ONE CALL FACILITIES MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
20/05/2420 May 2024 | Termination of appointment of Mario Alexander Formisano as a director on 2023-09-10 |
16/05/2416 May 2024 | Appointment of Mr Mario Alexander Formisano as a director on 2023-05-31 |
12/03/2412 March 2024 | Notification of David Marshall as a person with significant control on 2023-09-10 |
12/03/2412 March 2024 | Cessation of Mario Formisano as a person with significant control on 2023-09-10 |
04/03/244 March 2024 | Termination of appointment of Mario Formisano as a director on 2023-05-30 |
12/02/2412 February 2024 | Appointment of Mr David Marshall as a director on 2023-09-10 |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
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 |
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 |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
21/10/2321 October 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-09 with updates |
20/10/2320 October 2023 | Cessation of Paul Francis Fraser as a person with significant control on 2023-10-19 |
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 |
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 |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
24/06/2324 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/10/226 October 2022 | Notification of Paul Fraser as a person with significant control on 2016-04-06 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
11/06/2111 June 2021 | 10/07/20 TOTAL EXEMPTION FULL |
11/06/2111 June 2021 | DISS40 (DISS40(SOAD)) |
08/06/218 June 2021 | FIRST GAZETTE |
06/01/216 January 2021 | DISS40 (DISS40(SOAD)) |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 586 GLASGOW ROAD CLYDEBANK G81 1NH SCOTLAND |
22/12/2022 December 2020 | FIRST GAZETTE |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARIO FORMISANO / 10/09/2020 |
10/08/2010 August 2020 | 10/07/19 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | Annual accounts for year ending 10 Jul 2020 |
05/12/195 December 2019 | PREVEXT FROM 30/06/2019 TO 10/07/2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/10/1931 October 2019 | SAIL ADDRESS CREATED |
10/07/1910 July 2019 | Annual accounts for year ending 10 Jul 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 16 ROYAL TERRACE GLASGOW G3 7NY |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/10/1513 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | COMPANY NAME CHANGED ONE CALL CATERING ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/01/15 |
11/09/1411 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/09/136 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
15/07/1315 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
09/07/139 July 2013 | PREVSHO FROM 30/09/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/09/1219 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
22/09/1122 September 2011 | 15/09/11 STATEMENT OF CAPITAL GBP 99 |
22/09/1122 September 2011 | DIRECTOR APPOINTED MARIO FORMISANO |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
12/09/1112 September 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
05/09/115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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