Glasgow
G4 0JY
Scotland
Director Name | Miss Julie McIntosh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Director Of People And Culture |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Julie McIntosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kaim Crescent Bathgate West Lothian EH48 1ER Scotland |
Director Name | David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 9/2 South East Circus Place Edinburgh Lothian EH3 6TJ Scotland |
Director Name | Ms Vanessa O'Brien |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | The Dolphin Wave Bridesmill Road Markethill Lochwinnoch Renfrewshire PA12 4HP Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh Midlothian EH2 4DR Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Braid Road Edinburgh Lothian EH10 6AP Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2003) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Mr David Gordon Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Lethington Road Giffnock East Renfrewshire G46 6TB Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Website | response-uk.co.uk |
---|---|
Telephone | 0141 2721105 |
Telephone region | Glasgow |
Registered Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Response (Building Rewarding Relationships) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,338,927 |
Gross Profit | £1,492,850 |
Net Worth | £2,515,701 |
Cash | £111,834 |
Current Liabilities | £590,303 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
24 November 2014 | Delivered on: 24 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
9 September 2014 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 June 2022 (23 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 30 June 2021 (23 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 30 June 2020 (24 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
16 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 30 June 2015 (15 pages) |
8 October 2015 | Full accounts made up to 30 June 2015 (15 pages) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
24 November 2014 | Registration of charge SC2094110004, created on 24 November 2014 (18 pages) |
24 November 2014 | Registration of charge SC2094110004, created on 24 November 2014 (18 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
9 September 2014 | Registration of charge SC2094110003, created on 9 September 2014 (19 pages) |
9 September 2014 | Registration of charge SC2094110003, created on 9 September 2014 (19 pages) |
9 September 2014 | Registration of charge SC2094110003, created on 9 September 2014 (19 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
1 September 2014 | Registered 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 2014 | Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages) |
1 September 2014 | Registered 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 2014 | Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages) |
1 September 2014 | Registered 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 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
14 September 2011 | Termination of appointment of Keith Geddes as a director (1 page) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (16 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
23 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
17 March 2010 | Termination of appointment of James Wilson as a director (1 page) |
17 March 2010 | Termination of appointment of James Wilson as a director (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Keith Mitchell Geddes on 5 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
13 July 2009 | Director appointed keith mitchell geddes (2 pages) |
13 July 2009 | Director appointed keith mitchell geddes (2 pages) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
6 February 2009 | Appointment terminated director david wallace (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 25/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 25/07/07; no change of members (7 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (18 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (18 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (15 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
17 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
17 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 25/07/04; full list of members
|
9 August 2004 | Return made up to 25/07/04; full list of members
|
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
8 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
13 August 2002 | Return made up to 25/07/02; full list of members
|
13 August 2002 | Return made up to 25/07/02; full list of members
|
12 July 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 July 2002 | Full accounts made up to 31 January 2002 (12 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
29 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
31 October 2000 | Partic of mort/charge * (6 pages) |
31 October 2000 | Partic of mort/charge * (6 pages) |
9 August 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
9 August 2000 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
25 July 2000 | Incorporation (35 pages) |
25 July 2000 | Incorporation (35 pages) |