Background WavePink WaveYellow Wave

PAYPLAN (SCOTLAND) LIMITED (SC400113)

PAYPLAN (SCOTLAND) LIMITED (SC400113) is an active UK company. incorporated on 24 May 2011. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PAYPLAN (SCOTLAND) LIMITED has been registered for 14 years. Current directors include DUFFEY, Rachel Elizabeth, FAIRHURST, John, PAYNE, Nicholas Timothy.

Company Number
SC400113
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Level 4,9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUFFEY, Rachel Elizabeth, FAIRHURST, John, PAYNE, Nicholas Timothy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYPLAN (SCOTLAND) LIMITED

PAYPLAN (SCOTLAND) LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PAYPLAN (SCOTLAND) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

SC400113

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Level 4,9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA
From: 24 May 2011To: 8 November 2024
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Left
Jun 18
Director Joined
Jan 19
Director Left
May 19
Owner Exit
Feb 21
Loan Secured
Oct 22
Loan Cleared
Sept 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRIGGS, Halina

Active
Haymarket Square, EdinburghEH3 8RY
Secretary
Appointed 04 Jul 2014

DUFFEY, Rachel Elizabeth

Active
Haymarket Square, EdinburghEH3 8RY
Born April 1978
Director
Appointed 24 May 2011

FAIRHURST, John

Active
Haymarket Square, EdinburghEH3 8RY
Born May 1965
Director
Appointed 04 Aug 2014

PAYNE, Nicholas Timothy

Active
Haymarket Square, EdinburghEH3 8RY
Born August 1977
Director
Appointed 04 Aug 2014

PAYNE, Louise

Resigned
Dysart Road, GranthamNG31 7LE
Secretary
Appointed 24 May 2011
Resigned 04 Aug 2014

BOYDEN, Patrick Michael

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born October 1952
Director
Appointed 22 Aug 2014
Resigned 03 Nov 2014

CHICK, Derek Michael

Resigned
Dysart Road, GranthamNG31 7LE
Born August 1954
Director
Appointed 24 May 2011
Resigned 14 Nov 2014

JACKMAN, David

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born June 1960
Director
Appointed 22 Aug 2014
Resigned 03 Nov 2014

KIRK, Andrew John

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born March 1981
Director
Appointed 25 Jan 2019
Resigned 03 May 2019

OLSSON, Alice

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born December 1978
Director
Appointed 04 Aug 2014
Resigned 17 Mar 2015

RANN, Gordon Philip Dale

Resigned
Dysart Road, GranthamNG31 7LE
Born November 1950
Director
Appointed 24 May 2011
Resigned 04 Aug 2014

RANN, Lesley Elizabeth

Resigned
Dysart Road, GranthamNG31 7LE
Born February 1959
Director
Appointed 24 May 2011
Resigned 04 Aug 2014

RANN, Susan Dawn

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born September 1974
Director
Appointed 24 May 2011
Resigned 14 Jun 2018

STEWART, Mary Ann

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born April 1964
Director
Appointed 22 Aug 2014
Resigned 16 Jan 2016

STRINGER, Dale

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born October 1972
Director
Appointed 22 Aug 2014
Resigned 12 Dec 2014

TAPSON, Lianne Estelle

Resigned
Dysart Road, GranthamNG31 7LE
Born December 1966
Director
Appointed 24 May 2011
Resigned 04 Aug 2014

TAYLOR, Andrew Martin

Resigned
133 Fountainbridge, EdinburghEH3 9BA
Born September 1966
Director
Appointed 22 Aug 2014
Resigned 17 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2018
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Legacy
14 November 2019
AGREEMENT2AGREEMENT2
Legacy
14 November 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Incorporation Company
24 May 2011
NEWINCIncorporation