Company Name1Call Utilities Limited
DirectorsPaul Stefan Jones and Edith McEwan Hunter
Company StatusLiquidation
Company NumberSC453066
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NameG2 Dm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Paul Stefan Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMr Paul Stefan Jones
StatusCurrent
Appointed19 August 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Edith McEwan Hunter
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr Wesley Michael Goryl
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 19 August 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMs Jennifer Jane Colthart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Malcolm Maclennan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 West Regent Street
Glasgow
G2 2QD
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

86 at £1Paul Jones
86.00%
Ordinary
2 at £1Duncan Dow
2.00%
Ordinary
2 at £1Heather Buchanan
2.00%
Ordinary
10 at £1Edith Hunter
10.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 June 2020 (3 years, 10 months ago)
Next Return Due9 July 2021 (overdue)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
23 August 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
9 August 2018Director's details changed for Mr Paul Stefan Jones on 6 August 2018 (2 pages)
9 August 2018Secretary's details changed for Mr Paul Jones on 6 August 2018 (1 page)
9 August 2018Change of details for Mr Paul Stefan Jones as a person with significant control on 6 August 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 June 2018Director's details changed for Ms Edith Hunter on 23 February 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Jones as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Paul Jones as a person with significant control on 6 April 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2014Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page)
1 October 2014Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page)
1 October 2014Appointment of Ms Edith Hunter as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Jennifer Jane Colthart as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Malcolm Maclennan as a director on 1 September 2014 (1 page)
2 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100.00
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 100.00
(5 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders (6 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders (6 pages)
8 August 2014Company name changed G2 dm LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
8 August 2014Company name changed G2 dm LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
12 September 2013Termination of appointment of Wesley Michael Goryl as a director on 19 August 2013 (1 page)
12 September 2013Termination of appointment of Wesley Michael Goryl as a director on 19 August 2013 (1 page)
22 August 2013Appointment of Mr Paul Jones as a director on 19 August 2013 (2 pages)
22 August 2013Appointment of Mr Paul Jones as a secretary on 19 August 2013 (2 pages)
22 August 2013Appointment of Mr Malcolm Maclennan as a director on 19 August 2013 (2 pages)
22 August 2013Appointment of Mr Wesley Michael Goryl as a director on 19 August 2013 (2 pages)
22 August 2013Appointment of Miss Jennifer Jane Colthart as a director on 19 August 2013 (2 pages)
22 August 2013Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
22 August 2013Appointment of Miss Jennifer Jane Colthart as a director on 19 August 2013 (2 pages)
22 August 2013Termination of appointment of David William Deane as a director on 19 August 2013 (1 page)
22 August 2013Appointment of Mr Paul Jones as a secretary on 19 August 2013 (2 pages)
22 August 2013Termination of appointment of David William Deane as a director on 19 August 2013 (1 page)
22 August 2013Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 22 August 2013 (1 page)
22 August 2013Appointment of Mr Malcolm Maclennan as a director on 19 August 2013 (2 pages)
22 August 2013Appointment of Mr Wesley Michael Goryl as a director on 19 August 2013 (2 pages)
22 August 2013Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
22 August 2013Appointment of Mr Paul Jones as a director on 19 August 2013 (2 pages)