONS JACINTA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-23 Active
MACKINNONS J. MARR (FISHING) LIMITED Company Secretary 2006-01-31 CURRENT 1897-10-02 Active
MACKINNONS ARMANA LIMITED Company Secretary 2006-01-31 CURRENT 1987-03-24 Active
MACKINNONS MARR MANAGEMENT LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-07 Active
MACKINNONS GROUNDWATER LIFT TRUCKS LIMITED Company Secretary 2005-07-01 CURRENT 1998-03-31 Active
MACKINNONS PENGUIN EXPLORATION LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2014-01-17
MACKINNONS ANIRAC LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
MACKINNONS HARCUS FISHING COMPANY LIMITED Company Secretary 2005-02-24 CURRENT 1996-12-31 Active
MACKINNONS BOYD LINE LIMITED Company Secretary 2005-01-14 CURRENT 1980-06-12 Active
MACKINNONS LIONMAN LIMITED Company Secretary 2005-01-14 CURRENT 1986-05-13 Active
MACKINNONS SEACROFT MARINE CONSULTANTS LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active
MACKINNONS UK FISHERIES LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
MACKINNONS KINCARDINE PROPERTIES LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
MACKINNONS MACKINCO (32) LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
MACKINNONS CHARTSCORE Company Secretary 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
MACKINNONS FORGEAMBER Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
MACKINNONS EIJ DEVELOPMENTS LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
MACKINNONS VENTURE II FISHING COMPANY LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active
MACKINNONS MACKINCO (NOMINEES) LIMITED Company Secretary 1999-07-08 CURRENT 1999-07-08 Active
MACKINNONS TOR DRILLING (UK) LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active
MACKINNONS CROVIE FISHING COMPANY LIMITED Company Secretary 1998-11-30 CURRENT 1998-11-30 Active
MACKINNONS LAESO FISH LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
MACKINNONS FARSTAD SHIPPING LIMITED Company Secretary 1996-06-10 CURRENT 1985-08-30 Active
MACKINNONS FARSTAD MARINE LIMITED Company Secretary 1995-10-02 CURRENT 1995-09-19 Dissolved 2017-05-30
MACKINNONS SHANNON FISHING LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS FREEDOM FISH LIMITED Company Secretary 1995-03-28 CURRENT 1995-03-28 Active
MACKINNONS TAYMASS LIMITED Company Secretary 1992-08-20 CURRENT 1992-05-21 Liquidation
MACKINNONS ABERDEEN MARINE PERSONNEL LIMITED Company Secretary 1990-12-31 CURRENT 1989-05-16 Active - Proposal to Strike off
MACKINNONS DENMORE PARK MANAGEMENT LIMITED Company Secretary 1989-11-30 CURRENT 1975-11-17 Active
MACKINNONS NSW TECHNOLOGY LIMITED Company Secretary 1989-06-06 CURRENT 1980-09-10 Active - Proposal to Strike off
MACKINNONS JOHN H. DUNCAN AND SON (LONGSIDE) LIMITED Company Secretary 1989-01-25 CURRENT 1950-05-18 Liquidation
MACKINNONS A.J. ROBSON (ELECTRICAL) LIMITED Company Secretary 1988-12-06 CURRENT 1987-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKECHNIE
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED ANNA MARIE JACKSON
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-18AP01DIRECTOR APPOINTED MR JASON THOMAS ALLEN
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EUAN WALLACE SELLAR
2021-04-14PSC02Notification of Apex Bidco Limited as a person with significant control on 2020-01-24
2021-04-14PSC07CESSATION OF GLAS TRUST CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-30PSC07CESSATION OF APEX BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWSON JAMES BRACKPOOL
2020-12-07AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS SOUTHWELL
2020-12-07AA01Current accounting period extended from 30/03/21 TO 31/03/21
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1945370008
2020-04-20TM02Termination of appointment of Lawson James Brackpool on 2020-04-16
2020-04-17AD03Registers moved to registered inspection location of Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
2020-04-17AD02Register inspection address changed to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
2020-04-16AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2020-04-16
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-23AP03Appointment of Mr Lawson James Brackpool as company secretary on 2020-02-27
2020-03-20PSC07CESSATION OF ALISON NORMA SELLAR AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20PSC02Notification of Apex Bidco Limited as a person with significant control on 2020-01-24
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ODGERS
2020-02-12466(Scot)Alter floating charge SC1945370005
2020-02-06SH08Change of share class name or designation
2020-02-06RES12Resolution of varying share rights or name
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1945370006
2020-02-05466(Scot)Alter floating charge SC1945370004
2020-02-04TM02Termination of appointment of Mackinnons Solicitors Llp on 2020-01-22
2020-02-04SH10Particulars of variation of rights attached to shares
2020-02-04RES01ADOPT ARTICLES 04/02/20
2020-02-04SH08Change of share class name or designation
2020-02-04SH06Cancellation of shares. Statement of capital on 2020-01-21 GBP 4,919
2019-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUAN WALLACE SELLAR
