Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director Name | Mr Donald Zelenznik |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Michael Chesney Stock |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Bbc Business And Partnership M |
Country of Residence | England |
Correspondence Address | Flat 4 47 Evelyn Gardens London SW7 3BH |
Director Name | Mr Ian James Sewell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 16 Glazert Park Drive Lennoxtown Glasgow G65 7EY Scotland |
Director Name | Mr John William Reid |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Customer Service Manager |
Correspondence Address | 24 Blantyre Terrace Edinburgh EH10 5AE Scotland |
Director Name | Robert James O Riordan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 110 Morningside Drive Edinburgh EH10 5NS Scotland |
Director Name | George Campbell Munro |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Ewan Stewart Gowrie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Morning Hill Peebles EH45 9JS Scotland |
Director Name | Mr Ian Macpherson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Business Location Manager |
Correspondence Address | 11 Abercorn Drive Hamilton Lanarkshire ML3 7EX Scotland |
Director Name | William Balfour Linton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 7 Rosebush Crescent Dunfermline Fife KY11 4BG Scotland |
Secretary Name | Mr Colin Richard Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Insurance Manager |
Country of Residence | Scotland |
Correspondence Address | Deva, 1 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | Afzal Mahmood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2001) |
Role | Consultant |
Correspondence Address | Sherbrooke 4 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Mr Peter Sunderland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foresthill House Lochard Road Aberfoyle Stirling FK8 3SZ Scotland |
Director Name | Moira Dambrosio |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2001) |
Role | Senior Call Centre Manager |
Correspondence Address | 7 Baird Gardens Strathaven Lanarkshire ML10 6FD Scotland |
Director Name | Carol Leslie Borghesi |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2006) |
Role | Director Of Bt Uk |
Correspondence Address | Copsem House Graemesdyke Road Berkhamsted Hertfordshire HP4 3LZ |
Director Name | Simon Peter Furnell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2004) |
Role | Head Of Contact Centres |
Correspondence Address | Riverside Barn Woolaston Grange, Woolaston Lydney Gloucestershire GL15 6PP Wales |
Director Name | Christopher Ashton Stephenson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2003) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairfax Mead Chelmsford Essex CM2 6UG |
Director Name | Mr Robert John Pike |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 July 2014) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Fuchsias Coldharbour Lane, West End Woking Surrey GU24 9QN |
Director Name | Anthony Ackroyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 2005) |
Role | Contact Centre Director |
Correspondence Address | 111 Bawtry Road Doncaster South Yorkshire DN4 7AG |
Director Name | Marc Paul Michaels |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2007) |
Role | Civil Servant |
Correspondence Address | 18 Exeter Gardens Ilford Essex IG1 3LA |
Director Name | Mrs Sally Ann Jones Evans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2006) |
Role | Telephony Director |
Country of Residence | England |
Correspondence Address | Half Moon Easton Piercy, Kington St. Michael Chippenham Wiltshire SN14 6JT |
Director Name | Prof Charles Wiliam Munn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2008) |
Role | Chief Executive Ciobs |
Correspondence Address | 1 Ross Avenue Dalgety Bay Dunfermline Fife KY11 9YN Scotland |
Director Name | Mr Colin Richard Mackay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Deva, 1 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Website | www.cca.org.uk |
---|---|
Telephone | 0141 5649010 |
Telephone region | Glasgow |
Registered Address | 20 Newton Place Glasgow Lanarkshire G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,961,107 |
Cash | £1,779,058 |
Current Liabilities | £945,594 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
28 August 2015 | Return of final meeting of voluntary winding up (3 pages) |
17 December 2014 | Resolutions
|
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 November 2014 | Satisfaction of charge 2 in full (4 pages) |
18 September 2014 | Termination of appointment of Ewan Stewart Gowrie as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Sunderland as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Colin Richard Mackay as a secretary on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert John Pike as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Ewan Stewart Gowrie as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert John Pike as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Colin Richard Mackay as a secretary on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Sunderland as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Colin Richard Mackay as a director on 24 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Colin Richard Mackay as a director on 24 July 2014 (1 page) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
