Company NameScotcall Limited
Company StatusDissolved
Company NumberSC491565
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 4 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)
Previous NameFidelite Credit Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anne McVicker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2021(7 years 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(7 years 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(7 years, 2 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(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address1 Smithhills Street
Paisley
PA1 1EB
Scotland
Director NameMr Alistair David Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSpectrum Building 55
Blythswood Street, 3rd Floor
Glasgow
G2 7AT
Scotland
Director NameMr David Stevenson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleDebt Recovery Management
Country of ResidenceUnited Kingdom
Correspondence AddressSpectum Building 2nd Floor
55 Blythswood Street
Glasgow
Strathclyde
G2 7AT
Scotland

Contact

Websitescotcall.co.uk
Telephone0141 2128500
Telephone regionGlasgow

Location

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

Shareholders

1 at £1Fidelite Credit Management Limited
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
6 April 2016Registered 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 2016Registered 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 2016Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Alistair David Smith as a director on 28 January 2016 (1 page)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
27 February 2015Company name changed fidelite credit management LIMITED\certificate issued on 27/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-26
(1 page)
27 February 2015Company name changed fidelite credit management LIMITED\certificate issued on 27/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-26
  • RES15 ‐ Change company name resolution on 2015-02-26
(1 page)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)