Company NameRHL Contact Centre Services Limited
DirectorsBrian Bannatyne and Julie McIntosh
Company StatusActive
Company NumberSC267199
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 11 months ago)
Previous NameDunwilco (1145) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 7 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(10 years, 4 months after company formation)
Appointment Duration9 years, 7 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(10 years, 4 months after company formation)
Appointment Duration9 years, 7 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
Appointed28 June 2004(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2006)
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
Appointed28 June 2004(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2006)
RoleCommercial Director
Correspondence Address9/2 South East Circus Place
Edinburgh
Lothian
EH3 6TJ
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 March 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Braid Road
Edinburgh
Lothian
EH10 6AP
Scotland
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(1 year, 12 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(2 years 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 Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(5 years, 10 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
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 Relationship) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

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
4 October 2004Delivered 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

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 June 2022 (13 pages)
21 June 2022Full accounts made up to 30 June 2021 (13 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 28 June 2020 (13 pages)
3 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (13 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (12 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (12 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 March 2017Full accounts made up to 30 June 2016 (12 pages)
27 March 2017Full accounts made up to 30 June 2016 (12 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
11 November 2014Full accounts made up to 30 June 2014 (12 pages)
11 November 2014Full accounts made up to 30 June 2014 (12 pages)
9 September 2014Registration of charge SC2671990003, created on 9 September 2014 (19 pages)
9 September 2014Registration of charge SC2671990003, created on 9 September 2014 (19 pages)
9 September 2014Registration of charge SC2671990003, created on 9 September 2014 (19 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 2014Appointment of Miss Julie Mcintosh as a director 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 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of David Edward Murray 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)
1 September 2014Termination of appointment of David Edward Murray 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 2014Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Mr Brian Bannatyne 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 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)
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 2 in full (4 pages)
29 August 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
11 April 2014Full accounts made up to 30 June 2013 (13 pages)
11 April 2014Full accounts made up to 30 June 2013 (13 pages)
10 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
5 April 2012Full accounts made up to 30 June 2011 (14 pages)
5 April 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
5 May 2010Full accounts made up to 30 June 2009 (18 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
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 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 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 Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 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)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 February 2009Appointment terminated director david wallace (1 page)
11 February 2009Appointment terminated director david wallace (1 page)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
13 June 2008Return made up to 28/04/08; full list of members (4 pages)
13 June 2008Return made up to 28/04/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
28 November 2007Full accounts made up to 31 January 2007 (18 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
29 May 2007Return made up to 28/04/07; full list of members (7 pages)
29 May 2007Return made up to 28/04/07; full list of members (7 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
28 November 2006Full accounts made up to 31 January 2006 (19 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
24 May 2006Return made up to 28/04/06; full list of members (8 pages)
24 May 2006Return made up to 28/04/06; full list of members (8 pages)
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 (18 pages)
13 October 2005Full accounts made up to 31 January 2005 (18 pages)
12 May 2005Return made up to 28/04/05; full list of members (8 pages)
12 May 2005Return made up to 28/04/05; full list of members (8 pages)
18 October 2004Partic of mort/charge * (4 pages)
18 October 2004Partic of mort/charge * (4 pages)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (5 pages)
16 July 2004New director appointed (5 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (5 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
29 June 2004Registered 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 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
29 June 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
29 June 2004Registered office changed on 29/06/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004£ nc 1000/10000 28/06/04 (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Company name changed dunwilco (1145) LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed dunwilco (1145) LIMITED\certificate issued on 28/06/04 (2 pages)
28 April 2004Incorporation (24 pages)
28 April 2004Incorporation (24 pages)