Paisley
PA1 1EB
Scotland
Director Name | Mr David Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2021(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 McLeland Rd Saint Cloud Minnesota 56303 |
Secretary Name | Mrs Anne McVicker |
---|---|
Status | Closed |
Appointed | 09 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr Alistair David Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (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 | Mr David Stevenson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Secretary Name | Mr Alistair David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 February 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 February 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Brenda Stevenson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spectrum Building 3rd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(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 | 12 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotcall.com |
---|---|
Telephone | 0141 2488663 |
Telephone region | Glasgow |
Registered Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Year | 2013 |
---|---|
Turnover | £3,636,890 |
Gross Profit | £3,056,407 |
Net Worth | £254,109 |
Cash | £10,107 |
Current Liabilities | £798,426 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 September 2010 | Delivered on: 8 September 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
24 June 2022 | Registered office address changed from 1 3rd Floor Smithhills Street Paisley PA1 1EB Scotland to 1 Smithhills Street Paisley PA1 1EB on 24 June 2022 (1 page) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 June 2022 | Registered office address changed from Spectrum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT United Kingdom to 1 3rd Floor Smithhills Street Paisley PA1 1EB on 5 June 2022 (1 page) |
21 February 2022 | Appointment of Mr David Mitchell as a director on 9 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of David Stevenson as a director on 9 February 2022 (1 page) |
16 February 2022 | Termination of appointment of Evelyn Agnes Isabella Turner as a director on 9 February 2022 (1 page) |
16 February 2022 | Appointment of Mrs Anne Mcvicker as a secretary on 9 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Alistair David Smith as a secretary on 9 February 2022 (1 page) |
15 February 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
4 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
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) |
24 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
16 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 January 2017 | Full accounts made up to 31 March 2016 (12 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) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (2 pages) |
13 April 2016 | Auditor's resignation (2 pages) |
8 April 2016 | Satisfaction of charge 1 in full (4 pages) |
8 April 2016 | Satisfaction of charge 1 in full (4 pages) |
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 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) |
28 January 2016 | Termination of appointment of Brenda Stevenson as a director on 28 January 2016 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 January 2010
|
15 October 2013 | Statement of capital following an allotment of shares on 1 January 2010
|
15 October 2013 | Statement of capital following an allotment of shares on 1 January 2010
|
15 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
15 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
4 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
4 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
29 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
10 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 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) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
31 December 2009 | Appointment of Brenda Stevenson as a director (3 pages) |
31 December 2009 | Appointment of Brenda Stevenson as a director (3 pages) |
14 December 2009 | Appointment of Evelyn Agnes Isabella Turner as a director (3 pages) |
14 December 2009 | Appointment of Evelyn Agnes Isabella Turner as a director (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (3 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) |
20 November 2008 | Company name changed scotcall no.2 LIMITED\certificate issued on 20/11/08 (3 pages) |
20 November 2008 | Company name changed scotcall no.2 LIMITED\certificate issued on 20/11/08 (3 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
23 October 2007 | Company name changed pacific shelf 1439 LIMITED\certificate issued on 23/10/07 (2 pages) |
23 October 2007 | Company name changed pacific shelf 1439 LIMITED\certificate issued on 23/10/07 (2 pages) |
27 June 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New secretary appointed;new director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |