Company NameResponse Building Maintenance Services (Scotland) Limited
Company StatusActive
Company NumberSC161832
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stanley Arthur Drummond
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans Industrial Estate, Deans
Livingston
Westlothian
EH54 8AS
Scotland
Director NameMr John Dunbar McLeish
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 1996(1 month, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressCaputhall Road
Deans Industrial Estate, Deans
Livingston
Westlothian
EH54 8AS
Scotland
Director NameMr Martin Gerard Morrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleContract Manager
Country of ResidenceScotland
Correspondence AddressResponse Caputhall Road, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8AS
Scotland
Secretary NameMr Charles Thomas Norbert Brien
NationalityBritish
StatusResigned
Appointed12 January 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1998)
RoleSolicitor
Correspondence Address10 Kaims Court
Livingston
West Lothian
EH54 7DB
Scotland
Secretary NameMr John Dunbar McLeish
NationalityScottish
StatusResigned
Appointed01 June 1998(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 December 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address67 Pentland Avenue
Bathgate
West Lothian
EH48 1HP
Scotland
Secretary NameMr Charles Thomas Norbert Brien
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2001)
RoleSolicitor
Correspondence Address10 Kaims Court
Livingston
West Lothian
EH54 7DB
Scotland
Secretary NameMr Keith Anderson Mulvey
NationalityBritish
StatusResigned
Appointed20 September 2001(5 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address15/4 Montpelier
Edinburgh
EH10 4LZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteresponse-bms.co.uk

Location

Registered AddressCaputhall Road
Deans Industrial Estate, Deans
Livingston
Westlothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1John Dunbar Mcleish
50.00%
Ordinary
15k at £1Stanley Arthur Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£275,962
Cash£2,293
Current Liabilities£1,782,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

12 January 2023Delivered 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 2015Delivered on: 24 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 25 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 June 1998Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 October 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
13 January 2023Registration of charge SC1618320006, created on 12 January 2023 (5 pages)
8 November 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
5 October 2022Change of details for Mr Martin Gerard Morrison as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Director's details changed for Mr Martin Gerard Morrison on 5 October 2022 (2 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 September 2020Director's details changed for Mr Stanley Arthur Drummond on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 September 2020Director's details changed for Mr John Dunbar Mcleish on 23 September 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 19 September 2018 with updates (6 pages)
7 March 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 30,003.00
(8 pages)
7 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
3 October 2016Full accounts made up to 31 March 2016 (13 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,000
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,000
(5 pages)
11 November 2015Director's details changed for Mr Martin Gerard Morrison on 28 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Martin Gerard Morrison on 28 February 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Registration of charge SC1618320005, created on 21 July 2015 (19 pages)
24 July 2015Registration of charge SC1618320005, created on 21 July 2015 (19 pages)
27 April 2015Appointment of Mr Martin Gerard Morrison as a director on 28 February 2015 (2 pages)
27 April 2015Appointment of Mr Martin Gerard Morrison as a director on 28 February 2015 (2 pages)
31 December 2014Satisfaction of charge 3 in full (1 page)
31 December 2014Satisfaction of charge 3 in full (1 page)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 30,000
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 30,000
(4 pages)
1 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 30,000
(4 pages)
1 December 2014Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page)
1 December 2014Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page)
1 December 2014Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page)
1 December 2014Termination of appointment of Keith Anderson Mulvey as a secretary on 12 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Alterations to floating charge 3 (8 pages)
15 May 2014Alterations to floating charge 3 (8 pages)
9 May 2014Alterations to a floating charge (9 pages)
9 May 2014Alterations to a floating charge (9 pages)
25 April 2014Registration of charge 1618320004 (10 pages)
25 April 2014Registration of charge 1618320004 (10 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(5 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 30,000
(5 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
31 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages)
7 November 2011Secretary's details changed for Keith Anderson Mulvey on 1 August 2011 (2 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
22 December 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Stanley Arthur Drummond on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Stanley Arthur Drummond on 14 December 2009 (2 pages)
14 December 2009Director's details changed for John Dunbar Mcleish on 14 December 2009 (2 pages)
14 December 2009Director's details changed for John Dunbar Mcleish on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
7 September 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
7 September 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
14 November 2007Return made up to 04/11/07; full list of members (2 pages)
14 November 2007Return made up to 04/11/07; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2006Return made up to 04/11/06; full list of members (2 pages)
29 November 2006Return made up to 04/11/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2005Return made up to 04/11/05; full list of members (2 pages)
16 November 2005Return made up to 04/11/05; full list of members (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 6 heron square deans livingston EH54 8QY (1 page)
21 January 2005Registered office changed on 21/01/05 from: 6 heron square deans livingston EH54 8QY (1 page)
5 November 2004Return made up to 04/11/04; full list of members (7 pages)
5 November 2004Return made up to 04/11/04; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (8 pages)
15 January 2003Accounts for a small company made up to 31 January 2002 (8 pages)
15 January 2003Accounts for a small company made up to 31 January 2002 (8 pages)
13 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
20 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
29 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
29 December 1999Return made up to 22/11/99; full list of members (6 pages)
29 December 1999Return made up to 22/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
8 April 1999Dec mort/charge * (4 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
1 July 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
9 January 1998Return made up to 22/11/97; full list of members (6 pages)
9 January 1998Return made up to 22/11/97; full list of members (6 pages)
28 November 1997Partic of mort/charge * (5 pages)
28 November 1997Partic of mort/charge * (5 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 August 1997Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
11 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 August 1997Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 December 1996Return made up to 22/11/96; full list of members (6 pages)
19 December 1996Return made up to 22/11/96; full list of members (6 pages)
6 September 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
6 September 1996Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
8 March 1996Partic of mort/charge * (6 pages)
8 March 1996Partic of mort/charge * (6 pages)
5 March 1996Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
5 March 1996Secretary resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Registered office changed on 05/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
24 January 1996Memorandum and Articles of Association (8 pages)
24 January 1996Memorandum and Articles of Association (8 pages)
22 January 1996Company name changed cubicduty LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company 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 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1996£ nc 1000/50000 12/01/95 (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Incorporation (12 pages)
22 November 1995Incorporation (12 pages)