2019-01-17SH08Change of share class name or designation
2019-01-17RES12Resolution of varying share rights or name
2019-01-03AP01DIRECTOR APPOINTED MR LAWSON JAMES BRACKPOOL
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-03AP01DIRECTOR APPOINTED MR EUAN WALLACE SELLAR
2017-05-03CH01Director's details changed for Mr Graham Mckechnie on 2017-04-07
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 5288
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-18RES01ADOPT ARTICLES 18/05/16
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1945370002
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 5288
2016-04-29SH06Cancellation of shares. Statement of capital on 2016-03-24 GBP 5,288
2016-04-29RES13Resolutions passed:
  • Authorised to purchase its own shares pursuant to section 690 of the companies act 2006 24/03/2016
2016-04-29SH03Purchase of own shares
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 5451
2016-04-14AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01Director's details changed for Mrs Alison Sellar on 2015-06-30
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 06/07/2015
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 5451
2015-04-16AR0123/03/15 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5451
2014-04-15AR0123/03/14 FULL LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-08SH0101/08/13 STATEMENT OF CAPITAL GBP 5451
2013-05-17AR0123/03/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEREN BEVERIDGE
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2012-04-18AR0123/03/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SELLAR / 01/04/2011
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ODGERS / 31/05/2011
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AP01DIRECTOR APPOINTED MISS KEREN JANE BEVERIDGE
2011-12-07AP01DIRECTOR APPOINTED MR STUART CLARK
2011-06-20AR0123/03/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCLEOD
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-06-14AR0123/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SMITH / 06/06/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SMITH / 23/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES SMART / 23/03/2010
2010-05-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKINNONS / 23/03/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SMART
2010-04-08SH0126/08/09 STATEMENT OF CAPITAL GBP 5292
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-06AP01DIRECTOR APPOINTED SIAN ODGERS
2010-01-06AP01DIRECTOR APPOINTED MR GRAHAM MCKECHNIE
2010-01-06AP01DIRECTOR APPOINTED KAREN ANNE MCLEOD
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMA SMART
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STRACHAN
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCPHERSON
2009-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1588(2)AD 27/03/09 GBP SI 159@1=159 GBP IC 4592/4751
2009-06-02MISCFORM 391-25/05/09
2009-05-28288aDIRECTOR APPOINTED DAVID MCPHERSON
2009-05-28288aDIRECTOR APPOINTED MURRAY STRACHAN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON
2009-04-22363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN SMART / 09/03/2009
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY NORMA SMART
2009-04-08288aSECRETARY APPOINTED MACKINNONS
2009-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROGERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DEAR
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-31288aDIRECTOR APPOINTED JOHN ROGERS
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CHRISTIE
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-15363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-1488(2)AD 01/11/07 GBP SI 92@1=92 GBP IC 4592/4684
2007-12-17SASHARES AGREEMENT OTC
2007-12-1788(2)RAD 01/06/06-31/03/07 £ SI 92@1
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW SECRETARY APPOINTED
2007-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-30RES12VARYING SHARE RIGHTS AND NAMES
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ACTIVPAYROLL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-29
Fines / Sanctions
No fines or sanctions have been issued against ACTIVPAYROLL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVPAYROLL LTD.

Intangible Assets
Patents
We have not found any records of ACTIVPAYROLL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVPAYROLL LTD.
Trademarks
We have not found any records of ACTIVPAYROLL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVPAYROLL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as ACTIVPAYROLL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVPAYROLL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACTIVPAYROLL LTD.Event Date2010-10-29
On 7 October 2010, a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Activpayroll Ltd., 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian AB15 9PE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. R M Lees , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh. for Petitioner. Tel: 0131 346 5935
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVPAYROLL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVPAYROLL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.