1CALL PROPERTY MAINTENANCE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1WF

Company number SC275690
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, ABERDEEN, AB10 1WF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 12,500 . The most likely internet sites of 1CALL PROPERTY MAINTENANCE LIMITED are www.1callpropertymaintenance.co.uk, and www.1call-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1call Property Maintenance Limited is a Private Limited Company. The company registration number is SC275690. 1call Property Maintenance Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of 1call Property Maintenance Limited is 15 Golden Square Aberdeen Ab10 1wf. . BURNETT & REID LLP is a Secretary of the company. KERR, Henry Thomas is a Director of the company. Secretary BURNETT & REID has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNETT & REID LLP
Appointed Date: 01 October 2012

Director
KERR, Henry Thomas
Appointed Date: 15 November 2004
68 years old

Resigned Directors

Secretary
BURNETT & REID
Resigned: 30 September 2012
Appointed Date: 25 November 2004

Nominee Secretary
COSEC LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Nominee Director
CODIR LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Nominee Director
COSEC LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Mr Christopher Kerr
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Kerr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Thomas Kerr
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1CALL PROPERTY MAINTENANCE LIMITED Events

11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,500

11 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 12,500

...
... and 33 more events
26 Nov 2004
New director appointed
10 Nov 2004
Director resigned
10 Nov 2004
Registered office changed on 10/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA
10 Nov 2004
Secretary resigned;director resigned
05 Nov 2004
Incorporation

1CALL PROPERTY MAINTENANCE LIMITED Charges

21 December 2004
Floating charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
30 November 2004
Bond & floating charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…