Company NameThe Beck & Call Agency Ltd
Company StatusDissolved
Company NumberSC381390
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NamePamela Morrison Mac Kenzie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 7 Harbour Square
Greenock
PA16 0EG
Scotland
Director NameLesley Forbes Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Locherburn Grove
Johnstone
PA6 7NJ
Scotland

Contact

Websitewww.thebeckandcallagency.co.uk

Location

Registered AddressFlat 16 7 Harbour Square
Inverkip
Greenock
Renfrewshire
PA16 0EG
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

10 at £1Pamela Morrison Mac Kenzie
100.00%
Ordinary

Financials

Year2014
Cash£7
Current Liabilities£7

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
4 August 2013Termination of appointment of Lesley Brooks as a director (1 page)
4 August 2013Termination of appointment of Lesley Brooks as a director (1 page)
6 February 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland on 6 February 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 6 February 2012 (1 page)
16 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)