Company NameOne Call Limited
DirectorJohn William Garvie
Company StatusActive
Company NumberSC151215
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John William Garvie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameDavid Campbell Garvie
NationalityBritish
StatusCurrent
Appointed02 August 2005(11 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameAlistair William Mackintosh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressHirsel
Huntingtowerfield
Perth
Perthshire
PH1 3JL
Scotland
Director NameDavid Campbell Garvie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCraighill
18 Murray Place
Perth
Perthshire
PH1 1BP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDouglas James Garvie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 April 2016)
RoleGararge Operator
Country of ResidenceUnited Kingdom
Correspondence Address23 Netherlea
Scone
Perth
PH2 6QA
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websiteonecall-ltd.co.uk
Telephone01738 444565
Telephone regionPerth

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

282k at £1John William Garvie
99.93%
Ordinary
200 at £1John William Garvie
0.07%
Ordinary A

Financials

Year2014
Net Worth£268,556
Cash£57,885
Current Liabilities£147,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

20 December 2016Delivered on: 4 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 152-156 south street, perth.
Outstanding
6 December 2016Delivered on: 8 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 February 2007Delivered 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 2005Delivered 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 2004Delivered 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 1997Delivered 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 1998Delivered 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

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
8 June 2023Director's details changed for Mr John William Garvie on 1 June 2023 (2 pages)
8 June 2023Change of details for Mr John William Garvie as a person with significant control on 1 June 2023 (2 pages)
20 March 2023Secretary's details changed for David Campbell Garvie on 20 March 2023 (1 page)
20 March 2023Change of details for John William Garvie as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Director's details changed for John William Garvie on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Mr John William Garvie on 20 March 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 July 2022Satisfaction of charge SC1512150008 in full (1 page)
8 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
8 June 2022Change of details for John William Garvie as a person with significant control on 6 April 2016 (2 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
26 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
4 January 2017Registration of charge SC1512150008, created on 20 December 2016 (8 pages)
4 January 2017Registration of charge SC1512150008, created on 20 December 2016 (8 pages)
8 December 2016Registration of charge SC1512150007, created on 6 December 2016 (17 pages)
8 December 2016Registration of charge SC1512150007, created on 6 December 2016 (17 pages)
2 December 2016Satisfaction of charge 6 in full (4 pages)
2 December 2016Satisfaction of charge 4 in full (4 pages)
2 December 2016Satisfaction of charge 6 in full (4 pages)
2 December 2016Satisfaction of charge 4 in full (4 pages)
2 December 2016Satisfaction of charge 5 in full (4 pages)
2 December 2016Satisfaction of charge 5 in full (4 pages)
9 November 2016Satisfaction of charge 2 in full (5 pages)
9 November 2016Satisfaction of charge 2 in full (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 282,203
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 282,203
(5 pages)
28 April 2016Termination of appointment of Douglas James Garvie as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of David Campbell Garvie as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of David Campbell Garvie as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Douglas James Garvie as a director on 27 April 2016 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 282,203
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 282,203
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 282,203
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 282,203
(7 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 282,203
(7 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 282,203
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for John William Garvie on 8 May 2012 (2 pages)
8 May 2012Director's details changed for John William Garvie on 8 May 2012 (2 pages)
8 May 2012Director's details changed for John William Garvie on 8 May 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
9 April 2010Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page)
9 April 2010Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page)
9 April 2010Secretary's details changed for David Campbell Garvie on 1 January 2010 (1 page)
30 August 2009Amended accounts made up to 31 March 2009 (7 pages)
30 August 2009Amended accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 02/06/09; full list of members (5 pages)
2 June 2009Return made up to 02/06/09; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 02/06/08; no change of members (3 pages)
2 June 2008Return made up to 02/06/08; no change of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 02/06/06; full list of members (8 pages)
6 June 2006Return made up to 02/06/06; full list of members (8 pages)
29 November 2005Nc inc already adjusted 31/10/05 (1 page)
29 November 2005Memorandum and Articles of Association (13 pages)
29 November 2005Ad 31/10/05--------- £ si 200@1=200 £ ic 282003/282203 (2 pages)
29 November 2005Ad 31/10/05--------- £ si 200@1=200 £ ic 282003/282203 (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2005Nc inc already adjusted 31/10/05 (1 page)
29 November 2005Memorandum and Articles of Association (13 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
5 August 2005Registered office changed on 05/08/05 from: 66 tay street perth perthshire PH2 8RA (1 page)
5 August 2005Registered office changed on 05/08/05 from: 66 tay street perth perthshire PH2 8RA (1 page)
25 July 2005Return made up to 02/06/05; full list of members (3 pages)
25 July 2005Return made up to 02/06/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Registered office changed on 13/05/05 from: 48 tay street perth PH1 5TR (1 page)
13 May 2005Registered office changed on 13/05/05 from: 48 tay street perth PH1 5TR (1 page)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 September 2004Partic of mort/charge * (6 pages)
25 September 2004Partic of mort/charge * (6 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
11 June 2004Return made up to 02/06/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 02/06/03; full list of members (7 pages)
16 June 2003Return made up to 02/06/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 02/06/01; full list of members (6 pages)
5 June 2001Return made up to 02/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 02/06/98; no change of members (4 pages)
4 June 1998Return made up to 02/06/98; no change of members (4 pages)
30 April 1998Partic of mort/charge * (6 pages)
30 April 1998Partic of mort/charge * (6 pages)
25 November 1997Partic of mort/charge * (5 pages)
25 November 1997Partic of mort/charge * (5 pages)
2 July 1997Ad 04/04/97--------- £ si 27000@1 (2 pages)
2 July 1997Ad 04/04/97--------- £ si 27000@1 (2 pages)
23 June 1997Return made up to 02/06/97; full list of members (6 pages)
23 June 1997Return made up to 02/06/97; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 June 1997Ad 04/04/97--------- £ si 255000@1=255000 £ ic 3/255003 (2 pages)
13 June 1997Ad 04/04/97--------- £ si 255000@1=255000 £ ic 3/255003 (2 pages)
29 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
29 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Memorandum and Articles of Association (13 pages)
6 April 1997Memorandum and Articles of Association (13 pages)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
12 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 June 1996Return made up to 02/06/96; change of members (6 pages)
14 June 1996Return made up to 02/06/96; change of members (6 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
9 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
9 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 June 1995Return made up to 02/06/95; full list of members (6 pages)
13 June 1995Return made up to 02/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 June 1994Incorporation (16 pages)
2 June 1994Incorporation (16 pages)