CALLPOINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALLPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC216015
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALLPOINT LIMITED?

    • (7415) /

    Where is CALLPOINT LIMITED located?

    Registered Office Address
    10 Castle Street
    Edinburgh
    EH2 3AT
    Undeliverable Registered Office AddressNo

    What were the previous names of CALLPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERTEMPS CALLPOINT LIMITEDMar 14, 2001Mar 14, 2001
    PACIFIC SHELF 1016 LIMITEDFeb 21, 2001Feb 21, 2001

    What are the latest accounts for CALLPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for CALLPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Nigel John Dudley as a director

    3 pagesAP01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pages288b

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    2 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    Full accounts made up to Dec 31, 2003

    14 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    14 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed pertemps callpoint LIMITED\certificate issued on 06/11/03
    2 pagesCERTNM

    legacy

    1 pages244

    legacy

    1 pages288b

    Who are the officers of CALLPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOGANO, Stephen Carlo
    95 West End Drive
    BD19 6JD Cleckheaton
    West Yorkshire
    Secretary
    95 West End Drive
    BD19 6JD Cleckheaton
    West Yorkshire
    British159138220001
    DUDLEY, Nigel John
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    West Midlands
    Director
    Main Road
    Meriden
    CV7 7PT Coventry
    Meriden Hall
    West Midlands
    United KingdomBritish45866830002
    WATTS, Timothy
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    EnglandBritish153594880001
    FINDLAY, Craig
    33 Hawthorn Avenue
    Bearsden
    G61 3NG Glasgow
    Strathclyde
    Secretary
    33 Hawthorn Avenue
    Bearsden
    G61 3NG Glasgow
    Strathclyde
    British79548210001
    MUNRO, George Campbell
    17 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Secretary
    17 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    British52206280001
    MYTTON, Jill
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    Secretary
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    British69055850001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BACON, Nigel Douglas
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    Director
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    EnglandBritish151714900001
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    British1198020003
    BUTCHER, John Patrick
    Broad House 84 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    Broad House 84 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    British66950930001
    CLAPHAM, Roanld Barrie
    Credential Holdings, The Clydeway
    Skypark, 20 Elliot Place
    G3 8AP Glasgow
    Director
    Credential Holdings, The Clydeway
    Skypark, 20 Elliot Place
    G3 8AP Glasgow
    British75798180004
    DOBBIN, Ian
    8 Loudens Walk
    FK6 6QH Dunipace
    Stirlingshire
    Director
    8 Loudens Walk
    FK6 6QH Dunipace
    Stirlingshire
    ScotlandBritish79548550001
    FINDLAY, Craig
    33 Hawthorn Avenue
    Bearsden
    G61 3NG Glasgow
    Strathclyde
    Director
    33 Hawthorn Avenue
    Bearsden
    G61 3NG Glasgow
    Strathclyde
    British79548210001
    GOWRIE, Ewan Stewart
    24 Morning Hill
    EH45 9JS Peebles
    Director
    24 Morning Hill
    EH45 9JS Peebles
    ScotlandBritish33318800001
    MUNRO, George Campbell
    17 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Director
    17 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    United KingdomBritish52206280001
    NIXON, John Peter
    Highfields
    Packington Lane Hopwas
    B78 3AY Tamworth
    Staffordshire
    Director
    Highfields
    Packington Lane Hopwas
    B78 3AY Tamworth
    Staffordshire
    British35985920003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CALLPOINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 30, 2003
    Delivered On May 21, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Pertemps Group Limited
    Transactions
    • May 21, 2003Registration of a charge (410)

    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