JOURNEYCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOURNEYCALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202170
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOURNEYCALL LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is JOURNEYCALL LIMITED located?

    Registered Office Address
    14 City Quay
    DD1 3JA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JOURNEYCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELFLASH LTD.Jan 29, 2002Jan 29, 2002
    HAPPYHAGGIS.COM LTD.Jan 27, 2000Jan 27, 2000
    NESSERTON LIMITEDDec 07, 1999Dec 07, 1999

    What are the latest accounts for JOURNEYCALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for JOURNEYCALL LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for JOURNEYCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2024

    13 pagesAA

    Registered office address changed from 3 James Chalmers Road Arbroath Enterprise Park Arbroath DD11 3RQ Scotland to 14 City Quay Dundee DD1 3JA on Feb 21, 2025

    1 pagesAD01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    27 pagesAA

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN Scotland to 3 James Chalmers Road Arbroath Enterprise Park Arbroath DD11 3RQ on Dec 11, 2023

    1 pagesAD01

    Registration of charge SC2021700006, created on Aug 15, 2023

    25 pagesMR01

    Registered office address changed from 3 James Chalmers Road Arbroath Enterprise Park Arbroath Angus DD11 3RQ to C/O Cms Cameron Mckenna Nabarro Olswang Llp 20 Castle Terrace Saltire Court Edinburgh EH1 2EN on Jun 08, 2023

    1 pagesAD01

    Director's details changed for Mrs Theresa Lawson on Jun 07, 2023

    2 pagesCH01

    Director's details changed for Mrs Theresa Frances Slevin on Jun 06, 2023

    2 pagesCH01

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on May 31, 2023

    1 pagesTM02

    Termination of appointment of Terence Frederick Dunn as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Iain Lawson as a director on May 31, 2023

    2 pagesAP01

    Full accounts made up to Jul 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    26 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2020

    25 pagesAA

    Satisfaction of charge SC2021700005 in full

    1 pagesMR04

    Full accounts made up to Jul 31, 2019

    23 pagesAA

    Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jan 08, 2020

    2 pagesAP04

    Confirmation statement made on Dec 07, 2019 with updates

    4 pagesCS01

    Termination of appointment of Aa Rollits Company Secretaries Limited as a secretary on Nov 08, 2019

    1 pagesTM02

    Termination of appointment of Lesley Stewart as a director on Oct 31, 2019

    1 pagesTM01

    Who are the officers of JOURNEYCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Iain
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Scotland
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Scotland
    ScotlandBritishDirector309698240001
    LAWSON, Theresa Frances
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    United Kingdom
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    United Kingdom
    ScotlandBritishDirector163078550005
    HILL, Simon
    c/o Esp Systex Ltd
    Holderness Road
    HU9 1ED Hull
    68-74
    Yorkshire
    England
    Secretary
    c/o Esp Systex Ltd
    Holderness Road
    HU9 1ED Hull
    68-74
    Yorkshire
    England
    163098050001
    MORONEY, Jill Lea
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    Secretary
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    British65944220001
    PIRIE, Patricia Susanna
    South Park Of Bradieston
    AB30 1HQ Laurencekirk
    Kincardineshire
    Secretary
    South Park Of Bradieston
    AB30 1HQ Laurencekirk
    Kincardineshire
    British70123940001
    FAIRCLOUGH ACCOUNTANCY SERVICES LTD
    53 High Street
    AB30 1BH Laurencekirk
    Secretary
    53 High Street
    AB30 1BH Laurencekirk
    48907130001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    ROLLITS COMPANY SECRETARIES LIMITED
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Secretary
    58 High Street
    HU1 1QE Hull
    Citadel House
    England
    Identification TypeEuropean Economic Area
    Registration Number3841539
    69634250002
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House, 26
    England
    Secretary
    Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House, 26
    England
    Identification TypeUK Limited Company
    Registration Number02249348
    75197930001
    DUNN, Terence Frederick
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    EnglandBritishDirector35657830005
    ELLIS, Robin
    Brock House
    Brocklesby Road
    DN39 6GU Ulceby
    North Lincolnshire
    Director
    Brock House
    Brocklesby Road
    DN39 6GU Ulceby
    North Lincolnshire
    United KingdomBritishDirector40347910002
    HILL, Simon John
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    United KingdomBritishFinance Manager150778570001
    HOWATT, John
    Slug Road
    AB39 2EX Stonehaven
    1
    Aberdeenshire
    Director
    Slug Road
    AB39 2EX Stonehaven
    1
    Aberdeenshire
    ScotlandBritishDirector130699150001
    LOCKWOOD, Christopher Charles
    Holderness Road
    HU9 1ED Hull
    68-74
    England
    Director
    Holderness Road
    HU9 1ED Hull
    68-74
    England
    EnglandBritishOperations Director178327290001
    LONGMAN, Michael Guy
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    United KingdomBritishCompany Director209906780001
    MACFARLANE, John Quentin
    The Stables
    The Grange, Fettercairn
    AB30 1UE Laurencekirk
    Kincardineshire
    Director
    The Stables
    The Grange, Fettercairn
    AB30 1UE Laurencekirk
    Kincardineshire
    BritishCompany Director71777360001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritishSolicitor61506150001
    PIRIE, Patricia Susanna
    Journeycall Ltd, The Business
    Park, Aberdeen Road
    AB30 1AJ Laurencekirk
    Aberdeenshire
    Director
    Journeycall Ltd, The Business
    Park, Aberdeen Road
    AB30 1AJ Laurencekirk
    Aberdeenshire
    United KingdomBritishManaging Director70123940001
    SCOTT, Ian Desmond Patrick
    120 Cedar Drive
    PO19 3EN Chichester
    West Sussex
    Director
    120 Cedar Drive
    PO19 3EN Chichester
    West Sussex
    EnglandBritishManaging Director64962430002
    STEWART, Lesley
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    Director
    James Chalmers Road
    Arbroath Enterprise Park
    DD11 3RQ Arbroath
    3
    Angus
    Scotland
    United KingdomBritishBusiness Development41662830002

    Who are the persons with significant control of JOURNEYCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holderness Road
    HU9 1ED Hull
    68-74
    East Yorkshire
    England
    Apr 06, 2016
    Holderness Road
    HU9 1ED Hull
    68-74
    East Yorkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07123448
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0