55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Director Name | Mr David Stevenson |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Debt Recovery Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Evelyn Agnes Isabella Turner |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Debt Recovery Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Mr David Waite |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mrs Anne McVicker |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | March 1966 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 McLeland Rd Saint Cloud Minnesota 56303 |
Secretary Name | Mrs Anne McVicker |
---|---|
Status | Current |
Appointed | 09 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr Alistair David Smith |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 28 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spectrum Building, 3rd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Brenda Stevenson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 28 January 2016) |
Role | Debt Collector |
Country of Residence | Scotland |
Correspondence Address | Spectrum Building, 3rd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Secretary Name | Mr Alistair David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 February 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 February 2022) |
Role | Debt Recovery Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Evelyn Agnes Isabella Turner |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 February 2022) |
Role | Debt Recovery Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotcall.com |
---|
Registered Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 October 2022 (4 months ago) |
---|---|
Next Return Due | 22 October 2023 (8 months, 2 weeks from now) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
19 November 2021 | Appointment of Mr David Waite as a director on 19 November 2021 (2 pages) |
19 November 2021 | Appointment of Mrs Anne Mcvicker as a director on 19 November 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
19 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Change of details for Fidelite Credit Management Limited as a person with significant control on 28 April 2017 (2 pages) |
9 October 2017 | Change of details for Fidelite Credit Management Limited as a person with significant control on 28 April 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
6 April 2016 | Registered office address changed from Spectrum Building, 3rd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT to Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Spectrum Building, 3rd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT to Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT on 6 April 2016 (1 page) |
28 January 2016 | Termination of appointment of Brenda Stevenson as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Brenda Stevenson as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mr Alistair David Smith on 8 October 2013 (1 page) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mr Alistair David Smith on 8 October 2013 (1 page) |
11 October 2013 | Director's details changed for Evelyn Agnes Isabella Turner on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr David Stevenson on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Alistair David Smith on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Brenda Stevenson on 8 October 2013 (2 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Secretary's details changed for Mr Alistair David Smith on 8 October 2013 (1 page) |
11 October 2013 | Director's details changed for Evelyn Agnes Isabella Turner on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr David Stevenson on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Alistair David Smith on 8 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Brenda Stevenson on 8 October 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Alistair David Smith on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Evelyn Agnes Isabella Turner on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Stevenson on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brenda Stevenson on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Alistair David Smith on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Evelyn Agnes Isabella Turner on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Stevenson on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brenda Stevenson on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Alistair David Smith on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Evelyn Agnes Isabella Turner on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Stevenson on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Brenda Stevenson on 8 October 2009 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
30 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: spectrum building 3RD floor, 55 blythswood street glasgow strathclyde G2 7AT (1 page) |
12 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: spectrum building 3RD floor, 55 blythswood street glasgow strathclyde G2 7AT (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 February 2006 | Full accounts made up to 30 September 2005 (8 pages) |
17 February 2006 | Full accounts made up to 30 September 2005 (8 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
18 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: carrick house 40 carrick street glasgow G2 8PJ (1 page) |
18 February 2005 | Full accounts made up to 30 September 2004 (8 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: carrick house 40 carrick street glasgow G2 8PJ (1 page) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (8 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (8 pages) |
10 December 2003 | Return made up to 08/10/03; full list of members
|
10 December 2003 | Return made up to 08/10/03; full list of members
|
17 January 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Company name changed pacific shelf 1155 LIMITED\certificate issued on 17/01/03 (4 pages) |
17 January 2003 | Company name changed pacific shelf 1155 LIMITED\certificate issued on 17/01/03 (4 pages) |
17 January 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Resolutions
|
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |