Company Name1st Call Operative Services Ltd
Company StatusDissolved
Company NumberSC410767
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameAnthony Joseph Mc Grenaghan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 117 1 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland

Location

Registered AddressUnit 117 1 Rutherglen Road
Rutherglen
Glasgow
G73 1SX
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

1 at £1Anthony Joseph Mc Grenaghan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Registered office address changed from 261 Embriodery Mill Abbey Abbeymill Buisness Centre Paisley North Lanarkshire Pa1 1T Scotland on 31 January 2013 (1 page)
31 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1
(3 pages)
31 January 2013Registered office address changed from 261 Embriodery Mill Abbey Abbeymill Buisness Centre Paisley North Lanarkshire Pa1 1T Scotland on 31 January 2013 (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)