Background WavePink WaveYellow Wave

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401)

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED (SC399401) is an active UK company. incorporated on 12 May 2011. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED has been registered for 14 years. Current directors include NEWMAN, Steven Paul, SMITH, Graham Roger, STRAUSS, Steven Michael and 1 others.

Company Number
SC399401
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEWMAN, Steven Paul, SMITH, Graham Roger, STRAUSS, Steven Michael, WOODROW, Floyd Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED

VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

SC399401

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

PLATINUM PAYMENT SERVICES LTD
From: 12 May 2011To: 24 February 2016
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

C/O C/O Platinum Payment Services 5 St. Vincent Place Glasgow G1 2DH Scotland
From: 7 November 2011To: 23 May 2013
12 Attlee Road Jackton Glasgow G74 5PJ Scotland
From: 12 May 2011To: 7 November 2011
Timeline

111 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Capital Reduction
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Director Left
May 15
Funding Round
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Apr 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
May 18
Director Left
Nov 18
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
79
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

STANFORD SECRETARIES LIMITED

Active
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 01 Sept 2025

NEWMAN, Steven Paul

Active
Belgrave Square, LondonSW1X 8PS
Born November 1962
Director
Appointed 16 Sept 2024

SMITH, Graham Roger

Active
Belgrave Square, LondonSW1X 8PS
Born May 1959
Director
Appointed 12 Nov 2015

STRAUSS, Steven Michael

Active
Belgrave Square, LondonSW1X 8PS
Born January 1960
Director
Appointed 24 Feb 2017

WOODROW, Floyd Matthew

Active
Belgrave Square, LondonSW1X 8PS
Born April 1963
Director
Appointed 15 Dec 2015

COOKE, Jamie Robert

Resigned
Victoria Road, HolywoodBT18 9BD
Secretary
Appointed 12 May 2011
Resigned 16 Dec 2011

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 15 Sept 2015
Resigned 31 Aug 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 08 Jun 2015
Resigned 15 Sept 2015

BAGSHAW, Murray Alexander

Resigned
Belgrave Square, LondonSW1X 8PS
Born March 1964
Director
Appointed 20 Apr 2017
Resigned 31 Mar 2024

COOKE, Jamie Robert

Resigned
Victoria Road, HolywoodBT18 9BD
Born March 1981
Director
Appointed 12 May 2011
Resigned 16 Dec 2011

DICKSON, Andrew Rodney Noel

Resigned
South Audley Street, LondonW1K 2NY
Born December 1964
Director
Appointed 21 Sept 2015
Resigned 16 Oct 2020

FITZGERALD, Sean Patrick

Resigned
Belgrave Square, LondonSW1X 8PS
Born May 1969
Director
Appointed 31 Mar 2024
Resigned 30 Jul 2024

FRANSSEN, Sven

Resigned
George Square, GlasgowG2 1AL
Born February 1964
Director
Appointed 17 Sept 2014
Resigned 14 Sept 2015

HORAN, John

Resigned
Kesh Road, LisburnBT27 5RP
Born January 1955
Director
Appointed 12 May 2011
Resigned 04 Oct 2011

KHAN, Sakina

Resigned
South Audley Street, LondonW1K 2NY
Born September 1971
Director
Appointed 12 Nov 2015
Resigned 12 Dec 2016

MARTIN, Eddie John

Resigned
George Square, GlasgowG2 1AL
Born April 1971
Director
Appointed 20 Jan 2012
Resigned 17 Sept 2014

MILLS, Deborah Louise

Resigned
Hertford Street, LondonW1J 7SG
Born December 1965
Director
Appointed 09 Nov 2015
Resigned 22 Sept 2018

NEWALL, Graham Roger

Resigned
George Square, GlasgowG2 1AL
Born July 1955
Director
Appointed 17 Sept 2014
Resigned 23 Jan 2017

PATON, James

Resigned
George Square, GlasgowG2 1AL
Born July 1974
Director
Appointed 20 Jan 2012
Resigned 30 Apr 2015

RATTRAY, Craig Alexander

Resigned
George Square, GlasgowG2 1AL
Born August 1970
Director
Appointed 24 Sept 2013
Resigned 07 Jul 2014

STEPHEN, David John Alexander

Resigned
Attlee Road, GlasgowG74 5PJ
Born June 1969
Director
Appointed 12 May 2011
Resigned 27 May 2014

STEWART, Peter Gavin

Resigned
George Square, GlasgowG2 1AL
Born March 1964
Director
Appointed 20 Jan 2012
Resigned 02 Feb 2017

WISSEMA, Javor

Resigned
South Audley Street, LondonW1K 2NY
Born February 1981
Director
Appointed 30 May 2018
Resigned 03 Sept 2021

Persons with significant control

2

Belgrave Square, LondonSW1X 8PS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Belgrave Square, LondonSW1X 8PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

171

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
15 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Allotment Shares
5 May 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
31 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Capital Allotment Shares
30 January 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 June 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
24 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 January 2016
RP04RP04
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Resolution
2 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 March 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Resolution
16 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Change Sail Address Company
10 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Incorporation Company
12 May 2011
NEWINCIncorporation