Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOURNEYCALL LIMITED
Company Information for

JOURNEYCALL LIMITED

3 JAMES CHALMERS ROAD, ARBROATH ENTERPRISE PARK, ARBROATH, DD11 3RQ,
Company Registration Number
SC202170
Private Limited Company
Active

Company Overview

About Journeycall Ltd
JOURNEYCALL LIMITED was founded on 1999-12-07 and has its registered office in Arbroath. The organisation's status is listed as "Active". Journeycall Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOURNEYCALL LIMITED
 
Legal Registered Office
3 JAMES CHALMERS ROAD
ARBROATH ENTERPRISE PARK
ARBROATH
DD11 3RQ
Other companies in AB30
 
Filing Information
Company Number SC202170
Company ID Number SC202170
Date formed 1999-12-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:30:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOURNEYCALL LIMITED
The following companies were found which have the same name as JOURNEYCALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOURNEYCALL DIRECT LTD SOUTH PARK OF BRADIESTON LAURENCEKIRK SCOTLAND AB30 1HQ Dissolved Company formed on the 2013-05-21

Company Officers of JOURNEYCALL LIMITED

Current Directors
Officer Role Date Appointed
AA ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2016-05-31
TERENCE FREDERICK DUNN
Director 2008-01-30
THERESA FRANCES SLEVIN
Director 2011-08-24
LESLEY STEWART
Director 2006-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LONGMAN
Director 2015-11-17 2017-02-14
SIMON HILL
Company Secretary 2011-08-24 2016-05-31
SIMON JOHN HILL
Director 2010-03-18 2016-05-31
CHRISTOPHER CHARLES LOCKWOOD
Director 2013-05-16 2016-05-31
PATRICIA SUSANNA PIRIE
Director 2006-08-02 2013-11-28
PATRICIA SUSANNA PIRIE
Company Secretary 2006-02-01 2011-08-24
ROBIN ELLIS
Director 2009-01-30 2010-03-18
IAN DESMOND PATRICK SCOTT
Director 2005-12-01 2010-03-18
JOHN QUENTIN MACFARLANE
Director 2000-01-13 2009-01-30
JOHN HOWATT
Director 2008-05-01 2008-11-11
FAIRCLOUGH ACCOUNTANCY SERVICES LTD
Company Secretary 2003-05-14 2006-01-31
PAULL & WILLIAMSONS
Company Secretary 2000-01-13 2003-05-14
JILL LEA MORONEY
Company Secretary 1999-12-07 2000-01-13
ALAN ROSS MCNIVEN
Director 1999-12-07 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AA ROLLITS COMPANY SECRETARIES LIMITED SNOWMIRE LIMITED Company Secretary 2016-11-03 CURRENT 1981-04-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ESP SYSTEX LIMITED Company Secretary 2016-05-31 CURRENT 1981-11-25 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ESP SYSTEX HOLDINGS LIMITED Company Secretary 2016-05-31 CURRENT 2010-01-12 Active
AA ROLLITS COMPANY SECRETARIES LIMITED VIAQQIO LIMITED Company Secretary 2016-05-31 CURRENT 2003-10-13 Active - Proposal to Strike off
AA ROLLITS COMPANY SECRETARIES LIMITED 63 STAPLETON ROAD (FREEHOLD) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE LIMITED Company Secretary 2008-11-18 CURRENT 1919-02-22 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE GROUP LIMITED Company Secretary 2008-11-18 CURRENT 1936-05-27 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTER COMPONENTS LIMITED Company Secretary 2008-11-18 CURRENT 1975-08-07 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON UK HOLDING LIMITED Company Secretary 2008-11-18 CURRENT 2003-09-30 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE DONALDSON LIMITED Company Secretary 2008-11-18 CURRENT 2006-01-12 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ULTRAFILTER LIMITED Company Secretary 2008-11-18 CURRENT 1973-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TETRATEC EUROPE LIMITED Company Secretary 2008-11-18 CURRENT 1995-11-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTRATION (GB) LIMITED Company Secretary 2008-11-18 CURRENT 2000-01-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DFCH LIMITED Company Secretary 2008-11-18 CURRENT 2004-01-13 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES TWO LIMITED Company Secretary 2004-06-01 CURRENT 1989-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES FOUR LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES THREE LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TITAN CEMENT U.K. LIMITED Company Secretary 2000-01-27 CURRENT 1988-01-06 Active
TERENCE FREDERICK DUNN VIAQQIO LIMITED Director 2003-10-13 CURRENT 2003-10-13 Active - Proposal to Strike off
TERENCE FREDERICK DUNN ESP SYSTEX LIMITED Director 1994-06-17 CURRENT 1981-11-25 Active
THERESA FRANCES SLEVIN DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED Director 2016-04-20 CURRENT 2007-01-09 Active
THERESA FRANCES SLEVIN ESP SYSTEX HOLDINGS LIMITED Director 2015-11-17 CURRENT 2010-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN Scotland
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE SC2021700006
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 3 James Chalmers Road Arbroath Enterprise Park Arbroath Angus DD11 3RQ
2023-06-07Director's details changed for Mrs Theresa Lawson on 2023-06-07
2023-06-06Director's details changed for Mrs Theresa Frances Slevin on 2023-06-06
2023-06-01DIRECTOR APPOINTED MR IAIN LAWSON
2023-06-01APPOINTMENT TERMINATED, DIRECTOR TERENCE FREDERICK DUNN
2023-06-01Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2023-05-31
2023-03-29FULL ACCOUNTS MADE UP TO 31/07/22
2022-01-13FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2021700005
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-14AP04Appointment of Wilkin Chapman Company Secretarial Services Limited as company secretary on 2020-01-08
