FIRST CALL CONTRACT PAYROLL SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC266560

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon12/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon12/06/2025
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
dot icon28/02/2025
Notification of Stephen Southall as a person with significant control on 2024-03-01
dot icon17/02/2025
Cessation of Antony Ian Hill Dugan as a person with significant control on 2024-03-01
dot icon17/02/2025
Appointment of Mr Stephen Southall as a director on 2024-03-01
dot icon17/02/2025
Termination of appointment of Antony Ian Hill Dugan as a director on 2024-03-01
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon04/11/2022
Certificate of change of name
dot icon14/10/2022
Certificate of change of name
dot icon04/10/2022
Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-10-04
dot icon28/09/2022
Termination of appointment of Lisa-Jane Forbes as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Ian Robert Thomas Forbes as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Lisa-Jane Forbes as a secretary on 2022-09-28
dot icon28/09/2022
Cessation of Lisa-Jane Forbes as a person with significant control on 2022-09-28
dot icon28/09/2022
Cessation of Ian Robert Thomas Forbes as a person with significant control on 2022-09-28
dot icon28/09/2022
Notification of Antony Ian Hill Dugan as a person with significant control on 2022-09-27
dot icon28/09/2022
Appointment of Mr Antony Ian Hill Dugan as a director on 2022-09-27
dot icon16/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon01/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/02/2021
Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland to 93 George Street Edinburgh EH2 3ES on 2021-02-01
dot icon10/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon08/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon31/01/2018
Registered office address changed from 2 York Place Edinburgh EH1 3EP to 7 Melville Crescent Edinburgh EH3 7LZ on 2018-01-31
dot icon04/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/04/2010
Director's details changed for Ian Robert Thomas Forbes on 2010-04-15
dot icon15/04/2010
Director's details changed for Lisa-Jane Forbes on 2010-04-15
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 15/04/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 15/04/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 15/04/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 15/04/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: 139 george street edinburgh EH12 4JY
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 15/04/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: 105 hanover street edinburgh EH2 1DJ
dot icon24/05/2004
Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2004
New director appointed
dot icon13/05/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon15/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

10
2023
change arrow icon+547.99 % *

* during past year

Cash in Bank

£61,021.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.50K
-
0.00
39.86K
-
2022
4
3.79K
-
0.00
9.42K
-
2023
10
112.13K
-
0.00
61.02K
-
2023
10
112.13K
-
0.00
61.02K
-

Employees

2023

Employees

10 Ascended150 % *

Net Assets(GBP)

112.13K £Ascended2.86K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.02K £Ascended547.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill Dugan, Antony Ian
Director
27/09/2022 - 01/03/2024
2
Mr Stephen Southall
Director
01/03/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About FIRST CALL CONTRACT PAYROLL SERVICES LIMITED

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED is an(a) Liquidation company incorporated on 15/04/2004 with the registered office located at 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST CALL CONTRACT PAYROLL SERVICES LIMITED?

toggle

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED is currently Liquidation. It was registered on 15/04/2004 .

Where is FIRST CALL CONTRACT PAYROLL SERVICES LIMITED located?

toggle

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED is registered at 227 West George Street, Glasgow G2 2ND.

What does FIRST CALL CONTRACT PAYROLL SERVICES LIMITED do?

toggle

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FIRST CALL CONTRACT PAYROLL SERVICES LIMITED have?

toggle

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for FIRST CALL CONTRACT PAYROLL SERVICES LIMITED?

toggle

The latest filing was on 12/06/2025: Court order in a winding-up (& Court Order attachment).