Company NameFirst Call Trade Services Limited
DirectorPaul Greaves
Company StatusActive
Company NumberSC342483
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Previous NameOne Call Trade Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Greaves
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 2 The Roundal
Rodinglaw Business Park
Edinburgh
EH12 9DB
Scotland
Secretary NameMr Paul Greaves
StatusCurrent
Appointed01 August 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressNumber 2 The Roundal
Rodinglaw Business Park
Edinburgh
EH12 9DB
Scotland
Secretary NameJohn Stephen Murray
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Flat 1 Hermand Terrace
Edinburgh
EH11 1QZ
Scotland
Secretary NameSarah Ruth Greaves
StatusResigned
Appointed18 March 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address4c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Brent Leo Robinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(5 years, 4 months after company formation)
Appointment Duration2 months (resigned 11 November 2013)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address69 Lochwood Loan
Moodiesburn
Glasgow
G69 0HP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.firstcallhomeassist.co.uk/
Telephone0800 0155656
Telephone regionFreephone

Location

Registered AddressNumber 2 The Roundal
Rodinglaw Business Park
Edinburgh
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Greaves
100.00%
Ordinary

Financials

Year2014
Net Worth£377,489
Cash£64,490
Current Liabilities£287,026

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

4 September 2020Delivered on: 10 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
3 December 2020Registered office address changed from 158a Lanark Road West Currie Edinburgh EH14 5NY Scotland to 158 Lanark Road West Currie EH14 5NY on 3 December 2020 (1 page)
26 November 2020Registered office address changed from 38 West Gorgie Parks Edinburgh EH14 1UT to 158a Lanark Road West Currie Edinburgh EH14 5NY on 26 November 2020 (1 page)
10 September 2020Registration of charge SC3424830001, created on 4 September 2020 (5 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 February 2019Change of details for Mr Paul Greaves as a person with significant control on 1 January 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
2 October 2018Director's details changed for Mr Paul Greaves on 23 October 2017 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
6 April 2015Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages)
6 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,000
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
4 March 2014Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 November 2013Termination of appointment of Brent Robinson as a director (1 page)
11 November 2013Termination of appointment of Brent Robinson as a director (1 page)
10 September 2013Appointment of Mr Brent Leo Robinson as a director (2 pages)
10 September 2013Appointment of Mr Brent Leo Robinson as a director (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Termination of appointment of Sarah Greaves as a secretary (1 page)
18 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Sarah Greaves as a secretary (1 page)
18 October 2011Appointment of Mr Paul Greaves as a secretary (1 page)
18 October 2011Appointment of Mr Paul Greaves as a secretary (1 page)
18 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disposal/payment of fees authorised & apporved 13/05/2011
(1 page)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disposal/payment of fees authorised & apporved 13/05/2011
(1 page)
6 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Paul Greaves on 7 May 2010 (2 pages)
17 June 2010Director's details changed for Paul Greaves on 7 May 2010 (2 pages)
17 June 2010Director's details changed for Paul Greaves on 7 May 2010 (2 pages)
17 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2010Registered office address changed from 152 Gorgie Road Edinburgh EH14 2NT on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 152 Gorgie Road Edinburgh EH14 2NT on 19 May 2010 (1 page)
18 May 2010Company name changed one call trade services LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Appointment of Sarah Ruth Greaves as a secretary (1 page)
18 May 2010Termination of appointment of John Murray as a secretary (1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-03
(1 page)
18 May 2010Company name changed one call trade services LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Appointment of Sarah Ruth Greaves as a secretary (1 page)
18 May 2010Termination of appointment of John Murray as a secretary (1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-03
(1 page)
23 November 2009Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 7 May 2009 with a full list of shareholders (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 14 flat 1 hermand terrace edinburgh EH11 1QZ (1 page)
7 November 2008Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
7 November 2008Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 14 flat 1 hermand terrace edinburgh EH11 1QZ (1 page)
29 July 2008Secretary appointed john stephen murray (2 pages)
29 July 2008Director appointed paul greaves (2 pages)
29 July 2008Director appointed paul greaves (2 pages)
29 July 2008Secretary appointed john stephen murray (2 pages)
8 May 2008Appointment terminated secretary brian reid LTD. (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 May 2008Appointment terminated secretary brian reid LTD. (1 page)
8 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 May 2008Incorporation (18 pages)
7 May 2008Incorporation (18 pages)