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(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 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(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 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 | 28 June 2004(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2006) |
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 | 28 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2006) |
Role | Commercial Director |
Correspondence Address | 9/2 South East Circus Place Edinburgh Lothian EH3 6TJ Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 March 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Edward Murray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Braid Road Edinburgh Lothian EH10 6AP Scotland |
Director Name | Mr David Gordon Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 year, 12 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(2 years 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 Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(5 years, 10 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 |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN 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 Relationship) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
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 |
4 October 2004 | Delivered on: 18 October 2004 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 |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 June 2022 (13 pages) |
21 June 2022 | Full accounts made up to 30 June 2021 (13 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 28 June 2020 (13 pages) |
3 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 30 June 2019 (13 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (12 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 November 2015 | Full accounts made up to 30 June 2015 (10 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (10 pages) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
11 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
11 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
9 September 2014 | Registration of charge SC2671990003, created on 9 September 2014 (19 pages) |
9 September 2014 | Registration of charge SC2671990003, created on 9 September 2014 (19 pages) |
9 September 2014 | Registration of charge SC2671990003, created on 9 September 2014 (19 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 | Appointment of Miss Julie Mcintosh as a director 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 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Termination of appointment of David Edward Murray 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) |
1 September 2014 | Termination of appointment of David Edward Murray 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 | Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Brian Bannatyne 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 | 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) |
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 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
10 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
22 March 2012 | Termination of appointment of James Wilson as a director (1 page) |
14 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (18 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 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 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 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) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director david wallace (1 page) |
11 February 2009 | Appointment terminated director david wallace (1 page) |
1 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (18 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
24 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
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 (18 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (18 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
18 October 2004 | Partic of mort/charge * (4 pages) |
18 October 2004 | Partic of mort/charge * (4 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (5 pages) |
16 July 2004 | New director appointed (5 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (5 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (5 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
29 June 2004 | £ nc 1000/10000 28/06/04 (1 page) |
29 June 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
29 June 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
29 June 2004 | Resolutions
|
29 June 2004 | £ nc 1000/10000 28/06/04 (1 page) |
29 June 2004 | Resolutions
|
28 June 2004 | Company name changed dunwilco (1145) LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed dunwilco (1145) LIMITED\certificate issued on 28/06/04 (2 pages) |
28 April 2004 | Incorporation (24 pages) |
28 April 2004 | Incorporation (24 pages) |