Glasgow
G2 2QD
Scotland
Secretary Name | Mr Paul Stefan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aspect Court 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Jayne Elizabeth Attwal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2005) |
Role | Credit Management |
Correspondence Address | 38 Lockington Close Chellaston Derby DE73 1XD |
Director Name | Manjit Singh Resoda |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2005) |
Role | Manager |
Correspondence Address | 64 Sutton Avenue Chellaston Derby DE73 1RJ |
Director Name | Ms Jennifer Jane Colthart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Andrew Thomas Haigh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Kilgraston House Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Director Name | Malcolm McLennan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aspect Court 116 West Regent Street Glasgow G2 2QD Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.1calldirect.com/ |
---|---|
Telephone | 0141 5746000 |
Telephone region | Glasgow |
Registered Address | Aspect Court 116 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
20 at £0.5 | Jennifer Jane Colthart 9.52% Ordinary |
---|---|
18 at £0.5 | Malcolm Maclennan 8.57% Ordinary |
162 at £0.5 | Paul Jones 77.14% Ordinary |
10 at £0.5 | Jayne Anne Jones & Michael Jones 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635,427 |
Cash | £816,717 |
Current Liabilities | £1,553,255 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
22 January 2009 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
26 July 2022 | Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 July 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
4 June 2019 | Change of details for Mr Paul Stefan Jones as a person with significant control on 19 April 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Paul Stefan Jones on 19 April 2019 (2 pages) |
3 June 2019 | Secretary's details changed for Mr Paul Stefan Jones on 19 April 2019 (1 page) |
20 September 2018 | Auditor's resignation (1 page) |
9 August 2018 | Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages) |
9 August 2018 | Change of details for Mr Paul Jones as a person with significant control on 6 August 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Mr Paul Jones on 6 August 2018 (1 page) |
29 June 2018 | Cancellation of shares. Statement of capital on 5 June 2018
|
29 June 2018 | Resolutions
|
29 June 2018 | Purchase of own shares. (3 pages) |
25 June 2018 | Full accounts made up to 31 October 2017 (25 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
7 June 2018 | Termination of appointment of Malcolm Mclennan as a director on 5 June 2018 (1 page) |
20 April 2018 | Second filing of Confirmation Statement dated 03/06/2017 (4 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
2 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates
|
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages) |
16 January 2017 | Termination of appointment of Jennifer Jane Colthart as a director on 23 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of a secretary (2 pages) |
10 January 2017 | Termination of appointment of a secretary (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Full accounts made up to 31 October 2015 (18 pages) |
7 December 2016 | Full accounts made up to 31 October 2015 (18 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 December 2015 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
7 December 2015 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-20
|
1 October 2013 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
1 October 2013 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
5 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (15 pages) |
5 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (15 pages) |
5 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (15 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
6 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (23 pages) |
20 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (23 pages) |
21 July 2011 | Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages) |
21 July 2011 | Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages) |
21 July 2011 | Secretary's details changed for Mr Paul Jones on 1 June 2011 (3 pages) |
21 July 2011 | Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (16 pages) |
21 July 2011 | Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (16 pages) |
21 July 2011 | Director's details changed for Miss Jennifer Jane Colthart on 1 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (16 pages) |
21 July 2011 | Director's details changed for Mr Paul Jones on 1 June 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2010 | Termination of appointment of Andrew Haigh as a director (1 page) |
3 August 2010 | Termination of appointment of Andrew Haigh as a director (1 page) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
28 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (21 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Appointment of Malcolm Mclennan as a director (3 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 December 2009 | Appointment of Malcolm Mclennan as a director (3 pages) |
13 October 2009 | 123 increase nominal capital (2 pages) |
13 October 2009 | 123 increase nominal capital (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | 122 - subdivision of shares (2 pages) |
8 October 2009 | 122 - subdivision of shares (2 pages) |
8 October 2009 | Resolutions
|
31 August 2009 | Director and secretary's change of particulars / paul jones / 22/05/2009 (2 pages) |
31 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
31 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
31 August 2009 | Director and secretary's change of particulars / paul jones / 22/05/2009 (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / jennifer colthart / 08/12/2007 (2 pages) |
1 July 2008 | Return made up to 03/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / jennifer colthart / 08/12/2007 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
14 May 2007 | Dec mort/charge * (2 pages) |
14 May 2007 | Dec mort/charge * (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members; amend (8 pages) |
4 July 2006 | Return made up to 03/06/06; full list of members; amend (8 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
25 May 2005 | Ad 28/10/03--------- £ si 98@1 (2 pages) |
25 May 2005 | Ad 28/10/03--------- £ si 98@1 (2 pages) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Return made up to 03/06/04; full list of members
|
2 July 2004 | Return made up to 03/06/04; full list of members
|
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
17 November 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
17 November 2003 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
4 November 2003 | Partic of mort/charge * (6 pages) |
4 November 2003 | Partic of mort/charge * (6 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 August 2003 | Company name changed blp 2003-44 LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed blp 2003-44 LIMITED\certificate issued on 27/08/03 (2 pages) |
3 June 2003 | Incorporation (16 pages) |
3 June 2003 | Incorporation (16 pages) |