Rodinglaw Business Park
Edinburgh
EH12 9DB
Scotland
Secretary Name | Mr Paul Greaves |
---|---|
Status | Current |
Appointed | 01 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Number 2 The Roundal Rodinglaw Business Park Edinburgh EH12 9DB Scotland |
Secretary Name | John Stephen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Flat 1 Hermand Terrace Edinburgh EH11 1QZ Scotland |
Secretary Name | Sarah Ruth Greaves |
---|---|
Status | Resigned |
Appointed | 18 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Brent Leo Robinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 11 November 2013) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 69 Lochwood Loan Moodiesburn Glasgow G69 0HP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.firstcallhomeassist.co.uk/ |
---|---|
Telephone | 0800 0155656 |
Telephone region | Freephone |
Registered Address | Number 2 The Roundal Rodinglaw Business Park Edinburgh EH12 9DB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Paul Greaves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,489 |
Cash | £64,490 |
Current Liabilities | £287,026 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
4 September 2020 | Delivered on: 10 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
3 December 2020 | Registered 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 2020 | Registered 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 2020 | Registration of charge SC3424830001, created on 4 September 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 February 2019 | Change of details for Mr Paul Greaves as a person with significant control on 1 January 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
2 October 2018 | Director's details changed for Mr Paul Greaves on 23 October 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages) |
6 April 2015 | Director's details changed for Mr Paul Greaves on 2 April 2015 (2 pages) |
6 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 March 2014 | Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 4C New Mart Road Edinburgh EH14 1RL Scotland on 4 March 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 November 2013 | Termination of appointment of Brent Robinson as a director (1 page) |
11 November 2013 | Termination of appointment of Brent Robinson as a director (1 page) |
10 September 2013 | Appointment of Mr Brent Leo Robinson as a director (2 pages) |
10 September 2013 | Appointment of Mr Brent Leo Robinson as a director (2 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Termination of appointment of Sarah Greaves as a secretary (1 page) |
18 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Sarah Greaves as a secretary (1 page) |
18 October 2011 | Appointment of Mr Paul Greaves as a secretary (1 page) |
18 October 2011 | Appointment of Mr Paul Greaves as a secretary (1 page) |
18 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
6 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Paul Greaves on 7 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Greaves on 7 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Greaves on 7 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 May 2010 | Registered office address changed from 152 Gorgie Road Edinburgh EH14 2NT on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 152 Gorgie Road Edinburgh EH14 2NT on 19 May 2010 (1 page) |
18 May 2010 | Company name changed one call trade services LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Appointment of Sarah Ruth Greaves as a secretary (1 page) |
18 May 2010 | Termination of appointment of John Murray as a secretary (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed one call trade services LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Appointment of Sarah Ruth Greaves as a secretary (1 page) |
18 May 2010 | Termination of appointment of John Murray as a secretary (1 page) |
18 May 2010 | Resolutions
|
23 November 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 14 flat 1 hermand terrace edinburgh EH11 1QZ (1 page) |
7 November 2008 | Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
7 November 2008 | Ad 07/05/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 14 flat 1 hermand terrace edinburgh EH11 1QZ (1 page) |
29 July 2008 | Secretary appointed john stephen murray (2 pages) |
29 July 2008 | Director appointed paul greaves (2 pages) |
29 July 2008 | Director appointed paul greaves (2 pages) |
29 July 2008 | Secretary appointed john stephen murray (2 pages) |
8 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
8 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
8 May 2008 | Resolutions
|
7 May 2008 | Incorporation (18 pages) |
7 May 2008 | Incorporation (18 pages) |