SCOTCALL LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/04/2226 April 2022 Change of details for Fidelite Credit Management Limited as a person with significant control on 2017-04-28

View Document

21/02/2221 February 2022 Appointment of Mr David Mitchell as a director on 2022-02-09

View Document

16/02/2216 February 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

16/02/2216 February 2022 Termination of appointment of David Stevenson as a director on 2022-02-09

View Document

16/02/2216 February 2022 Appointment of Mrs Anne Mcvicker as a secretary on 2022-02-09

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/11/2119 November 2021 Appointment of Mr David Waite as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Anne Mcvicker as a director on 2021-11-19

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SPECTRUM BUILDING 55 BLYTHSWOOD STREET, 3RD FLOOR GLASGOW G2 7AT

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH

View Document

01/12/151 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CHANGE OF NAME 26/02/2015

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED FIDELITE CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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