Company NameResolvecall No. 1 Limited Limited
Company StatusDissolved
Company NumberSC325327
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anne McVicker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
Director NameMr David Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
Director NameMr David Mitchell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 McLeland Rd
Saint Cloud
Minnesota
56303
Secretary NameMrs Anne McVicker
StatusClosed
Appointed09 February 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
Director NameMr Alistair David Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpectrum Building 3rd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Director NameMr David Stevenson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 2nd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Secretary NameMr Alistair David Smith
NationalityBritish
StatusResigned
Appointed21 June 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpectrum Building 2nd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Director NameEvelyn Agnes Isabella Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 February 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 2nd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Director NameBrenda Stevenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpectrum Building 3rd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotcall.com
Telephone0141 2488663
Telephone regionGlasgow

Location

Registered Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2013
Turnover£3,636,890
Gross Profit£3,056,407
Net Worth£254,109
Cash£10,107
Current Liabilities£798,426

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 September 2010Delivered 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

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
24 June 2022Registered 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 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
5 June 2022Registered 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 2022Appointment of Mr David Mitchell as a director on 9 February 2022 (2 pages)
16 February 2022Termination of appointment of David Stevenson as a director on 9 February 2022 (1 page)
16 February 2022Termination of appointment of Evelyn Agnes Isabella Turner as a director on 9 February 2022 (1 page)
16 February 2022Appointment of Mrs Anne Mcvicker as a secretary on 9 February 2022 (2 pages)
16 February 2022Termination of appointment of Alistair David Smith as a secretary on 9 February 2022 (1 page)
15 February 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
19 November 2021Appointment of Mr David Waite as a director on 19 November 2021 (2 pages)
19 November 2021Appointment of Mrs Anne Mcvicker as a director on 19 November 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
19 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
(3 pages)
16 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 January 2017Full accounts made up to 31 March 2016 (12 pages)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
5 May 2016Auditor's resignation (1 page)
5 May 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (2 pages)
13 April 2016Auditor's resignation (2 pages)
8 April 2016Satisfaction of charge 1 in full (4 pages)
8 April 2016Satisfaction of charge 1 in full (4 pages)
6 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Brenda Stevenson as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Brenda Stevenson as a director on 28 January 2016 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (12 pages)
1 July 2015Full accounts made up to 30 September 2014 (12 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
2 June 2014Full accounts made up to 30 September 2013 (22 pages)
2 June 2014Full accounts made up to 30 September 2013 (22 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2011 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 (18 pages)
15 October 2013Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
15 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(5 pages)
15 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(5 pages)
4 February 2013Full accounts made up to 30 September 2012 (24 pages)
4 February 2013Full accounts made up to 30 September 2012 (24 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(6 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(6 pages)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
12 March 2012Full accounts made up to 30 September 2011 (12 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(5 pages)
29 March 2011Full accounts made up to 30 September 2010 (12 pages)
29 March 2011Full accounts made up to 30 September 2010 (12 pages)
10 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Evelyn Agnes Isabella Turner on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David Stevenson on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page)
9 February 2011Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Brenda Stevenson on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Alistair David Smith on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr Alistair David Smith on 9 February 2011 (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(7 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(7 pages)
31 December 2009Appointment of Brenda Stevenson as a director (3 pages)
31 December 2009Appointment of Brenda Stevenson as a director (3 pages)
14 December 2009Appointment of Evelyn Agnes Isabella Turner as a director (3 pages)
14 December 2009Appointment of Evelyn Agnes Isabella Turner as a director (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 November 2008Company name changed scotcall no.2 LIMITED\certificate issued on 20/11/08 (3 pages)
20 November 2008Company name changed scotcall no.2 LIMITED\certificate issued on 20/11/08 (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
23 October 2007Company name changed pacific shelf 1439 LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed pacific shelf 1439 LIMITED\certificate issued on 23/10/07 (2 pages)
27 June 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed;new director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
27 June 2007Secretary resigned (1 page)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)