JOURNEYCALL LIMITED
Overview
Company Name | JOURNEYCALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC202170 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOURNEYCALL LIMITED?
Company Name | From | Until |
---|---|---|
TRAVELFLASH LTD. | Jan 29, 2002 | Jan 29, 2002 |
HAPPYHAGGIS.COM LTD. | Jan 27, 2000 | Jan 27, 2000 |
NESSERTON LIMITED | Dec 07, 1999 | Dec 07, 1999 |
What are the latest accounts for JOURNEYCALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for JOURNEYCALL LIMITED?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for JOURNEYCALL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2024 | 13 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Registration of charge SC2021700006, created on Aug 15, 2023 | 25 pages | MR01 | ||
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 pages | AD01 | ||
Director's details changed for Mrs Theresa Lawson on Jun 07, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Theresa Frances Slevin on Jun 06, 2023 | 2 pages | CH01 | ||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Terence Frederick Dunn as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Iain Lawson as a director on May 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2020 | 25 pages | AA | ||
Satisfaction of charge SC2021700005 in full | 1 pages | MR04 | ||
Full accounts made up to Jul 31, 2019 | 23 pages | AA | ||
Appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jan 08, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Dec 07, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Aa Rollits Company Secretaries Limited as a secretary on Nov 08, 2019 | 1 pages | TM02 | ||
Termination of appointment of Lesley Stewart as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Who are the officers of JOURNEYCALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWSON, Iain | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Scotland | Scotland | British | Director | 309698240001 | ||||||||
LAWSON, Theresa Frances | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Angus United Kingdom | Scotland | British | Director | 163078550005 | ||||||||
HILL, Simon | Secretary | c/o Esp Systex Ltd Holderness Road HU9 1ED Hull 68-74 Yorkshire England | 163098050001 | |||||||||||
MORONEY, Jill Lea | Secretary | 23 Bloomfield Court AB10 6DS Aberdeen Aberdeenshire | British | 65944220001 | ||||||||||
PIRIE, Patricia Susanna | Secretary | South Park Of Bradieston AB30 1HQ Laurencekirk Kincardineshire | British | 70123940001 | ||||||||||
FAIRCLOUGH ACCOUNTANCY SERVICES LTD | Secretary | 53 High Street AB30 1BH Laurencekirk | 48907130001 | |||||||||||
PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
ROLLITS COMPANY SECRETARIES LIMITED | Secretary | 58 High Street HU1 1QE Hull Citadel House England |
| 69634250002 | ||||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Chantry Lane DN31 2LJ Grimsby Cartergate House, 26 England |
| 75197930001 | ||||||||||
DUNN, Terence Frederick | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Angus Scotland | England | British | Director | 35657830005 | ||||||||
ELLIS, Robin | Director | Brock House Brocklesby Road DN39 6GU Ulceby North Lincolnshire | United Kingdom | British | Director | 40347910002 | ||||||||
HILL, Simon John | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Angus Scotland | United Kingdom | British | Finance Manager | 150778570001 | ||||||||
HOWATT, John | Director | Slug Road AB39 2EX Stonehaven 1 Aberdeenshire | Scotland | British | Director | 130699150001 | ||||||||
LOCKWOOD, Christopher Charles | Director | Holderness Road HU9 1ED Hull 68-74 England | England | British | Operations Director | 178327290001 | ||||||||
LONGMAN, Michael Guy | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Angus | United Kingdom | British | Company Director | 209906780001 | ||||||||
MACFARLANE, John Quentin | Director | The Stables The Grange, Fettercairn AB30 1UE Laurencekirk Kincardineshire | British | Company Director | 71777360001 | |||||||||
MCNIVEN, Alan Ross | Director | 2 Westfield Terrace AB25 2RU Aberdeen | Scotland | British | Solicitor | 61506150001 | ||||||||
PIRIE, Patricia Susanna | Director | Journeycall Ltd, The Business Park, Aberdeen Road AB30 1AJ Laurencekirk Aberdeenshire | United Kingdom | British | Managing Director | 70123940001 | ||||||||
SCOTT, Ian Desmond Patrick | Director | 120 Cedar Drive PO19 3EN Chichester West Sussex | England | British | Managing Director | 64962430002 | ||||||||
STEWART, Lesley | Director | James Chalmers Road Arbroath Enterprise Park DD11 3RQ Arbroath 3 Angus Scotland | United Kingdom | British | Business Development | 41662830002 |
Who are the persons with significant control of JOURNEYCALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esp Systex Holdings Limited | Apr 06, 2016 | Holderness Road HU9 1ED Hull 68-74 East Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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