Company NameResponse Property Maintenance Limited
Company StatusDissolved
Company NumberSC494610
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert David Young
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed30 June 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Glasgow Harbour Terraces
Glasgow
G11 6EG
Scotland
Director NameMr Scott Anthony Farrell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Colvil Gardner Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Roberto Carmelo Domenilo Rigano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 8 January 2017 with updates (10 pages)
29 March 2017Confirmation statement made on 8 January 2017 with updates (10 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 August 2016Termination of appointment of Roberto Carmelo Dominico Rigano as a director on 30 June 2016 (1 page)
24 August 2016Termination of appointment of Roberto Carmelo Dominico Rigano as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Colvil Gardner Johnston as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page)
23 August 2016Appointment of Mr Robert David Young as a director on 30 June 2016 (2 pages)
23 August 2016Appointment of Mr Robert David Young as a director on 30 June 2016 (2 pages)
23 August 2016Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Colvil Gardner Johnston as a director on 30 June 2016 (1 page)
5 August 2016Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page)
5 August 2016Termination of appointment of Scott Anthony Farrell as a director on 30 June 2016 (1 page)
28 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
28 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (3 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
14 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
3 February 2016Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 3 February 2016 (2 pages)
7 May 2015Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Care of Bci Accountants 238a Ayr Road Newton Mearns Glasgow East Renfrewshire G77 6AA Scotland to 697 Pollokshaws Road Glasgow G41 2AB on 7 May 2015 (1 page)
23 February 2015Director's details changed for Roberto Taylor on 15 February 2015 (2 pages)
23 February 2015Director's details changed for Roberto Taylor on 15 February 2015 (2 pages)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 3
(14 pages)
8 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-08
  • GBP 3
(14 pages)