Company NameResponse (Building Rewarding Relationships) Limited
DirectorsJulie McIntosh and Brian Bannatyne
Company StatusActive
Company NumberSC129877
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Previous NameResponse Handling Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMiss Julie McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleHR Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameBrian Bannatyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameJulie McIntosh
NationalityBritish
StatusCurrent
Appointed26 August 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleCa
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 1994)
RoleCa
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed01 May 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1994)
RoleSolicitor
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Director NameIan Mackay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleManaging Director
Correspondence Address6 Barntongate Avenue
Edinburgh
Midlothian
EH4 8BB
Scotland
Secretary NameMr James McConnell
NationalityBritish
StatusResigned
Appointed17 March 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed28 November 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1999)
RoleGroup Solicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2006)
RoleMechanical Technician
Correspondence Address24 Kaim Crescent
Bathgate
West Lothian
EH48 1ER
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(7 years, 11 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed10 June 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameDavid Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2006)
RoleCommercial Director
Correspondence Address9/2 South East Circus Place
Edinburgh
Lothian
EH3 6TJ
Scotland
Director NameMr Christopher McIlduff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid Gilmour
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2007)
RoleOperations Manager
Correspondence Address73 Dalcraig Crescent
Blantyre
Lanarkshire
G72 9LZ
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 May 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Braid Road
Edinburgh
Lothian
EH10 6AP
Scotland
Director NameMr John Ferguson McClelland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCairnmhor Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Director NameGeorge Campbell Munro
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(12 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 October 2003)
RoleBus.Dev.Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 August 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2009)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address9 Montrose Gardens
Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed18 May 2006(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Rosaleen Gillespie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2009)
RoleHR Director
Country of ResidenceScotland
Correspondence Address3 Laggan Road
Glasgow
G43 2SY
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameAlan Dickie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2011)
RoleBusiness Improvement Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Kevin Peter Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJustene Charlotte Donnelly
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Douglas McLoughlan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJane Helen Hext
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDonald Weir Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Andrew Harvey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Mohammed Aurqeeb Moughal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2018)
RoleDirector Of Client Partnerships
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland

Contact

Websiteresponse-uk.co.uk
Telephone0141 2721105
Telephone regionGlasgow

Location

Registered AddressCitypoint
21 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

852.8k at £1Kura (Cs) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,220,509
Gross Profit£10,455,490
Net Worth£4,440,772
Cash£2,324,662
Current Liabilities£7,975,637

