Company NameOnecall Landlines Limited
Company StatusDissolved
Company NumberSC384611
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Lawrence Kenny
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland
Director NameMr Keith Alexander Machattie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 227 Media House
Dunnswood Road Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Archibald Hamilton Ross
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 227 Media House
Dunnswood Road Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Lawrence Kenny
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 01 March 2012)
RoleCompany Director Sales
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
North Lanarkshire
G65 0NH
Scotland

Location

Registered AddressRoom 227 Media House
Dunnswood Road Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

2 at £1Archibald Hamilton Ross
33.33%
Ordinary
2 at £1Keith Alexander Machattie
33.33%
Ordinary
2 at £1Lawrence Kenny
33.33%
Ordinary

Financials

Year2014
Net Worth-£13,983
Cash£1
Current Liabilities£16,607

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Termination of appointment of Archibald Hamilton Ross as a director (1 page)
3 May 2013Termination of appointment of Archibald Hamilton Ross as a director (1 page)
22 February 2013Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 6
(4 pages)
22 February 2013Termination of appointment of Keith Machattie as a director (1 page)
22 February 2013Termination of appointment of Keith Machattie as a director (1 page)
22 February 2013Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 6
(4 pages)
22 February 2013Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 6
(4 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 August 2012Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 22 Backbrae Street Kilsyth Glasgow North Lanarkshire G65 0NH Scotland on 29 August 2012 (1 page)
1 March 2012Termination of appointment of Lawrence Kenny as a director (1 page)
1 March 2012Termination of appointment of Lawrence Kenny as a director (1 page)
29 November 2011Appointment of Mr Lawrence Kenny as a director (2 pages)
29 November 2011Appointment of Mr Lawrence Kenny as a director (2 pages)
16 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 November 2011Termination of appointment of Lawrence Kenny as a director (1 page)
7 November 2011Termination of appointment of Lawrence Kenny as a director (1 page)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)