UKBizDB.co.uk

RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Response Building Maintenance Services (scotland) Limited. The company was founded 28 years ago and was given the registration number SC161832. The firm's registered office is in LIVINGSTON. You can find them at Caputhall Road, Deans Industrial Estate, Deans, Livingston, Westlothian. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED
Company Number:SC161832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Caputhall Road, Deans Industrial Estate, Deans, Livingston, Westlothian, EH54 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caputhall Road, Deans Industrial Estate, Deans, Livingston, EH54 8AS

Director12 January 1996Active
Caputhall Road, Deans Industrial Estate, Deans, Livingston, EH54 8AS

Director12 January 1996Active
Response, Caputhall Road, Deans Industrial Estate, Deans, Livingston, Scotland, EH54 8AS

Director28 February 2015Active
10 Kaims Court, Livingston, Scotland, EH54 7DB

Secretary01 December 1998Active
10 Kaims Court, Livingston, Scotland, EH54 7DB

Secretary12 January 1996Active
67 Pentland Avenue, Bathgate, EH48 1HP

Secretary01 June 1998Active
15/4, Montpelier, Edinburgh, United Kingdom, EH10 4LZ

Secretary20 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 November 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director22 November 1995Active

People with Significant Control

Mr John Dunbar Mcleish
Notified on:15 September 2016
Status:Active
Date of birth:February 1957
Nationality:Scottish
Address:Caputhall Road, Livingston, EH54 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Gerard Morrison
Notified on:15 September 2016
Status:Active
Date of birth:January 1967
Nationality:Scottish
Address:Caputhall Road, Livingston, EH54 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Stanley Arthur Drummond
Notified on:15 September 2016
Status:Active
Date of birth:April 1957
Nationality:Scottish
Address:Caputhall Road, Livingston, EH54 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-03-07Resolution

Resolution.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.