Company NameConnected Response Limited
Company StatusActive
Company NumberSC621878
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Martin Emrys Ayo Ade-Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
Director NameMr Kenneth James Coats Cameron
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
Director NameMr Ross Armstrong
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
Director NameJill Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
Secretary NameMr David William Reynolds
StatusResigned
Appointed26 March 2019(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David William Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland

Location

Registered Address1 Carmichael Place
Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

21 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Notification of David William Reynolds as a person with significant control on 31 December 2019 (2 pages)
13 March 2020Appointment of Mr David William Reynolds as a director on 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
7 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
3 January 2020Termination of appointment of David William Reynolds as a director on 31 December 2019 (1 page)
3 January 2020Cessation of David William Reynolds as a person with significant control on 31 December 2019 (1 page)
3 January 2020Termination of appointment of David William Reynolds as a secretary on 31 December 2019 (1 page)
3 January 2020Registered office address changed from 12 Meiklejohn Street Stirling Stirling FK9 5HQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 3 January 2020 (1 page)
27 March 2019Appointment of Mr David William Reynolds as a secretary on 26 March 2019 (2 pages)
27 March 2019Change of details for Mr David William Reynolds as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 60,000
(3 pages)
26 March 2019Change of details for Mr David William Reynolds as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Notification of Martin Emrys Ayo Ade-Hall as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr Kenneth James Coats Cameron as a director on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr Martin Emrys Ayo Ade-Hall as a director on 26 March 2019 (2 pages)
26 March 2019Notification of Kenneth James Coats Cameron as a person with significant control on 26 March 2019 (2 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 40,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)