Company NameAdventure Calls Limited
DirectorJamie-Lee Taylor
Company StatusActive
Company NumberSC728286
CategoryPrivate Limited Company
Incorporation Date1 April 2022(2 years ago)
Previous NameSLLP 359 Limited

Business Activity

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

Directors

Director NameMr Jamie-Lee Taylor
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2022(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ross Scott Gardner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Paul Fraser Taylor
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 January 2023)
RoleDelivery Driver
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 December 2023Micro company accounts made up to 30 April 2023 (6 pages)
6 September 2023Termination of appointment of Stronachs Secretaries Limited as a secretary on 19 August 2022 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 March 2023Change of details for Mr Jamie-Lee Taylor as a person with significant control on 13 January 2023 (2 pages)
3 March 2023Cessation of Paul Fraser Taylor as a person with significant control on 13 January 2023 (1 page)
14 February 2023Director's details changed for Mr Jamie-Lee Taylor on 14 February 2023 (2 pages)
19 January 2023Termination of appointment of Paul Fraser Taylor as a director on 19 January 2023 (1 page)
19 August 2022Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 19 August 2022 (1 page)
4 July 2022Memorandum and Articles of Association (21 pages)
4 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Notification of Paul Fraser Taylor as a person with significant control on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Ross Scott Gardner as a director on 25 May 2022 (1 page)
26 May 2022Notification of Jamie-Lee Taylor as a person with significant control on 25 May 2022 (2 pages)
26 May 2022Appointment of Mr Jamie-Lee Taylor as a director on 25 May 2022 (2 pages)
26 May 2022Cessation of Stronachs Nominees Limited as a person with significant control on 25 May 2022 (1 page)
26 May 2022Appointment of Mr Paul Fraser Taylor as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Neil David Forbes as a director on 25 May 2022 (1 page)
26 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 100
(3 pages)
24 May 2022Company name changed sllp 359 LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
(3 pages)
1 April 2022Incorporation
Statement of capital on 2022-04-01
  • GBP 1
(23 pages)