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 November 2014Delivered on: 24 November 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 10 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
20 April 2010Delivered on: 4 May 2010
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 October 1991Delivered on: 11 November 1991
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 April 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 June 2022Group of companies' accounts made up to 30 June 2021 (41 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 November 2021Director's details changed for Brian Bannantyne on 19 November 2021 (2 pages)
15 June 2021Group of companies' accounts made up to 30 June 2020 (39 pages)
30 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 30 June 2019 (43 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Mohammed Aurqeeb Moughal as a director on 15 June 2018 (1 page)
5 April 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
27 March 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 852,770
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 852,770
(5 pages)
8 October 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
8 October 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
25 September 2015Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages)
25 September 2015Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages)
14 September 2015Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 852,770
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 852,770
(7 pages)
24 November 2014Registration of charge SC1298770004, created on 24 November 2014 (18 pages)
24 November 2014Registration of charge SC1298770004, created on 24 November 2014 (18 pages)
30 October 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
30 October 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
30 October 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
30 October 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
10 September 2014Registration of charge SC1298770003, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC1298770003, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC1298770003, created on 9 September 2014 (19 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of Donald Weir Muir as a director on 26 August 2014 (2 pages)
1 September 2014Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages)
1 September 2014Appointment of Andrew Harvey as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Mr Mohammed Aurqeeb Moughal as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Mr John Wordsworth-Goodram as a director on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of Donald Weir Muir as a director on 26 August 2014 (2 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr John Wordsworth-Goodram as a director on 26 August 2014 (3 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of David Edward Murray as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Andrew Harvey as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Mr Mohammed Aurqeeb Moughal as a director on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of David Edward Murray as a director on 26 August 2014 (2 pages)
1 September 2014Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages)
1 September 2014Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 852,770
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 852,770
(5 pages)
23 September 2013Termination of appointment of Grazyna Rose Swiercz as a director (1 page)
23 September 2013Termination of appointment of Grazyna Rose Swiercz as a director (1 page)
3 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
21 March 2012Termination of appointment of Justene Donnelly as a director (1 page)
21 March 2012Termination of appointment of Justene Donnelly as a director (1 page)
15 March 2012Termination of appointment of Jane Hext as a director (1 page)
15 March 2012Termination of appointment of Jane Hext as a director (1 page)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Donald Weir Muir on 20 February 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 December 2011Termination of appointment of Douglas Mcloughlan as a director (1 page)
2 December 2011Termination of appointment of Douglas Mcloughlan as a director (1 page)
1 November 2011Termination of appointment of Alan Dickie as a director (1 page)
1 November 2011Termination of appointment of Alan Dickie as a director (1 page)
14 September 2011Termination of appointment of Keith Geddes as a director (1 page)
14 September 2011Termination of appointment of Keith Geddes as a director (1 page)
12 July 2011Termination of appointment of Kevin Clark as a director (1 page)
12 July 2011Termination of appointment of Kevin Clark as a director (1 page)
5 April 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
28 March 2011Appointment of Donald Weir Muir as a director (2 pages)
28 March 2011Appointment of Donald Weir Muir as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Appointment of Grazyna Rose Swiercz as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Appointment of Grazyna Rose Swiercz as a director (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
29 June 2010Appointment of Jane Helen Hext as a director (3 pages)
29 June 2010Appointment of Jane Helen Hext as a director (3 pages)
22 June 2010Appointment of Douglas Mcloughlan as a director (3 pages)
22 June 2010Appointment of Brian Bannantyne as a director (3 pages)
22 June 2010Appointment of Justene Charlotte Donnelly as a director (3 pages)
22 June 2010Appointment of Julie Mcintosh as a director (3 pages)
22 June 2010Appointment of Alan Dickie as a director (3 pages)
22 June 2010Appointment of Kevin Peter Clark as a director (3 pages)
22 June 2010Appointment of Kevin Peter Clark as a director (3 pages)
22 June 2010Appointment of Douglas Mcloughlan as a director (3 pages)
22 June 2010Appointment of Justene Charlotte Donnelly as a director (3 pages)
22 June 2010Appointment of Brian Bannantyne as a director (3 pages)
22 June 2010Appointment of Julie Mcintosh as a director (3 pages)
22 June 2010Appointment of Alan Dickie as a director (3 pages)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
14 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
14 June 2010Company name changed response handling LIMITED\certificate issued on 14/06/10
  • CONNOT ‐
(3 pages)
14 June 2010Company name changed response handling LIMITED\certificate issued on 14/06/10
  • CONNOT ‐
(3 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 852,770
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 852,770
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
5 May 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Christopher Mcilduff as a director (2 pages)
12 January 2010Termination of appointment of Christopher Mcilduff as a director (2 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
14 November 2009Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Christopher Mcilduff on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages)
1 October 2009Appointment terminated director craig mcdermid (1 page)
1 October 2009Appointment terminated director craig mcdermid (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
5 August 2009Appointment terminated director brendan twohig (1 page)
5 August 2009Appointment terminated director brendan twohig (1 page)
14 July 2009Appointment terminated director rosaleen gillespie (1 page)
14 July 2009Appointment terminated director rosaleen gillespie (1 page)
6 February 2009Appointment terminated director david wallace (1 page)
6 February 2009Appointment terminated director david wallace (1 page)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (30 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
28 November 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/12/06; full list of members (10 pages)
7 February 2007Return made up to 31/12/06; full list of members (10 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
28 November 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
28 November 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
13 October 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
13 October 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
17 December 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
8 May 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
8 May 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
27 February 2003Group of companies' accounts made up to 31 January 2002 (19 pages)
27 February 2003Group of companies' accounts made up to 31 January 2002 (19 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
5 February 2002Return made up to 31/12/01; full list of members (9 pages)
26 June 2001Full accounts made up to 31 January 2001 (18 pages)
26 June 2001Full accounts made up to 31 January 2001 (18 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 October 2000Full accounts made up to 31 January 2000 (18 pages)
5 October 2000Full accounts made up to 31 January 2000 (18 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 July 2000Memorandum and Articles of Association (13 pages)
21 July 2000Memorandum and Articles of Association (13 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 July 2000Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 July 2000Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 May 2000Nc inc already adjusted 28/04/00 (1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Nc inc already adjusted 28/04/00 (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
20 September 1999Full accounts made up to 31 January 1999 (18 pages)
20 September 1999Full accounts made up to 31 January 1999 (18 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: murray house redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
16 February 1999Registered office changed on 16/02/99 from: murray house redheughs rigg south gyle edinburgh EH12 9DQ (1 page)
29 January 1999Return made up to 31/12/98; no change of members (11 pages)
29 January 1999Return made up to 31/12/98; no change of members (11 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
10 November 1998Full accounts made up to 31 January 1998 (18 pages)
10 November 1998Full accounts made up to 31 January 1998 (18 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (10 pages)
29 January 1998Return made up to 31/12/97; no change of members (10 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
10 November 1997Full accounts made up to 31 January 1997 (16 pages)
10 November 1997Full accounts made up to 31 January 1997 (16 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (11 pages)
22 October 1996Full accounts made up to 31 January 1996 (14 pages)
22 October 1996Full accounts made up to 31 January 1996 (14 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
19 January 1996Return made up to 31/12/95; no change of members (9 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
8 September 1995Full accounts made up to 31 January 1995 (14 pages)
8 September 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 November 1991Partic of mort/charge 13477 (3 pages)
11 November 1991Partic of mort/charge 13477 (3 pages)
2 May 1991Company name changed comlaw no. 253 LIMITED\certificate issued on 02/05/91 (2 pages)
2 May 1991Company name changed comlaw no. 253 LIMITED\certificate issued on 02/05/91 (2 pages)
8 February 1991Incorporation (18 pages)
8 February 1991Incorporation (18 pages)