RESOLVECALL LIMITED - PAISLEY


Company Profile Company Filings

Overview

RESOLVECALL LIMITED is a Private Limited Company from PAISLEY SCOTLAND and has the status: Active.
RESOLVECALL LIMITED was incorporated 33 years ago on 17/09/1990 and has the registered number: SC127277. The accounts status is FULL and accounts are next due on 30/09/2024.

RESOLVECALL LIMITED - PAISLEY

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 SMITHHILLS STREET
PAISLEY
PA1 1EB
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
FIDELITE CREDIT MANAGEMENT LIMITED (until 28/04/2017)
SCOTCALL LIMITED (until 27/02/2015)
SHIELDAIG ENTERPRISES LIMITED (until 12/05/2004)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MITCHELL Mar 1966 American Director 2022-02-09 CURRENT
MR MARTIN ALLAN REID Aug 1977 British Director 2016-11-09 CURRENT
MR DAVID WAITE Mar 1964 British Director 2018-12-05 CURRENT
MRS ANNE MCVICKER Secretary 2022-02-09 CURRENT
MRS ANNE MCVICKER Feb 1979 British Director 2013-07-31 CURRENT
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1990-09-17 UNTIL 1990-11-22 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1990-09-17 UNTIL 1990-11-22 RESIGNED
MR ALISTAIR DAVID SMITH Apr 1955 British Secretary 2002-02-05 UNTIL 2022-02-09 RESIGNED
ALLAN WILLIAM PATERSON SNEDDEN Apr 1968 British Secretary 1990-11-22 UNTIL 1992-09-30 RESIGNED
BRENDA STEVENSON Feb 1947 British Secretary 1992-09-30 UNTIL 2002-02-05 RESIGNED
THOMAS HENDRIE SLOPER Mar 1947 British Director 1992-09-30 UNTIL 2000-05-09 RESIGNED
MR STEPHEN RICHARD TYACKE Feb 1965 British Director 2009-11-01 UNTIL 2011-06-14 RESIGNED
EVELYN AGNES ISABELLA TURNER May 1964 British Director 1992-09-30 UNTIL 2022-02-09 RESIGNED
MR DAVID STEVENSON Mar 1965 British Director 2000-04-03 UNTIL 2022-02-09 RESIGNED
BRENDA STEVENSON Feb 1947 British Director 1992-09-30 UNTIL 2016-01-28 RESIGNED
JOAN MARION SNEDDEN Aug 1938 British Director 1990-11-22 UNTIL 1992-09-30 RESIGNED
JAMES LEISHMAN SNEDDEN Feb 1934 British Director 1990-11-22 UNTIL 2006-03-21 RESIGNED
ALLAN WILLIAM PATERSON SNEDDEN Apr 1968 British Director 1990-11-22 UNTIL 1992-09-30 RESIGNED
MR ALISTAIR DAVID SMITH Apr 1955 British Director 2002-11-05 UNTIL 2016-01-28 RESIGNED
RONALD WILSON ROSS Mar 1970 British Director 2006-11-01 UNTIL 2009-01-31 RESIGNED
VICTORIA ANNE FORMBY SHARMAN Sep 1970 British Director 2004-09-21 UNTIL 2005-03-01 RESIGNED
MR ALAN HOWARD LONGHURST Mar 1942 British Director 1994-07-27 UNTIL 2005-06-21 RESIGNED
MR STEPHEN ROBERT DURRANT Dec 1943 British Director 1994-07-27 UNTIL 2007-06-13 RESIGNED
MR PETER MICHAEL BOYACK Feb 1983 British Director 2016-11-09 UNTIL 2019-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Christopher Flowers 2022-02-09 10/1957 London   Ownership of shares 75 to 100 percent
Mr David Stevenson 2016-09-17 - 2022-02-09 3/1965 Glasgow   Strathclyde Ownership of shares 25 to 50 percent
Mrs Brenda Stevenson 2016-09-17 - 2022-02-09 2/1947 Glasgow   Strathclyde Ownership of shares 25 to 50 percent
Miss Evelyn Agnes Isabella Turner 2016-09-17 - 2022-02-09 5/1964 Glasgow   Strathclyde Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAUREL MANOR MANAGEMENT (NO. 1) LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COMMERCIAL COLLECTION SERVICES LIMITED CROYDON ENGLAND Active SMALL 82911 - Activities of collection agencies
C C S ENFORCEMENT SERVICES LIMITED LEICESTERSHIR Dissolved... FULL 82990 - Other business support service activities n.e.c.
BEECHFIELD PLACE (BANSTEAD) RES. ASSOC. LIMITED BANSTEAD Active MICRO ENTITY 98000 - Residents property management
POWER 2 CONTACT LTD PURLEY Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SMALL GARDEN SHOP LTD CHICHESTER UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BELFAST COLLECTION SERVICES LIMITED Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LAWSON FISHER LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BREN CONTRACTS LIMITED FALKIRK SCOTLAND Dissolved... MICRO ENTITY 71129 - Other engineering activities
INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
SHIELDAIG TRUSTEES LIMITED PAISLEY SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
INDEMNITY & RISK MANAGEMENT LTD. EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
RESOLVECALL NO. 1 LIMITED LIMITED PAISLEY SCOTLAND Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
RED CAIRN CONSULTING LTD. GLASGOW Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
JOAB SOFTWARE LIMITED PAISLEY SCOTLAND Dissolved... DORMANT 82911 - Activities of collection agencies
FIDELITE LIMITED GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
SCOTCALL LIMITED PAISLEY SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ALL-RESOLVED GROUP LTD PAISLEY SCOTLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
RESOLVELOCK LIMITED PAISLEY SCOTLAND Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Resolvecall Limited - Accounts to registrar (filleted) - small 18.2 2021-12-10 30-09-2021 £4,496,665 Cash £3,826,309 equity
RESOLVECALL_LIMITED - Accounts 2021-01-27 30-09-2020 £2,497,362 Cash £2,060,514 equity
RESOLVECALL_LIMITED - Accounts 2019-12-20 30-09-2019 £1,373,839 Cash £1,348,625 equity
RESOLVECALL_LIMITED - Accounts 2019-06-14 30-09-2018 £749,094 Cash £542,638 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCCAIG TAVERN LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 56302 - Public houses and bars