Company Name1Call Direct Limited
DirectorPaul Stefan Jones
Company StatusActive
Company NumberSC250469
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Paul Stefan Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspect Court 116 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr Paul Stefan Jones
NationalityBritish
StatusCurrent
Appointed10 October 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspect Court 116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameJayne Elizabeth Attwal
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2005)
RoleCredit Management
Correspondence Address38 Lockington Close
Chellaston
Derby
DE73 1XD
Director NameManjit Singh Resoda
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2005)
RoleManager
Correspondence Address64 Sutton Avenue
Chellaston
Derby
DE73 1RJ
Director NameMs Jennifer Jane Colthart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameAndrew Thomas Haigh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKilgraston House
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Director NameMalcolm McLennan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAspect Court
116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.1calldirect.com/
Telephone0141 5746000
Telephone regionGlasgow

Location

Registered AddressAspect Court
116 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

20 at £0.5Jennifer Jane Colthart
9.52%
Ordinary
18 at £0.5Malcolm Maclennan
8.57%
Ordinary
162 at £0.5Paul Jones
77.14%
Ordinary
10 at £0.5Jayne Anne Jones & Michael Jones
4.76%
Ordinary

Financials

Year2014
Net Worth£635,427
Cash£816,717
Current Liabilities£1,553,255

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

22 January 2009Delivered on: 27 January 2009
Satisfied on: 6 February 2013
Persons entitled: Glasgow City Council, West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 October 2005Delivered on: 13 October 2005
Satisfied on: 14 May 2007
Persons entitled: Scottish Enterprise

Classification: Bond & 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.
Fully Satisfied
29 October 2003Delivered on: 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 July 2022Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
7 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
4 June 2019Change of details for Mr Paul Stefan Jones as a person with significant control on 19 April 2019 (2 pages)
3 June 2019Director's details changed for Mr Paul Stefan Jones on 19 April 2019 (2 pages)
3 June 2019Secretary's details changed for Mr Paul Stefan Jones on 19 April 2019 (1 page)
20 September 2018Auditor's resignation (1 page)
9 August 2018Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages)
9 August 2018Change of details for Mr Paul Jones as a person with significant control on 6 August 2018 (2 pages)
9 August 2018Secretary's details changed for Mr Paul Jones on 6 August 2018 (1 page)
29 June 2018Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 96.00
(4 pages)
29 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2018Purchase of own shares. (3 pages)
25 June 2018Full accounts made up to 31 October 2017 (25 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
7 June 2018Termination of appointment of Malcolm Mclennan as a director on 5 June 2018 (1 page)
20 April 2018Second filing of Confirmation Statement dated 03/06/2017 (4 pages)
2 August 2017Full accounts made up to 31 October 2016 (23 pages)
2 August 2017Full accounts made up to 31 October 2016 (23 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 20/04/2018
(5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 January 2017Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages)
16 January 2017Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages)
10 January 2017Termination of appointment of a secretary (2 pages)
10 January 2017Termination of appointment of a secretary (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Full accounts made up to 31 October 2015 (18 pages)
7 December 2016Full accounts made up to 31 October 2015 (18 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 105
(7 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 105
(7 pages)
7 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
7 December 2015Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 105
(7 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 105
(7 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 105
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-20
  • GBP 105
(15 pages)
20 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-20
  • GBP 105
(15 pages)
20 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-20
  • GBP 105
(15 pages)
1 October 2013Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
1 October 2013Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
5 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (15 pages)
5 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (15 pages)
5 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (15 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (23 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (23 pages)
21 July 2011Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages)
21 July 2011Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages)
21 July 2011Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages)
21 July 2011Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (16 pages)
21 July 2011Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (16 pages)
21 July 2011Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages)
21 July 2011Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages)
21 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (16 pages)
21 July 2011Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2010Termination of appointment of Andrew Haigh as a director (1 page)
3 August 2010Termination of appointment of Andrew Haigh as a director (1 page)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 105.00
(6 pages)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 105.00
(6 pages)
1 December 2009Appointment of Malcolm Mclennan as a director (3 pages)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 105.00
(6 pages)
1 December 2009Appointment of Malcolm Mclennan as a director (3 pages)
13 October 2009123 increase nominal capital (2 pages)
13 October 2009123 increase nominal capital (2 pages)
8 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 94(3A), 94(2)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
8 October 2009122 - subdivision of shares (2 pages)
8 October 2009122 - subdivision of shares (2 pages)
8 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 94(3A), 94(2)
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
31 August 2009Director and secretary's change of particulars / paul jones / 22/05/2009 (2 pages)
31 August 2009Return made up to 03/06/09; full list of members (5 pages)
31 August 2009Return made up to 03/06/09; full list of members (5 pages)
31 August 2009Director and secretary's change of particulars / paul jones / 22/05/2009 (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / jennifer colthart / 08/12/2007 (2 pages)
1 July 2008Return made up to 03/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / jennifer colthart / 08/12/2007 (2 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 July 2007Return made up to 03/06/07; full list of members (3 pages)
9 July 2007Return made up to 03/06/07; full list of members (3 pages)
14 May 2007Dec mort/charge * (2 pages)
14 May 2007Dec mort/charge * (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2006Return made up to 03/06/06; full list of members; amend (8 pages)
4 July 2006Return made up to 03/06/06; full list of members; amend (8 pages)
23 June 2006Return made up to 03/06/06; full list of members (8 pages)
23 June 2006Return made up to 03/06/06; full list of members (8 pages)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Return made up to 03/06/05; full list of members (3 pages)
13 June 2005Return made up to 03/06/05; full list of members (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
27 May 2005Registered office changed on 27/05/05 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
25 May 2005Ad 28/10/03--------- £ si 98@1 (2 pages)
25 May 2005Ad 28/10/03--------- £ si 98@1 (2 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
17 November 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
17 November 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
4 November 2003Partic of mort/charge * (6 pages)
4 November 2003Partic of mort/charge * (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 August 2003Company name changed blp 2003-44 LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed blp 2003-44 LIMITED\certificate issued on 27/08/03 (2 pages)
3 June 2003Incorporation (16 pages)
3 June 2003Incorporation (16 pages)