Advanced company searchLink opens in new window

FIRST CALL CONTRACT PAYROLL SERVICES LIMITED

Company number SC266560

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
04 Nov 2022 CERTNM Company name changed umbrellaphant payroll LTD\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-04
14 Oct 2022 CERTNM Company name changed chefs on the run LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
04 Oct 2022 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 4 October 2022
28 Sep 2022 TM01 Termination of appointment of Lisa-Jane Forbes as a director on 28 September 2022
28 Sep 2022 TM01 Termination of appointment of Ian Robert Thomas Forbes as a director on 28 September 2022
28 Sep 2022 TM02 Termination of appointment of Lisa-Jane Forbes as a secretary on 28 September 2022
28 Sep 2022 PSC07 Cessation of Lisa-Jane Forbes as a person with significant control on 28 September 2022
28 Sep 2022 PSC07 Cessation of Ian Robert Thomas Forbes as a person with significant control on 28 September 2022
28 Sep 2022 PSC01 Notification of Antony Ian Hill Dugan as a person with significant control on 27 September 2022
28 Sep 2022 AP01 Appointment of Mr Antony Ian Hill Dugan as a director on 27 September 2022
16 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
01 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from 7 Melville Crescent Edinburgh EH3 7LZ Scotland to 93 George Street Edinburgh EH2 3ES on 1 February 2021
10 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
08 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
18 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 2 York Place Edinburgh EH1 3EP to 7 Melville Crescent Edinburgh EH3 7LZ on 31 January 2018