Advanced company searchLink opens in new window

CALLCARE UK LTD

Company number SC342588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
17 May 2019 PSC01 Notification of Ken Mcgeoch as a person with significant control on 17 May 2019
13 Feb 2019 TM01 Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2019
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jan 2019 PSC03 Notification of Tom Morton as a person with significant control on 10 January 2019
02 Nov 2018 AD01 Registered office address changed from 200 st Vincent Street, Glasgow St. Vincent Street Glasgow G2 5SG to Safe Shores House Highland Avenue Sandbank Dunoon PA23 8PB on 2 November 2018
11 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Jan 2016 AD01 Registered office address changed from Cairdeas Barrhill Crescent Kilbarchan Johnstone Renfrewshire PA10 2EU to 200 st Vincent Street, Glasgow St. Vincent Street Glasgow G2 5SG on 14 January 2016
15 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
06 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
13 Apr 2014 AD01 Registered office address changed from Safe Shores House Highland Avenue Sandbank Business Park Sandbank PA23 8PB Scotland on 13 April 2014
10 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012