UKBizDB.co.uk

ONE CALL FACILITIES MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Call Facilities Management Ltd. The company was founded 12 years ago and was given the registration number SC406744. The firm's registered office is in CLYDEBANK. You can find them at 586 Glasgow Road, , Clydebank, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ONE CALL FACILITIES MANAGEMENT LTD
Company Number:SC406744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2011
End of financial year:10 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:586 Glasgow Road, Clydebank, Scotland, G81 1NH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Kilbowie Road, Clydebank, Scotland, G81 1BL

Director10 September 2023Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary05 September 2011Active
71, Kilbowie Road, Clydebank, Scotland, G81 1BL

Director05 September 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director05 September 2011Active

People with Significant Control

Mr David Marshall
Notified on:10 September 2023
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:Scotland
Address:71, Kilbowie Road, Clydebank, Scotland, G81 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mario Formisano
Notified on:05 September 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Scotland
Address:27, Ingram Street, Glasgow, Scotland, G1 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Francis Fraser
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:30 Edison Street, Edison Street, Glasgow, Scotland, G52 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Officers

Termination director company with name termination date.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-08-28Address

Change registered office address company with date old address new address.

Download
2023-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.