This company is commonly known as Resolvecall Limited. The company was founded 33 years ago and was given the registration number SC127277. The firm's registered office is in GLASGOW. You can find them at Spectrum Building 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RESOLVECALL LIMITED |
---|---|---|
Company Number | : | SC127277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Spectrum Building 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, United Kingdom, G2 7AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Smithhills Street, Paisley, Scotland, PA1 1EB | Secretary | 09 February 2022 | Active |
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT | Director | 31 July 2013 | Active |
16, Mcleland Road, Saint Cloud, United States, 56303 | Director | 09 February 2022 | Active |
1, Smithhills Street, Paisley, Scotland, PA1 1EB | Director | 09 November 2016 | Active |
1, Smithhills Street, Paisley, Scotland, PA1 1EB | Director | 05 December 2018 | Active |
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT | Secretary | 05 February 2002 | Active |
56a Lonemore, Gairloch, Wester Ross, IV21 2DB | Secretary | 22 November 1990 | Active |
14 Iddesleigh Avenue, Milngavie, Glasgow, G62 8NT | Secretary | 30 September 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 17 September 1990 | Active |
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT | Director | 09 November 2016 | Active |
44 Van Dyke Close, Redhill, RH1 2DS | Director | 27 July 1994 | Active |
14 Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE | Director | 27 July 1994 | Active |
13 Roman Drive, Bearsden, Glasgow, G61 2QL | Director | 01 November 2006 | Active |
94 Fernleigh Road, Newlands, Glasgow, G43 2TZ | Director | 21 September 2004 | Active |
The Gardens, Airth Castle Estate, Airth, FK2 8JF | Director | 30 September 1992 | Active |
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 05 November 2002 | Active |
56a Lonemore, Gairloch, Wester Ross, IV21 2DB | Director | 22 November 1990 | Active |
22 West Lennox Drive, Helensburgh, G84 9AE | Director | 22 November 1990 | Active |
22 West Lennox Drive, Helensburgh, G84 9AE | Director | 22 November 1990 | Active |
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT | Director | 30 September 1992 | Active |
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT | Director | 03 April 2000 | Active |
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT | Director | 30 September 1992 | Active |
37, Gains Road, Southsea, United Kingdom, PO4 0PL | Director | 01 November 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 17 September 1990 | Active |
Mr James Christopher Flowers | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 24th Floor, C/O Mr Arvidas Remeza J.C. Flowers Uk Llp, London, England, EC2N 1AR |
Nature of control | : |
|
Miss Evelyn Agnes Isabella Turner | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum Building, 2nd Floor, Glasgow, United Kingdom, G2 7AT |
Nature of control | : |
|
Mr David Stevenson | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum Building, 2nd Floor, Glasgow, United Kingdom, G2 7AT |
Nature of control | : |
|
Mrs Brenda Stevenson | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum Building, 2nd Floor, Glasgow, United Kingdom, G2 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type group. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-16 | Capital | Second filing capital allotment shares. | Download |
2022-02-16 | Officers | Appoint person secretary company with name date. | Download |
2022-02-16 | Capital | Capital allotment shares. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.