JOURNEYCALL LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a small company made up to 2024-07-31

View Document

21/02/2521 February 2025 Registered office address changed from 3 James Chalmers Road Arbroath Enterprise Park Arbroath DD11 3RQ Scotland to 14 City Quay Dundee DD1 3JA on 2025-02-21

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN Scotland to 3 James Chalmers Road Arbroath Enterprise Park Arbroath DD11 3RQ on 2023-12-11

View Document

23/08/2323 August 2023 Registration of charge SC2021700006, created on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Registered office address changed from 3 James Chalmers Road Arbroath Enterprise Park Arbroath Angus DD11 3RQ to C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN on 2023-06-08

View Document

07/06/237 June 2023 Director's details changed for Mrs Theresa Lawson on 2023-06-07

View Document

06/06/236 June 2023 Director's details changed for Mrs Theresa Frances Slevin on 2023-06-06

View Document

01/06/231 June 2023 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Termination of appointment of Terence Frederick Dunn as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Iain Lawson as a director on 2023-05-31

View Document

29/03/2329 March 2023 Full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/01/2213 January 2022 Full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA FRANCES WISHART / 12/08/2017

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGMAN

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

08/07/168 July 2016 CORPORATE SECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKWOOD

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR MICHAEL LONGMAN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY SIMON HILL

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECOND FILING WITH MUD 07/12/14 FOR FORM AR01

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2021700005

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
JOURNEYCALL LTD, THE BUSINESS
PARK, ABERDEEN ROAD
LAURENCEKIRK
ABERDEENSHIRE
AB30 1AJ

View Document

20/01/1520 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PIRIE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PIRIE

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LOCKWOOD

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/10/1211 October 2012 27/07/12 STATEMENT OF CAPITAL GBP 93

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUSANNA PIRIE / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STEWART / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 21/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 21/12/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUSANNA PIRIE / 17/11/2011

View Document

19/10/1119 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 90

View Document

19/10/1119 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA PIRIE

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MRS THERESA FRANCES WISHART

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR SIMON HILL

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/01/1111 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 07/12/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR SIMON JOHN HILL

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

20/01/1020 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 CURRSHO FROM 31/03/2010 TO 31/07/2009

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ROBIN ELLIS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED TERENCE FREDERICK DUNN

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACFARLANE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOWATT

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOHN HOWATT

View Document

10/12/0710 December 2007 DEC MORT/CHARGE *****

View Document

07/12/077 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRUMAC CENTRE, THE BUSINESS PARK ABERDEEN ROAD LAURENCEKIRK ABERDEENSHIRE AB30 1AJ

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DEC MORT/CHARGE *****

View Document

04/07/074 July 2007 � IC 200/100 23/03/07 � SR 100@1=100

View Document

04/07/074 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 53 HIGH STREET LAURENCEKIRK KINCARDINESHIRE AB30 1BH

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 PARTIC OF MORT/CHARGE *****

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED TRAVELFLASH LTD. CERTIFICATE ISSUED ON 17/12/03

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 27/08/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED HAPPYHAGGIS.COM LTD. CERTIFICATE ISSUED ON 29/01/02

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED NESSERTON LIMITED CERTIFICATE ISSUED ON 27/01/00

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company