Clydebank
G81 1BL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Mario Formisano |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 1callengineers.com |
---|
Registered Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Paul Fraser 51.00% Ordinary |
---|---|
49 at £1 | Mario Formisano 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£179,563 |
Cash | £18,608 |
Current Liabilities | £152,716 |
Latest Accounts | 10 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 10 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 July |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
11 December 2023 | Registered office address changed from 1 Old Street Clydebank G81 6DE Scotland to 71 Kilbowie Road Clydebank G81 1BL on 11 December 2023 (1 page) |
---|---|
6 November 2023 | Registered office address changed from 30 Edison Street Edison Street Hillington Park Glasgow G52 4JW Scotland to 1 Old Street Clydebank G81 6DE on 6 November 2023 (1 page) |
21 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2023 | Cessation of Paul Francis Fraser as a person with significant control on 19 October 2023 (1 page) |
20 October 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
12 September 2023 | Registered office address changed from 15 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland to 30 Edison Street Edison Street Hillington Park Glasgow G52 4JW on 12 September 2023 (1 page) |
28 August 2023 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to 15 Carlyle Avenue Hillington Park Glasgow G52 4XX on 28 August 2023 (1 page) |
24 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Notification of Paul Fraser as a person with significant control on 6 April 2016 (2 pages) |
27 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
18 August 2022 | Change of details for Mr Mario Formisano as a person with significant control on 17 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mr Mario Formisano on 17 August 2022 (2 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Total exemption full accounts made up to 10 July 2020 (10 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 January 2021 | Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to 27 Ingram Street Glasgow G1 1HA on 5 January 2021 (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Change of details for Mr Mario Formisano as a person with significant control on 10 September 2020 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 10 July 2019 (9 pages) |
5 December 2019 | Previous accounting period extended from 30 June 2019 to 10 July 2019 (1 page) |
20 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 October 2019 | Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 January 2017 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 586 Glasgow Road Clydebank G81 1NH on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 586 Glasgow Road Clydebank G81 1NH on 5 January 2017 (1 page) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 January 2015 | Company name changed one call catering engineers LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Company name changed one call catering engineers LIMITED\certificate issued on 15/01/15
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 July 2013 | Amended accounts made up to 30 September 2012 (8 pages) |
15 July 2013 | Amended accounts made up to 30 September 2012 (8 pages) |
9 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
9 July 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Appointment of Mario Formisano as a director (3 pages) |
22 September 2011 | Appointment of Mario Formisano as a director (3 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
12 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 September 2011 | Incorporation (23 pages) |
5 September 2011 | Incorporation (23 pages) |