Glasgow
G4 0JY
Scotland
Director Name | Miss Julie McIntosh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 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(4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Caroline Bannatyne |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr John Edward Albert Wordsworth-Goodram |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Director Of Technology |
Country of Residence | Scotland |
Correspondence Address | 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Andrew Harvey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Mohammed Aurqeeb Moughal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2018) |
Role | Director Of Client Partnerships |
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 |
38.1k at £0.001 | Brian Bannatyne 76.25% Ordinary |
---|---|
2.5k at £0.001 | Mohammed Aurqeeb Moughal 5.00% Ordinary |
1.3k at £0.001 | John Wordsworth-goodram 2.50% Ordinary |
7.5k at £0.001 | Julie Mcintosh 15.00% Ordinary |
625 at £0.001 | Andrew Harvey 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,639,742 |
Gross Profit | £9,290,536 |
Net Worth | £2,843,329 |
Cash | £2,324,662 |
Current Liabilities | £8,343,693 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 3 days from now) |
9 September 2014 | Delivered on: 10 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
29 June 2023 | Group of companies' accounts made up to 30 June 2022 (48 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
21 June 2022 | Group of companies' accounts made up to 30 June 2021 (47 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
15 June 2021 | Group of companies' accounts made up to 30 June 2020 (48 pages) |
3 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 June 2020 | Group of companies' accounts made up to 30 June 2019 (51 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 November 2019 | Second filing for the appointment of Caroline Bannatyne as a director (6 pages) |
14 October 2019 | Appointment of Mrs Caroline Bannatyne as a director on 12 August 2019
|
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (43 pages) |
6 July 2018 | Purchase of own shares. (3 pages) |
6 July 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
6 July 2018 | Resolutions
|
14 June 2018 | Termination of appointment of Mohammed Aurqeeb Moughal as a director on 15 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (41 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 October 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
25 September 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
25 September 2015 | Change of share class name or designation (2 pages) |
9 September 2015 | Purchase of own shares. (3 pages) |
9 September 2015 | Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages) |
9 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
9 September 2015 | Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of John Wordsworth-Goodram as a director on 4 September 2015 (2 pages) |
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
9 September 2015 | Purchase of own shares. (3 pages) |
9 September 2015 | Purchase of own shares. (3 pages) |
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
9 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
9 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
9 September 2015 | Termination of appointment of Andrew Harvey as a director on 31 August 2015 (2 pages) |
9 September 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
9 September 2015 | Purchase of own shares. (3 pages) |
24 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 September 2014 | Registration of charge SC4761040001, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC4761040001, created on 9 September 2014 (19 pages) |
10 September 2014 | Registration of charge SC4761040001, created on 9 September 2014 (19 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (3 pages) |
1 September 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (3 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
1 September 2014 | Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
1 September 2014 | Registered office address changed from Citypoint Tyndrum Street Glasgow G4 0JY Scotland to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages) |
20 June 2014 | Appointment of Mr Andrew Harvey as a director (2 pages) |
20 June 2014 | Appointment of Mr Andrew Harvey as a director (2 pages) |
19 June 2014 | Appointment of Miss Julie Mcintosh as a director (2 pages) |
19 June 2014 | Appointment of Miss Julie Mcintosh as a director (2 pages) |
18 June 2014 | Appointment of Mr Brian Bannatyne as a director (2 pages) |
18 June 2014 | Appointment of Mr Mohammed Aurqeeb Moughal as a director (2 pages) |
18 June 2014 | Registered office address changed from 7 St. Francis Place Coatbridge Lanarkshire ML5 4JU Scotland on 18 June 2014 (1 page) |
18 June 2014 | Appointment of Mr Brian Bannatyne as a director (2 pages) |
18 June 2014 | Registered office address changed from 7 St. Francis Place Coatbridge Lanarkshire ML5 4JU Scotland on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 21 Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland on 18 June 2014 (1 page) |
18 June 2014 | Appointment of Mr Mohammed Aurqeeb Moughal as a director (2 pages) |
18 June 2014 | Registered office address changed from 21 Citypoint 21 Tyndrum Street Glasgow G4 0JY Scotland on 18 June 2014 (1 page) |
25 April 2014 | Incorporation
|
25 April 2014 | Incorporation
|