Company NameRollcall 42 Limited
Company StatusDissolved
Company NumberSC347499
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMs Wendy Symington
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressErrisort
Blairgowrie
Perthshire
PH10 6SD
Scotland
Director NameIain Forbes Caird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(6 months after company formation)
Appointment Duration15 years (closed 27 February 2024)
RoleSales Agent
Country of ResidenceScotland
Correspondence Address32 Mary Findlay Drive
Longforgan
Perthshire
DD2 5JE
Scotland
Director NameMr William Donald Whytock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleRetired
Correspondence AddressErissort
Blairgowrie
Perthshire
PH10 6SD
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Jennifer Louise Whytock
25.00%
Ordinary
25 at £1Laura Anne Whytock
25.00%
Ordinary
25 at £1Michael Donald Whytock
25.00%
Ordinary
25 at £1Robert William Whytock
25.00%
Ordinary

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
26 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 September 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 12 September 2013 (1 page)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 September 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 21 September 2010 (1 page)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 21 September 2010 (1 page)
17 September 2010Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages)
13 May 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 May 2010Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages)
13 May 2010Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages)
13 May 2010Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 September 2009Return made up to 22/08/09; full list of members (4 pages)
31 March 2009Appointment terminated director william donald whytock (1 page)
31 March 2009Appointment terminated director william donald whytock (1 page)
23 March 2009Director appointed iain forbes caird (2 pages)
23 March 2009Director appointed iain forbes caird (2 pages)
10 November 2008Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 August 2008Incorporation (18 pages)
22 August 2008Incorporation (18 pages)