Company NameOne Call Vehicle Services Ltd
DirectorDouglas James Garvie
Company StatusActive
Company NumberSC437002
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameDouglas James Garvie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswell St Martins
Balbeggie
Perth
PH2 6AN
Scotland

Contact

Telephone01738 643041
Telephone regionPerth

Location

Registered AddressOld Hydro Building
Shore Road
Perth
Perth And Kinross
PH2 8BD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

100 at £1Douglas James Garvie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,551
Cash£45,263
Current Liabilities£68,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

3 April 2023Director's details changed for Douglas James Garvie on 3 April 2023 (2 pages)
14 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 July 2022Change of details for Douglas James Garvie as a person with significant control on 6 April 2016 (2 pages)
20 July 2022Change of details for Douglas James Garvie as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Registered office address changed from 66 Tay Street Perth PH2 8RA to Old Hydro Building Shore Road Perth Perth and Kinross PH2 8BD on 20 July 2022 (1 page)
17 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
30 September 2019Change of details for Douglas James Garvie as a person with significant control on 30 September 2019 (2 pages)
26 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Director's details changed for Douglas James Garvie on 15 May 2015 (2 pages)
18 May 2015Director's details changed for Douglas James Garvie on 15 May 2015 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
28 November 2012Register(s) moved to registered inspection location (1 page)
28 November 2012Register inspection address has been changed (1 page)
28 November 2012Register(s) moved to registered inspection location (1 page)
28 November 2012Register inspection address has been changed (1 page)
16 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 November 2012Incorporation (21 pages)
16 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 November 2012Incorporation (21 pages)