UKBizDB.co.uk

RESOLVECALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Smithhills Street, Paisley, Scotland, PA1 1EB

Secretary09 February 2022Active
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT

Director31 July 2013Active
16, Mcleland Road, Saint Cloud, United States, 56303

Director09 February 2022Active
1, Smithhills Street, Paisley, Scotland, PA1 1EB

Director09 November 2016Active
1, Smithhills Street, Paisley, Scotland, PA1 1EB

Director05 December 2018Active
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT

Secretary05 February 2002Active
56a Lonemore, Gairloch, Wester Ross, IV21 2DB

Secretary22 November 1990Active
14 Iddesleigh Avenue, Milngavie, Glasgow, G62 8NT

Secretary30 September 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 September 1990Active
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT

Director09 November 2016Active
44 Van Dyke Close, Redhill, RH1 2DS

Director27 July 1994Active
14 Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE

Director27 July 1994Active
13 Roman Drive, Bearsden, Glasgow, G61 2QL

Director01 November 2006Active
94 Fernleigh Road, Newlands, Glasgow, G43 2TZ

Director21 September 2004Active
The Gardens, Airth Castle Estate, Airth, FK2 8JF

Director30 September 1992Active
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT

Director05 November 2002Active
56a Lonemore, Gairloch, Wester Ross, IV21 2DB

Director22 November 1990Active
22 West Lennox Drive, Helensburgh, G84 9AE

Director22 November 1990Active
22 West Lennox Drive, Helensburgh, G84 9AE

Director22 November 1990Active
Spectrum Building, 3rd Floor, 55 Blythswood Street, Glasgow, G2 7AT

Director30 September 1992Active
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT

Director03 April 2000Active
Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, United Kingdom, G2 7AT

Director30 September 1992Active
37, Gains Road, Southsea, United Kingdom, PO4 0PL

Director01 November 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director17 September 1990Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-06-05Address

Change registered office address company with date old address new address.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-16Capital

Second filing capital allotment shares.

Download
2022-02-16Officers

Appoint person secretary company with name date.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Change account reference date company previous shortened.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.