THEFIRSTCALL LIMITED: Filings
Overview
Company Name | THEFIRSTCALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC211810 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for THEFIRSTCALL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roderick James Macdonald on Feb 18, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roderick James Macdonald on Jun 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Mountwest 480 Limited as a person with significant control on Oct 17, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Roderick James Macdonald on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Roderick James Macdonald as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0