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-13TM02Termination of appointment of Aa Rollits Company Secretaries Limited on 2019-11-08
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY STEWART
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-14CH01Director's details changed for Mrs Theresa Frances Wishart on 2017-08-12
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGMAN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGMAN
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 93
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HILL
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL LONGMAN
2016-07-08TM02Termination of appointment of Simon Hill on 2016-05-31
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES LOCKWOOD
2016-07-08AP04Appointment of Rollits Company Secretaries Limited as company secretary on 2016-05-31
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 93
2015-12-24AR0107/12/15 ANNUAL RETURN FULL LIST
2015-05-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-07
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2021700005
2015-05-21ANNOTATIONClarification
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 93
2015-01-20AR0107/12/14 FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Journeycall Ltd, the Business Park, Aberdeen Road Laurencekirk Aberdeenshire AB30 1AJ
2015-01-20LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 93
2015-01-20AR0107/12/14 FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 93
2014-01-06AR0107/12/13 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PIRIE
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PIRIE
2013-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LOCKWOOD
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-04AR0107/12/12 FULL LIST
2012-10-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-11SH0127/07/12 STATEMENT OF CAPITAL GBP 93
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-04AR0107/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY STEWART / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUSANNA PIRIE / 21/12/2011
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 21/12/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUSANNA PIRIE / 17/11/2011
2011-10-19SH0619/10/11 STATEMENT OF CAPITAL GBP 90
2011-10-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-16AP03SECRETARY APPOINTED MR SIMON HILL
2011-09-16AP01DIRECTOR APPOINTED MRS THERESA FRANCES WISHART
2011-09-16TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA PIRIE
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-11AR0107/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 07/12/2010
2010-04-23AP01DIRECTOR APPOINTED MR SIMON JOHN HILL
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-20AR0107/12/09 FULL LIST
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21225CURRSHO FROM 31/03/2010 TO 31/07/2009
2009-02-12288aDIRECTOR APPOINTED ROBIN ELLIS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACFARLANE
2009-02-04288aDIRECTOR APPOINTED TERENCE FREDERICK DUNN
2009-02-0488(2)AD 30/01/09 GBP SI 20@1=20 GBP IC 200/220
2008-12-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOWATT
2008-08-27AA31/03/08 TOTAL EXEMPTION FULL
2008-05-27288aDIRECTOR APPOINTED JOHN HOWATT
2007-12-10419a(Scot)DEC MORT/CHARGE *****
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-07190LOCATION OF DEBENTURE REGISTER
2007-12-07353LOCATION OF REGISTER OF MEMBERS
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRUMAC CENTRE, THE BUSINESS PARK ABERDEEN ROAD LAURENCEKIRK ABERDEENSHIRE AB30 1AJ
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26419a(Scot)DEC MORT/CHARGE *****
2007-07-04169£ IC 200/100 23/03/07 £ SR 100@1=100
2007-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12MEM/ARTSARTICLES OF ASSOCIATION
2006-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-07225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 53 HIGH STREET LAURENCEKIRK KINCARDINESHIRE AB30 1BH
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to JOURNEYCALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOURNEYCALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2012-10-25 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2007-11-27 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2006-11-29 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2005-12-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JOURNEYCALL LIMITED registering or being granted any patents
Domain Names

JOURNEYCALL LIMITED owns 3 domain names.

journeycall.co.uk   nationaltravelhelpline.co.uk   travelflash.co.uk  

Trademarks
We have not found any records of JOURNEYCALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOURNEYCALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-03-01 GBP £9,182
London Borough of Hackney 2013-10-01 GBP £600
Royal Borough of Kingston upon Thames 2013-04-19 GBP £22,975
London Borough of Hackney 2013-04-01 GBP £13,380
London Borough of Brent 2013-03-18 GBP £2,193
Royal Borough of Kingston upon Thames 2012-05-04 GBP £960

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
ATOC Limited computer-related services 2012/08/03

Provision of an online Railcard retailing service.

Outgoings
Business Rates/Property Tax
No properties were found where JOURNEYCALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JOURNEYCALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0185235191Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOURNEYCALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOURNEYCALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.