Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 1CALL DIRECT LIMITED
Company Information for

1CALL DIRECT LIMITED

ASPECT COURT, 116 WEST REGENT STREET, GLASGOW, G2 2QD,
Company Registration Number
SC250469
Private Limited Company
Active

Company Overview

About 1call Direct Ltd
1CALL DIRECT LIMITED was founded on 2003-06-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". 1call Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1CALL DIRECT LIMITED
 
Legal Registered Office
ASPECT COURT
116 WEST REGENT STREET
GLASGOW
G2 2QD
Other companies in G2
 
Filing Information
Company Number SC250469
Company ID Number SC250469
Date formed 2003-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829001255  
Last Datalog update: 2024-03-07 02:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1CALL DIRECT LIMITED
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.

Company Officers of 1CALL DIRECT LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEFAN JONES
Company Secretary 2003-10-10
PAUL STEFAN JONES
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM MCLENNAN
Director 2009-10-01 2018-06-05
JENNIFER JANE COLTHART
Director 2003-10-10 2016-12-23
ANDREW THOMAS HAIGH
Director 2004-04-20 2010-06-01
JAYNE ELIZABETH ATTWAL
Director 2003-10-10 2005-06-08
MANJIT SINGH RESODA
Director 2003-10-10 2005-06-08
BLP SECRETARIES LIMITED
Nominated Secretary 2003-06-03 2003-10-10
BLP CREATIONS LIMITED
Nominated Director 2003-06-03 2003-10-10
BLP FORMATIONS LIMITED
Nominated Director 2003-06-03 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEFAN JONES 1CALL UTILITIES LIMITED Director 2013-08-19 CURRENT 2013-06-25 Liquidation

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
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA01Previous accounting period extended from 31/10/21 TO 30/04/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-10-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-04PSC04Change of details for Mr Paul Stefan Jones as a person with significant control on 2019-04-19
2019-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL STEFAN JONES on 2019-04-19
2019-06-03CH01Director's details changed for Mr Paul Stefan Jones on 2019-04-19
2018-09-20AUDAUDITOR'S RESIGNATION
2018-08-09CH01Director's details changed for Mr Paul Stefan Jones on 2018-08-06
2018-08-09PSC04Change of details for Mr Paul Jones as a person with significant control on 2018-08-06
2018-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JONES on 2018-08-06
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 96
2018-06-29SH06Cancellation of shares. Statement of capital on 2018-06-05 GBP 96.00
2018-06-29RES09Resolution of authority to purchase a number of shares
2018-06-29SH03Purchase of own shares
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCLENNAN
2018-04-20RP04CS01Second filing of Confirmation Statement dated 03/06/2017
2018-04-20ANNOTATIONSecond Filing
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 105
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE COLTHART
2017-01-10TM02Termination of appointment of a secretary
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-11-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 105
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-07AA01Previous accounting period extended from 30/04/15 TO 31/10/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 105
2015-07-14AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 105
2014-06-20AR0103/06/14 NO CHANGES
2013-10-01AA01CURREXT FROM 31/10/2013 TO 30/04/2014
2013-09-05AR0103/06/13 FULL LIST
2013-07-04AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-06MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-20AR0103/06/12 FULL LIST
2011-07-21AR0103/06/11 FULL LIST
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JONES / 01/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER JANE COLTHART / 01/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 01/06/2011
2011-05-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIGH
2010-07-28AR0103/06/10 FULL LIST
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-01AP01DIRECTOR APPOINTED MALCOLM MCLENNAN
2009-12-01SH0101/10/09 STATEMENT OF CAPITAL GBP 105.00
2009-10-13MISC123 INCREASE NOMINAL CAPITAL
2009-10-08RES13SECTION 94(3A), 94(2)
2009-10-08RES12VARYING SHARE RIGHTS AND NAMES
2009-10-08MISC122 - SUBDIVISION OF SHARES
2009-08-31363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-08-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL JONES / 22/05/2009
2009-07-16RES01ADOPT ARTICLES 12/06/2009
2009-03-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-01363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COLTHART / 08/12/2007
2008-06-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-09363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-14419a(Scot)DEC MORT/CHARGE *****
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-04363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS; AMEND
2006-06-23363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-10-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-12RES13LOAN AGREEMENT 10/10/05
2005-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF
2005-05-2588(2)RAD 28/10/03--------- £ SI 98@1
2004-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288aNEW DIRECTOR APPOINTED
2003-11-17225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2003-11-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288bSECRETARY RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2003-08-27CERTNMCOMPANY NAME CHANGED BLP 2003-44 LIMITED CERTIFICATE ISSUED ON 27/08/03
2003-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 1CALL DIRECT 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 1CALL DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-01-22 Satisfied GLASGOW CITY COUNCIL, WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2005-10-10 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2003-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 2,097,928
Creditors Due Within One Year 2011-10-31 £ 1,803,035
Provisions For Liabilities Charges 2012-10-31 £ 23,063
Provisions For Liabilities Charges 2011-10-31 £ 23,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2014-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1CALL DIRECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 630,741
Cash Bank In Hand 2011-10-31 £ 843,742
Current Assets 2012-10-31 £ 1,988,876
Current Assets 2011-10-31 £ 2,028,655
Debtors 2012-10-31 £ 1,358,135
Debtors 2011-10-31 £ 1,184,913
Fixed Assets 2012-10-31 £ 759,836
Fixed Assets 2011-10-31 £ 377,587
Shareholder Funds 2012-10-31 £ 627,721
Shareholder Funds 2011-10-31 £ 580,144
Tangible Fixed Assets 2012-10-31 £ 759,835
Tangible Fixed Assets 2011-10-31 £ 377,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1CALL DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1CALL DIRECT LIMITED
Trademarks
We have not found any records of 1CALL DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1CALL DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as 1CALL DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1CALL DIRECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1CALL DIRECT 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 1CALL DIRECT 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.