Deans Industrial Estate, Deans
Livingston
Westlothian
EH54 8AS
Scotland
Director Name | Mr John Dunbar McLeish |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Industrial Estate, Deans Livingston Westlothian EH54 8AS Scotland |
Director Name | Mr Martin Gerard Morrison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2015(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | Response Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Mr Charles Thomas Norbert Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1998) |
Role | Solicitor |
Correspondence Address | 10 Kaims Court Livingston West Lothian EH54 7DB Scotland |
Secretary Name | Mr John Dunbar McLeish |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 67 Pentland Avenue Bathgate West Lothian EH48 1HP Scotland |
Secretary Name | Mr Charles Thomas Norbert Brien |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2001) |
Role | Solicitor |
Correspondence Address | 10 Kaims Court Livingston West Lothian EH54 7DB Scotland |
Secretary Name | Mr Keith Anderson Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 15/4 Montpelier Edinburgh EH10 4LZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | response-bms.co.uk |
---|
Registered Address | Caputhall Road Deans Industrial Estate, Deans Livingston Westlothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | John Dunbar Mcleish 50.00% Ordinary |
---|---|
15k at £1 | Stanley Arthur Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,962 |
Cash | £2,293 |
Current Liabilities | £1,782,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
12 January 2023 | Delivered on: 13 January 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as subjects on north side of deans industrial estate, deans, livingston EH54 8AS registered in the land register of scotland under title number WLN4675. Outstanding |
---|---|
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 25 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
22 June 1998 | Delivered on: 1 July 1998 Satisfied on: 31 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 November 1997 | Delivered on: 28 November 1997 Satisfied on: 8 April 1999 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 |
1 March 1996 | Delivered on: 8 March 1996 Satisfied on: 26 May 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
11 October 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
13 January 2023 | Registration of charge SC1618320006, created on 12 January 2023 (5 pages) |
8 November 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
5 October 2022 | Change of details for Mr Martin Gerard Morrison as a person with significant control on 5 October 2022 (2 pages) |
5 October 2022 | Director's details changed for Mr Martin Gerard Morrison on 5 October 2022 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 September 2020 | Director's details changed for Mr Stanley Arthur Drummond on 23 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
23 September 2020 | Director's details changed for Mr John Dunbar Mcleish on 23 September 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with updates (6 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
7 March 2018 | Resolutions
|
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Martin Gerard Morrison on 28 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Martin Gerard Morrison on 28 February 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Registration of charge SC1618320005, created on 21 July 2015 (19 pages) |
24 July 2015 | Registration of charge SC1618320005, created on 21 July 2015 (19 pages) |
27 April 2015 | Appointment of Mr Martin Gerard Morrison as a director on 28 February 2015 (2 pages) |
27 April 2015 | Appointment of Mr Martin Gerard Morrison as a director on 28 February 2015 (2 pages) |
31 December 2014 | Satisfaction of charge 3 in full (1 page) |
31 December 2014 | Satisfaction of charge 3 in full (1 page) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Alterations to floating charge 3 (8 pages) |
15 May 2014 | Alterations to floating charge 3 (8 pages) |
9 May 2014 | Alterations to a floating charge (9 pages) |
9 May 2014 | Alterations to a floating charge (9 pages) |
25 April 2014 | Registration of charge 1618320004 (10 pages) |
25 April 2014 | Registration of charge 1618320004 (10 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
31 December 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
22 December 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
17 February 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Stanley Arthur Drummond on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Stanley Arthur Drummond on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Dunbar Mcleish on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Dunbar Mcleish on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
7 September 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
20 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
14 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 6 heron square deans livingston EH54 8QY (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 6 heron square deans livingston EH54 8QY (1 page) |
5 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 November 2003 | Return made up to 22/11/03; full list of members
|
27 November 2003 | Return made up to 22/11/03; full list of members
|
30 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
15 January 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
15 January 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
13 January 2003 | Return made up to 22/11/02; full list of members
|
13 January 2003 | Return made up to 22/11/02; full list of members
|
20 December 2001 | Return made up to 22/11/01; full list of members
|
20 December 2001 | Return made up to 22/11/01; full list of members
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
29 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
29 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 May 1999 | Dec mort/charge * (4 pages) |
26 May 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
8 April 1999 | Dec mort/charge * (4 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members
|
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 22/11/98; no change of members
|
26 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
9 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
28 November 1997 | Partic of mort/charge * (5 pages) |
28 November 1997 | Partic of mort/charge * (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 August 1997 | Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
11 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 August 1997 | Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
19 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
6 September 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
6 September 1996 | Accounting reference date extended from 30/11/96 to 31/01/97 (1 page) |
8 March 1996 | Partic of mort/charge * (6 pages) |
8 March 1996 | Partic of mort/charge * (6 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
24 January 1996 | Memorandum and Articles of Association (8 pages) |
24 January 1996 | Memorandum and Articles of Association (8 pages) |
22 January 1996 | Company name changed cubicduty LIMITED\certificate issued on 23/01/96 (2 pages) |
22 January 1996 | Company name changed cubicduty LIMITED\certificate issued on 23/01/96 (2 pages) |
17 January 1996 | £ nc 1000/50000 12/01/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | £ nc 1000/50000 12/01/95 (1 page) |
17 January 1996 | Resolutions
|
22 November 1995 | Incorporation (12 pages) |
22 November 1995 | Incorporation (12 pages) |