Company NameOne Call Facilities Management Ltd
DirectorDavid Marshall
Company StatusActive - Proposal to Strike off
Company NumberSC406744
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Previous NameOne Call Catering Engineers Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David Marshall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(12 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Mario Formisano
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website1callengineers.com

Location

Registered Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Paul Fraser
51.00%
Ordinary
49 at £1Mario Formisano
49.00%
Ordinary

Financials

Year2014
Net Worth-£179,563
Cash£18,608
Current Liabilities£152,716

Accounts

Latest Accounts10 July 2020 (3 years, 9 months ago)
Next Accounts Due10 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End10 July

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

11 December 2023Registered 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 2023Registered 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 2023Compulsory strike-off action has been discontinued (1 page)
20 October 2023Cessation of Paul Francis Fraser as a person with significant control on 19 October 2023 (1 page)
20 October 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
12 September 2023Registered 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 2023Registered 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 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Notification of Paul Fraser as a person with significant control on 6 April 2016 (2 pages)
27 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
18 August 2022Change of details for Mr Mario Formisano as a person with significant control on 17 August 2022 (2 pages)
18 August 2022Director's details changed for Mr Mario Formisano on 17 August 2022 (2 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Total exemption full accounts made up to 10 July 2020 (10 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 January 2021Registered 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 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2020Change of details for Mr Mario Formisano as a person with significant control on 10 September 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 10 July 2019 (9 pages)
5 December 2019Previous accounting period extended from 30 June 2019 to 10 July 2019 (1 page)
20 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 October 2019Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 November 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
9 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
15 January 2015Company name changed one call catering engineers LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
15 January 2015Company name changed one call catering engineers LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
15 July 2013Amended accounts made up to 30 September 2012 (8 pages)
15 July 2013Amended accounts made up to 30 September 2012 (8 pages)
9 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
9 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 September 2011Appointment of Mario Formisano as a director (3 pages)
22 September 2011Appointment of Mario Formisano as a director (3 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 99
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 99
(4 pages)
12 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 September 2011Incorporation (23 pages)
5 September 2011Incorporation (23 pages)