CARD TRANSACTIONS LIMITED

CARD TRANSACTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARD TRANSACTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC185189
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARD TRANSACTIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CARD TRANSACTIONS LIMITED located?

    Registered Office Address
    C/O Barwell Consulting Ltd
    Sterling House
    G2 5AP 20 Renfield Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CARD TRANSACTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARD PROTECTION LIMITEDJun 16, 1998Jun 16, 1998
    MACROCOM (479) LIMITEDApr 24, 1998Apr 24, 1998

    What are the latest accounts for CARD TRANSACTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CARD TRANSACTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2025
    Next Confirmation Statement DueMay 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2024
    OverdueNo

    What are the latest filings for CARD TRANSACTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    19 pagesAA

    Accounts for a small company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    8 pagesAA

    Accounts for a small company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 45,000
    SH01

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Accounts for a small company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 45,000
    SH01

    Director's details changed for Mr Ian Robert Parris on Apr 01, 2015

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519 auditor's statement
    1 pagesMISC

    Who are the officers of CARD TRANSACTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Barry Kevin
    c/o Card Transactions Limited
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    United Kingdom
    Secretary
    c/o Card Transactions Limited
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    United Kingdom
    BritishDirector78652800002
    GOUGH, Barry Kevin
    c/o Card Transactions Limited
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    United Kingdom
    Director
    c/o Card Transactions Limited
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    United Kingdom
    United KingdomBritishDirector78652800002
    PARRIS, Ian Robert
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    England
    Director
    Headley Park Ten
    Woodley
    RG5 4SW Reading
    Unit 13
    Berkshire
    England
    EnglandBritishCompany Director68249130003
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Secretary
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    British42194030003
    CURZON CORPORATE SECRETARIES LIMITED
    Curzon House
    Southernhay West
    EX1 1AB Exeter
    Devon
    Secretary
    Curzon House
    Southernhay West
    EX1 1AB Exeter
    Devon
    65608250001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    BENNIE, Lynne Haig
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    Director
    Kintail 10 Middle Road
    BT27 6UU Boardmills
    County Antrim
    BritishManagement Accountant42194030003
    BRADY, Sian Margaret
    22 Cooke Rise
    Warfield
    RG42 2QN Bracknell
    Berkshire
    Director
    22 Cooke Rise
    Warfield
    RG42 2QN Bracknell
    Berkshire
    BritishCompany Director58641190002
    MACKIE, Alexander Charles Gordon
    24a Cleveden Gardens
    G12 0PU Glasgow
    Director
    24a Cleveden Gardens
    G12 0PU Glasgow
    ScotlandBritishChartered Accountant125111530001
    MILLER, Linda Eva
    10 Westmeath Road
    2193 Parkview
    Gauteng 2193
    South Africa
    Director
    10 Westmeath Road
    2193 Parkview
    Gauteng 2193
    South Africa
    South AfricanFinance Manager69456270001
    NIND, David Lawrence
    Rowan Water 1 Spade Oak Meadow
    SL8 5PT Bourne End
    Buckinghamshire
    Director
    Rowan Water 1 Spade Oak Meadow
    SL8 5PT Bourne End
    Buckinghamshire
    BritishCompany Director14931700002
    WARD, Keith John
    Court Hays
    Sherford
    TQ7 2AT Kingsbridge
    Devon
    Director
    Court Hays
    Sherford
    TQ7 2AT Kingsbridge
    Devon
    BritishCompany Director4083710001
    CURZON CORPORATE SECRETARIES LIMITED
    Curzon House
    Southernhay West
    EX1 1AB Exeter
    Devon
    Director
    Curzon House
    Southernhay West
    EX1 1AB Exeter
    Devon
    65608250001
    CURZON DIRECTORS LIMITED
    Ashford House
    Grenadier Road
    EX1 3LH Exeter
    Devon
    Director
    Ashford House
    Grenadier Road
    EX1 3LH Exeter
    Devon
    99823030001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of CARD TRANSACTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Robert Parris
    C/O Barwell Consulting Ltd
    Sterling House
    G2 5AP 20 Renfield Street
    Glasgow
    Apr 06, 2016
    C/O Barwell Consulting Ltd
    Sterling House
    G2 5AP 20 Renfield Street
    Glasgow
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CARD TRANSACTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 30, 1998
    Delivered On Oct 13, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Installation Technology Limited
    Transactions
    • Oct 13, 1998Registration of a charge (410)
    • Dec 24, 1998Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 23, 1998
    Delivered On Jul 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 1998Registration of a charge (410)
    • Dec 17, 1998Alteration to a floating charge (466 Scot)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0