Company NameJOAB Software Limited
Company StatusDissolved
Company NumberSC420117
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NamePacific Shelf 1698 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Anne McVicker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(9 years, 8 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(9 years, 8 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(9 years, 10 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(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David Stevenson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building 2nd Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Secretary NameAlistair David Smith
StatusResigned
Appointed20 April 2012(4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressSpectrum Building 2nd Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressC/O McGrigors Llp. 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitescotcall.co.uk

Location

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

Shareholders

1 at £1Scotcall LTD
100.00%
Ordinary

Accounts

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

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)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
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)
5 June 2022Registered office address changed from , Spectrum Building 2nd Floor, 55 Blythswood Street, Glasgow, G2 7AT, United Kingdom to 1 Smithhills Street Paisley PA1 1EB on 5 June 2022 (1 page)
22 March 2022Change of details for Fidelite Credit Management Limited as a person with significant control on 28 April 2017 (2 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 March 2022Cessation of Fidelite Credit Management Limited as a person with significant control on 28 April 2017 (3 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 February 2022Appointment of Mr David Mitchell as a director on 9 February 2022 (2 pages)
17 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
16 February 2022Termination of appointment of Alistair David Smith as a secretary on 9 February 2022 (1 page)
16 February 2022Termination of appointment of David Stevenson 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)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 November 2021Appointment of Mrs Anne Mcvicker as a director on 19 November 2021 (2 pages)
19 November 2021Appointment of Mr David Waite as a director on 19 November 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 April 2016Director's details changed for Mr David Stevenson on 30 September 2015 (2 pages)
4 April 2016Registered office address changed from Spectrum Building 3rd Floor 55 Blythswood Street Glasgow G2 7AT to Spectrum Building 2nd Floor 55 Blythswood Street Glasgow G2 7AT on 4 April 2016 (1 page)
4 April 2016Director's details changed for Mr David Stevenson on 30 September 2015 (2 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Registered office address changed from Spectrum Building 3rd Floor 55 Blythswood Street Glasgow G2 7AT to Spectrum Building 2nd Floor 55 Blythswood Street Glasgow G2 7AT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from , Spectrum Building 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT to 1 Smithhills Street Paisley PA1 1EB on 4 April 2016 (1 page)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Secretary's details changed for Alistair David Smith on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Alistair David Smith on 26 March 2014 (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 August 2012Company name changed pacific shelf 1698 LIMITED\certificate issued on 09/08/12
  • CONNOT ‐
(3 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
9 August 2012Company name changed pacific shelf 1698 LIMITED\certificate issued on 09/08/12
  • CONNOT ‐
(3 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
27 April 2012Appointment of Alistair David Smith as a secretary (2 pages)
27 April 2012Appointment of Alistair David Smith as a secretary (2 pages)
26 April 2012Appointment of Mr David Stevenson as a director (2 pages)
26 April 2012Appointment of Mr David Stevenson as a director (2 pages)
25 April 2012Registered office address changed from , C/O Mcgrigors Llp Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD on 25 April 2012 (1 page)
25 April 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 April 2012 (1 page)
25 April 2012Termination of appointment of David Mcewing as a director (1 page)
25 April 2012Termination of appointment of David Mcewing as a director (1 page)
25 April 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
25 April 2012Termination of appointment of Roger Connon as a director (1 page)
25 April 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
25 April 2012Termination of appointment of Roger Connon as a director (1 page)
22 March 2012Incorporation (46 pages)
22 March 2012Incorporation (46 pages)