25 July 2014 | Re-registration of Memorandum and Articles (14 pages) |
25 July 2014 | (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Certificate of change of name and re-registration to Unlimited (1 page) |
25 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Re-registration of Memorandum and Articles (14 pages) |
25 July 2014 | Re-registration assent (1 page) |
25 July 2014 | Certificate of change of name and re-registration to Unlimited (1 page) |
25 July 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
25 July 2014 | Re-registration from a private limited company to a private unlimited company (2 pages) |
25 July 2014 | Company name changed the customer contact association\certificate issued on 25/07/14 (2 pages) |
25 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Company name changed the customer contact association\certificate issued on 25/07/14 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
10 March 2013 | Annual return made up to 10 March 2013 no member list (7 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
19 December 2011 | Director's details changed for Mr Peter Sunderland on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Peter Sunderland on 19 December 2011 (2 pages) |
19 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
19 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
5 March 2011 | Termination of appointment of Michael Stock as a director (1 page) |
5 March 2011 | Termination of appointment of Michael Stock as a director (1 page) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
10 March 2010 | Director's details changed for Robert John Pike on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ewan Stewart Gowrie on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
10 March 2010 | Director's details changed for Michael Chesney Stock on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ewan Stewart Gowrie on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Chesney Stock on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert John Pike on 10 March 2010 (2 pages) |
26 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 May 2009 | Annual return made up to 11/04/09 (4 pages) |
5 May 2009 | Annual return made up to 11/04/09 (4 pages) |
28 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
9 February 2009 | Appointment terminated director charles munn (1 page) |
9 February 2009 | Appointment terminated director charles munn (1 page) |
22 April 2008 | Annual return made up to 11/04/08 (4 pages) |
22 April 2008 | Annual return made up to 11/04/08 (4 pages) |
4 March 2008 | Director appointed mr colin richard mackay (1 page) |
4 March 2008 | Director appointed mr colin richard mackay (1 page) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 11/04/07 (2 pages) |
8 May 2007 | Annual return made up to 11/04/07 (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Annual return made up to 11/04/06 (3 pages) |
2 May 2006 | Annual return made up to 11/04/06 (3 pages) |
2 May 2006 | New director appointed (1 page) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 November 2005 | Company name changed the call centre association\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed the call centre association\certificate issued on 03/11/05 (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
20 April 2005 | Annual return made up to 11/04/05
|
20 April 2005 | Annual return made up to 11/04/05
|
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
18 May 2004 | Annual return made up to 11/04/04
|
18 May 2004 | Annual return made up to 11/04/04
|
20 February 2004 | Registered office changed on 20/02/04 from: strathclyde house 6 elmbank street glasgow G2 4PF (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: strathclyde house 6 elmbank street glasgow G2 4PF (1 page) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
22 November 2003 | Partic of mort/charge * (6 pages) |
22 November 2003 | Partic of mort/charge * (6 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
9 May 2003 | Annual return made up to 11/04/03
|
9 May 2003 | Annual return made up to 11/04/03
|
20 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
12 April 2002 | Annual return made up to 11/04/02 (6 pages) |
12 April 2002 | Annual return made up to 11/04/02 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 May 2001 | Annual return made up to 11/04/01
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 11/04/01
|
16 May 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Annual return made up to 11/04/00
|
27 April 2000 | Annual return made up to 11/04/00
|
1 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Annual return made up to 11/04/99
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Annual return made up to 11/04/99
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
5 May 1998 | Annual return made up to 11/04/98
|
5 May 1998 | Annual return made up to 11/04/98
|
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
11 April 1997 | Incorporation (35 pages) |
11 April 1997 | Incorporation (35 pages) |