RESOLVECALL NO. 1 LIMITED LIMITED

SC325327
1 SMITHHILLS STREET PAISLEY SCOTLAND PA1 1EB

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 officers Appointment of director (Mr David Mitchell) 2 Buy now
16 Feb 2022 officers Appointment of secretary (Mrs Anne Mcvicker) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Evelyn Agnes Isabella Turner) 1 Buy now
16 Feb 2022 officers Termination of appointment of secretary (Alistair David Smith) 1 Buy now
16 Feb 2022 officers Termination of appointment of director (David Stevenson) 1 Buy now
15 Feb 2022 accounts Annual Accounts 9 Buy now
04 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2021 officers Appointment of director (Mr David Waite) 2 Buy now
19 Nov 2021 officers Appointment of director (Mrs Anne Mcvicker) 2 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 5 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 4 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 5 Buy now
22 Aug 2017 accounts Annual Accounts 6 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2017 resolution Resolution 3 Buy now
16 Jan 2017 accounts Annual Accounts 12 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
05 May 2016 auditors Auditors Resignation Company 1 Buy now
13 Apr 2016 auditors Auditors Resignation Company 2 Buy now
08 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Brenda Stevenson) 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Alistair David Smith) 1 Buy now
01 Jul 2015 accounts Annual Accounts 12 Buy now
28 Jun 2015 annual-return Annual Return 5 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 22 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
15 Oct 2013 capital Return of Allotment of shares 3 Buy now
15 Jun 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 24 Buy now
14 Jun 2012 annual-return Annual Return 6 Buy now
12 Mar 2012 accounts Annual Accounts 12 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 12 Buy now
10 Feb 2011 officers Change of particulars for director (Evelyn Agnes Isabella Turner) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Evelyn Agnes Isabella Turner) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Mr David Stevenson) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Brenda Stevenson) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Mr Alistair David Smith) 2 Buy now
09 Feb 2011 officers Change of particulars for secretary (Mr Alistair David Smith) 1 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
15 Jun 2010 annual-return Annual Return 7 Buy now
31 Dec 2009 officers Appointment of director (Brenda Stevenson) 3 Buy now
14 Dec 2009 officers Appointment of director (Evelyn Agnes Isabella Turner) 3 Buy now
12 Jun 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
20 Nov 2008 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jun 2008 annual-return Return made up to 12/06/08; full list of members 3 Buy now
23 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2007 accounts Accounting reference date extended from 30/06/08 to 30/09/08 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 officers New director appointed 1 Buy now
27 Jun 2007 officers New secretary appointed;new director appointed 1 Buy now
12 Jun 2007 incorporation Incorporation Company 17 Buy now