Advanced company searchLink opens in new window

THEFIRSTCALL LIMITED

Company number SC211810

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)
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr Roderick James Macdonald on 18 February 2020
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
01 Jun 2018 CH01 Director's details changed for Mr Roderick James Macdonald on 1 June 2018
13 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
17 Oct 2017 PSC05 Change of details for Mountwest 480 Limited as a person with significant control on 17 October 2017
14 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
05 May 2015 CH01 Director's details changed for Roderick James Macdonald on 1 January 2015
23 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
17 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
23 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
02 Nov 2010 AP01 Appointment of Roderick James Macdonald as a director
02 Nov 2010 TM01 Termination of appointment of Martin Gilbert as a director