SCOTLAND CALL CENTRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

SCOTLAND CALL CENTRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03334246

Incorporation date

10/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon03/05/2010
Final Gazette dissolved following liquidation
dot icon03/02/2010
Insolvency resolution
dot icon03/02/2010
Return of final meeting in a members' voluntary winding up
dot icon01/12/2009
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2009-12-02
dot icon26/11/2009
Declaration of solvency
dot icon26/11/2009
Appointment of a voluntary liquidator
dot icon26/11/2009
Resolutions
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon22/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon15/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon07/04/2009
Return made up to 11/03/09; full list of members
dot icon06/04/2009
Director appointed louise alison clare atherton
dot icon06/04/2009
Director appointed christina bridget ryan
dot icon06/04/2009
Appointment Terminated Director heather brierley
dot icon13/10/2008
Accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 11/03/08; full list of members
dot icon08/09/2007
Accounts made up to 2007-03-31
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon20/03/2007
Return made up to 11/03/07; full list of members
dot icon08/10/2006
Accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 11/03/06; full list of members
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon11/09/2005
Director's particulars changed
dot icon30/08/2005
Accounts made up to 2005-03-31
dot icon06/07/2005
Director's particulars changed
dot icon17/03/2005
Return made up to 11/03/05; full list of members
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon09/08/2004
Accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 11/03/04; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon03/06/2003
Accounts made up to 2003-03-31
dot icon11/04/2003
Auditor's resignation
dot icon19/03/2003
Return made up to 11/03/03; full list of members
dot icon24/10/2002
Director's particulars changed
dot icon09/10/2002
Accounts made up to 2002-03-31
dot icon13/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon08/04/2002
Return made up to 11/03/02; full list of members
dot icon06/08/2001
Accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 11/03/01; full list of members
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon30/10/2000
Resolutions
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon26/03/2000
Return made up to 11/03/00; no change of members
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 11/03/99; no change of members
dot icon07/03/1999
Full accounts made up to 1998-03-31
dot icon23/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon10/05/1998
Director's particulars changed
dot icon31/03/1998
Return made up to 11/03/98; full list of members
dot icon16/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon06/08/1997
New director appointed
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Registered office changed on 23/07/97 from: room 721 euston house 24 eversholt street london NW1 1DZ
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon19/06/1997
Statement of affairs
dot icon19/06/1997
Ad 06/06/97--------- £ si 999@1
dot icon15/06/1997
Ad 06/06/97--------- £ si 999@1=999 £ ic 1/1000
dot icon12/06/1997
Resolutions
dot icon12/06/1997
Resolutions
dot icon09/06/1997
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon03/05/1997
New secretary appointed
dot icon09/04/1997
Director resigned
dot icon31/03/1997
New director appointed
dot icon10/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawley, Ian
Director
11/01/1998 - 31/08/1998
3
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
05/06/1997 - Present
174
Nichols, Alan John
Director
10/03/1997 - 05/06/1997
11
Challis, John Christopher
Director
18/03/2007 - Present
118
Challis, John Christopher
Director
05/06/1997 - 11/01/1998
118

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTLAND CALL CENTRE COMPANY LIMITED

SCOTLAND CALL CENTRE COMPANY LIMITED is an(a) Dissolved company incorporated on 10/03/1997 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTLAND CALL CENTRE COMPANY LIMITED?

toggle

SCOTLAND CALL CENTRE COMPANY LIMITED is currently Dissolved. It was registered on 10/03/1997 and dissolved on 03/05/2010.

Where is SCOTLAND CALL CENTRE COMPANY LIMITED located?

toggle

SCOTLAND CALL CENTRE COMPANY LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for SCOTLAND CALL CENTRE COMPANY LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved following liquidation.