FIRST CALL CONTRACT PAYROLL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 227 West George Street Glasgow G2 2nd on 2025-06-12 |
12/06/2512 June 2025 | Court order in a winding-up (& Court Order attachment) |
28/02/2528 February 2025 | Notification of Stephen Southall as a person with significant control on 2024-03-01 |
17/02/2517 February 2025 | Termination of appointment of Antony Ian Hill Dugan as a director on 2024-03-01 |
17/02/2517 February 2025 | Appointment of Mr Stephen Southall as a director on 2024-03-01 |
17/02/2517 February 2025 | Cessation of Antony Ian Hill Dugan as a person with significant control on 2024-03-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Certificate of change of name |
14/10/2214 October 2022 | Certificate of change of name |
04/10/224 October 2022 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-10-04 |
28/09/2228 September 2022 | Notification of Antony Ian Hill Dugan as a person with significant control on 2022-09-27 |
28/09/2228 September 2022 | Termination of appointment of Ian Robert Thomas Forbes as a director on 2022-09-28 |
28/09/2228 September 2022 | Appointment of Mr Antony Ian Hill Dugan as a director on 2022-09-27 |
28/09/2228 September 2022 | Termination of appointment of Lisa-Jane Forbes as a director on 2022-09-28 |
28/09/2228 September 2022 | Cessation of Ian Robert Thomas Forbes as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Termination of appointment of Lisa-Jane Forbes as a secretary on 2022-09-28 |
28/09/2228 September 2022 | Cessation of Lisa-Jane Forbes as a person with significant control on 2022-09-28 |
16/09/2216 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/07/1818 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 2 YORK PLACE EDINBURGH EH1 3EP |
04/07/174 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/04/1525 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA-JANE FORBES / 15/04/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT THOMAS FORBES / 15/04/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 139 GEORGE STREET EDINBURGH EH12 4JY |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 105 HANOVER STREET EDINBURGH EH2 1DJ |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
19/04/0419 April 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company