Paisley
PA1 1EB
Scotland
Director Name | Mr David Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2021(7 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 16 McLeland Rd Saint Cloud Minnesota 56303 |
Secretary Name | Mrs Anne McVicker |
---|---|
Status | Closed |
Appointed | 09 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
Director Name | Mr Alistair David Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spectrum Building 55 Blythswood Street, 3rd Floor Glasgow G2 7AT Scotland |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Debt Recovery Management |
Country of Residence | United Kingdom |
Correspondence Address | Spectum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT Scotland |
Website | scotcall.co.uk |
---|---|
Telephone | 0141 2128500 |
Telephone region | Glasgow |
Registered Address | 1 Smithhills Street Paisley PA1 1EB Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Fidelite Credit Management Limited 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
6 April 2016 | Registered office address changed from Spectrum Building 55 Blythswood Street, 3rd Floor Glasgow G2 7AT to Spectum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Spectrum Building 55 Blythswood Street, 3rd Floor Glasgow G2 7AT to Spectum Building 2nd Floor 55 Blythswood Street Glasgow Strathclyde G2 7AT on 6 April 2016 (1 page) |
28 January 2016 | Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page) |
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 February 2015 | Company name changed fidelite credit management LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Resolutions
|
27 February 2015 | Company name changed fidelite credit management LIMITED\certificate issued on 27/02/15
|
27 February 2015 | Resolutions
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|