ONE CALL FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Mario Alexander Formisano as a director on 2023-09-10

View Document

16/05/2416 May 2024 Appointment of Mr Mario Alexander Formisano as a director on 2023-05-31

View Document

12/03/2412 March 2024 Notification of David Marshall as a person with significant control on 2023-09-10

View Document

12/03/2412 March 2024 Cessation of Mario Formisano as a person with significant control on 2023-09-10

View Document

04/03/244 March 2024 Termination of appointment of Mario Formisano as a director on 2023-05-30

View Document

12/02/2412 February 2024 Appointment of Mr David Marshall as a director on 2023-09-10

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Registered office address changed from 1 Old Street Clydebank G81 6DE Scotland to 71 Kilbowie Road Clydebank G81 1BL on 2023-12-11

View Document

06/11/236 November 2023 Registered office address changed from 30 Edison Street Edison Street Hillington Park Glasgow G52 4JW Scotland to 1 Old Street Clydebank G81 6DE on 2023-11-06

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

20/10/2320 October 2023 Cessation of Paul Francis Fraser as a person with significant control on 2023-10-19

View Document

12/09/2312 September 2023 Registered 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 2023-09-12

View Document

28/08/2328 August 2023 Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to 15 Carlyle Avenue Hillington Park Glasgow G52 4XX on 2023-08-28

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Notification of Paul Fraser as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

11/06/2111 June 2021 10/07/20 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 586 GLASGOW ROAD CLYDEBANK G81 1NH SCOTLAND

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIO FORMISANO / 10/09/2020

View Document

10/08/2010 August 2020 10/07/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 Annual accounts for year ending 10 Jul 2020

View Accounts

05/12/195 December 2019 PREVEXT FROM 30/06/2019 TO 10/07/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/10/1931 October 2019 SAIL ADDRESS CREATED

View Document

10/07/1910 July 2019 Annual accounts for year ending 10 Jul 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 16 ROYAL TERRACE GLASGOW G3 7NY

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED ONE CALL CATERING ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

09/07/139 July 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 99

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MARIO FORMISANO

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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