Company NameRHL Direct Limited
DirectorsBrian Bannatyne and Julie McIntosh
Company StatusActive
Company NumberSC209411
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMiss Julie McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleDirector Of People And Culture
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameJulie McIntosh
NationalityBritish
StatusCurrent
Appointed26 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Kaim Crescent
Bathgate
West Lothian
EH48 1ER
Scotland
Director NameDavid Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCommercial Director
Correspondence Address9/2 South East Circus Place
Edinburgh
Lothian
EH3 6TJ
Scotland
Director NameMs Vanessa O'Brien
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleSales And Marketing Manager
Correspondence AddressThe Dolphin Wave
Bridesmill Road Markethill
Lochwinnoch
Renfrewshire
PA12 4HP
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 9 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 NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2003)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Lethington Road
Giffnock
East Renfrewshire
G46 6TB
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed18 May 2006(5 years, 9 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 NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(9 years, 7 months 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

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

1 at £1Response (Building Rewarding Relationships) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,338,927
Gross Profit£1,492,850
Net Worth£2,515,701
Cash£111,834
Current Liabilities£590,303

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

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

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

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
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
17 October 2000Delivered on: 31 October 2000
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 June 2022 (23 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 30 June 2021 (23 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 June 2020 (24 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (24 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
16 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (19 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (18 pages)
27 March 2017Full accounts made up to 30 June 2016 (18 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 October 2015Full accounts made up to 30 June 2015 (15 pages)
8 October 2015Full accounts made up to 30 June 2015 (15 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(5 pages)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
24 November 2014Registration of charge SC2094110004, created on 24 November 2014 (18 pages)
24 November 2014Registration of charge SC2094110004, created on 24 November 2014 (18 pages)
30 October 2014Full accounts made up to 30 June 2014 (18 pages)
30 October 2014Full accounts made up to 30 June 2014 (18 pages)
9 September 2014Registration of charge SC2094110003, created on 9 September 2014 (19 pages)
9 September 2014Registration of charge SC2094110003, created on 9 September 2014 (19 pages)
9 September 2014Registration of charge SC2094110003, created on 9 September 2014 (19 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 David William Murray Horne as a secretary 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 Brian Bannatyne as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Miss Julie Mcintosh 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 2014Appointment of Miss Julie Mcintosh 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 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 2014Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Satisfaction of charge 2 in full (4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
11 April 2014Full accounts made up to 30 June 2013 (16 pages)
11 April 2014Full accounts made up to 30 June 2013 (16 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
9 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(3 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 April 2012Full accounts made up to 30 June 2011 (17 pages)
4 April 2012Full accounts made up to 30 June 2011 (17 pages)
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)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
23 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
17 March 2010Termination of appointment of James Wilson as a director (1 page)
17 March 2010Termination of appointment of James Wilson as a director (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne 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 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 Keith Mitchell Geddes on 5 November 2009 (3 pages)
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)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
13 July 2009Director appointed keith mitchell geddes (2 pages)
13 July 2009Director appointed keith mitchell geddes (2 pages)
6 February 2009Appointment terminated director david wallace (1 page)
6 February 2009Appointment terminated director david wallace (1 page)
28 November 2008Full accounts made up to 31 January 2008 (17 pages)
28 November 2008Full accounts made up to 31 January 2008 (17 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 January 2007 (17 pages)
28 November 2007Full accounts made up to 31 January 2007 (17 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
31 July 2007Return made up to 25/07/07; no change of members (7 pages)
31 July 2007Return made up to 25/07/07; no change of members (7 pages)
28 November 2006Full accounts made up to 31 January 2006 (18 pages)
28 November 2006Full accounts made up to 31 January 2006 (18 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 August 2006Return made up to 25/07/06; full list of members (7 pages)
18 August 2006Return made up to 25/07/06; full list of members (7 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
13 October 2005Full accounts made up to 31 January 2005 (15 pages)
13 October 2005Full accounts made up to 31 January 2005 (15 pages)
16 August 2005Return made up to 25/07/05; full list of members (7 pages)
16 August 2005Return made up to 25/07/05; full list of members (7 pages)
17 December 2004Full accounts made up to 31 January 2004 (15 pages)
17 December 2004Full accounts made up to 31 January 2004 (15 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
6 August 2003Return made up to 25/07/03; full list of members (8 pages)
6 August 2003Return made up to 25/07/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 January 2003 (12 pages)
8 May 2003Full accounts made up to 31 January 2003 (12 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
13 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2002Full accounts made up to 31 January 2002 (12 pages)
12 July 2002Full accounts made up to 31 January 2002 (12 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
29 August 2001Return made up to 25/07/01; full list of members (7 pages)
29 August 2001Return made up to 25/07/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 January 2001 (12 pages)
26 June 2001Full accounts made up to 31 January 2001 (12 pages)
31 October 2000Partic of mort/charge * (6 pages)
31 October 2000Partic of mort/charge * (6 pages)
9 August 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
9 August 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
25 July 2000Incorporation (35 pages)
25 July 2000Incorporation (35 pages)