29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary Name | David Campbell Garvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Alistair William Mackintosh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | Scotland |
Correspondence Address | Hirsel Huntingtowerfield Perth Perthshire PH1 3JL Scotland |
Director Name | David Campbell Garvie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Craighill 18 Murray Place Perth Perthshire PH1 1BP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Douglas James Garvie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 April 2016) |
Role | Gararge Operator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Netherlea Scone Perth PH2 6QA Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | onecall-ltd.co.uk |
---|---|
Telephone | 01738 444565 |
Telephone region | Perth |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
282k at £1 | John William Garvie 99.93% Ordinary |
---|---|
200 at £1 | John William Garvie 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £268,556 |
Cash | £57,885 |
Current Liabilities | £147,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
20 December 2016 | Delivered on: 4 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 152-156 south street, perth. Outstanding |
---|---|
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 February 2007 | Delivered on: 28 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 116 stormont road, scone. Outstanding |
27 April 2005 | Delivered on: 10 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 108-114 stormont road, scone, perth. Outstanding |
14 September 2004 | Delivered on: 25 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects at horsemill lying generally to the south of but not adjacent to the public road leading from perth to bridge of earn (title number PTH8923). Outstanding |
14 November 1997 | Delivered on: 25 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 April 1998 | Delivered on: 30 April 1998 Satisfied on: 31 October 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.33 ha on the east side of shore road,perth. Fully Satisfied |
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
8 June 2023 | Director's details changed for Mr John William Garvie on 1 June 2023 (2 pages) |
8 June 2023 | Change of details for Mr John William Garvie as a person with significant control on 1 June 2023 (2 pages) |
20 March 2023 | Secretary's details changed for David Campbell Garvie on 20 March 2023 (1 page) |
20 March 2023 | Change of details for John William Garvie as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for John William Garvie on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr John William Garvie on 20 March 2023 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 July 2022 | Satisfaction of charge SC1512150008 in full (1 page) |
8 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
8 June 2022 | Change of details for John William Garvie as a person with significant control on 6 April 2016 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
26 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
4 January 2017 | Registration of charge SC1512150008, created on 20 December 2016 (8 pages) |
4 January 2017 | Registration of charge SC1512150008, created on 20 December 2016 (8 pages) |
8 December 2016 | Registration of charge SC1512150007, created on 6 December 2016 (17 pages) |
8 December 2016 | Registration of charge SC1512150007, created on 6 December 2016 (17 pages) |
2 December 2016 | Satisfaction of charge 6 in full (4 pages) |
2 December 2016 | Satisfaction of charge 4 in full (4 pages) |
2 December 2016 | Satisfaction of charge 6 in full (4 pages) |
2 December 2016 | Satisfaction of charge 4 in full (4 pages) |
2 December 2016 | Satisfaction of charge 5 in full (4 pages) |
2 December 2016 | Satisfaction of charge 5 in full (4 pages) |
9 November 2016 | Satisfaction of charge 2 in full (5 pages) |
9 November 2016 | Satisfaction of charge 2 in full (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Termination of appointment of Douglas James Garvie as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of David Campbell Garvie as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of David Campbell Garvie as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Douglas James Garvie as a director on 27 April 2016 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for John William Garvie on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for John William Garvie on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for John William Garvie on 8 May 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page) |
9 April 2010 | Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page) |
9 April 2010 | Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page) |
30 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
30 August 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 02/06/08; no change of members (3 pages) |
2 June 2008 | Return made up to 02/06/08; no change of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Return made up to 02/06/07; full list of members
|
13 June 2007 | Return made up to 02/06/07; full list of members
|
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
6 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
29 November 2005 | Nc inc already adjusted 31/10/05 (1 page) |
29 November 2005 | Memorandum and Articles of Association (13 pages) |
29 November 2005 | Ad 31/10/05--------- £ si 200@1=200 £ ic 282003/282203 (2 pages) |
29 November 2005 | Ad 31/10/05--------- £ si 200@1=200 £ ic 282003/282203 (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 31/10/05 (1 page) |
29 November 2005 | Memorandum and Articles of Association (13 pages) |
29 November 2005 | Resolutions
|
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 66 tay street perth perthshire PH2 8RA (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 66 tay street perth perthshire PH2 8RA (1 page) |
25 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 48 tay street perth PH1 5TR (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 48 tay street perth PH1 5TR (1 page) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 September 2004 | Partic of mort/charge * (6 pages) |
25 September 2004 | Partic of mort/charge * (6 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 June 1999 | Return made up to 02/06/99; no change of members
|
4 June 1999 | Return made up to 02/06/99; no change of members
|
27 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
4 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
30 April 1998 | Partic of mort/charge * (6 pages) |
30 April 1998 | Partic of mort/charge * (6 pages) |
25 November 1997 | Partic of mort/charge * (5 pages) |
25 November 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Ad 04/04/97--------- £ si 27000@1 (2 pages) |
2 July 1997 | Ad 04/04/97--------- £ si 27000@1 (2 pages) |
23 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 June 1997 | Ad 04/04/97--------- £ si 255000@1=255000 £ ic 3/255003 (2 pages) |
13 June 1997 | Ad 04/04/97--------- £ si 255000@1=255000 £ ic 3/255003 (2 pages) |
29 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Memorandum and Articles of Association (13 pages) |
6 April 1997 | Memorandum and Articles of Association (13 pages) |
6 April 1997 | Resolutions
|
12 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 June 1996 | Return made up to 02/06/96; change of members (6 pages) |
14 June 1996 | Return made up to 02/06/96; change of members (6 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
9 August 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
13 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 02/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 June 1994 | Incorporation (16 pages) |
2 June 1994 | Incorporation (16 pages) |