UKBizDB.co.uk

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED

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

This company is commonly known as Response (building Rewarding Relationships) Limited. The company was founded 33 years ago and was given the registration number SC129877. The firm's registered office is in GLASGOW. You can find them at Citypoint, 21 Tyndrum Street, Glasgow, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED
Company Number:SC129877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY

Secretary26 August 2014Active
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

Director13 May 2010Active
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

Director13 May 2010Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary08 February 1991Active
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

Secretary18 May 2006Active
64 Braid Road, Edinburgh, EH10 6AL

Secretary28 November 1997Active
30 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Secretary17 March 1994Active
86 Braid Road, Edinburgh, EH10 6AP

Secretary08 May 2002Active
13 Marchmont Street, Edinburgh, EH9 1EL

Secretary10 June 1999Active
11a Grange Road, Edinburgh, EH9 1UQ

Secretary01 May 1991Active
24 Kaim Crescent, Bathgate, EH48 1ER

Director27 March 1998Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director08 February 1991Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director13 May 2010Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director13 May 2010Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director13 May 2010Active
18 Midmar Drive, Edinburgh, EH10 6BU

Director01 May 1991Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director08 February 1991Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director12 August 2004Active
3 Laggan Road, Glasgow, G43 2SY

Director21 August 2006Active
73 Dalcraig Crescent, Blantyre, G72 9LZ

Director30 March 2001Active
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY

Director26 August 2014Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director01 June 2010Active
64 Braid Road, Edinburgh, EH10 6AL

Director06 September 2002Active
64 Braid Road, Edinburgh, EH10 6AL

Director14 January 1999Active
175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD

Director01 May 1991Active
6 Barntongate Avenue, Edinburgh, Scotland, EH4 8BB

Director01 April 1992Active
Cairnmhor Prieston Road, Bridge Of Weir, PA11 3AW

Director17 January 2003Active
9 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director18 May 2006Active
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

Director05 March 2010Active
9 Charlotte Square, Edinburgh, EH2 4DR

Director01 September 2000Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director13 May 2010Active
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY

Director26 August 2014Active
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY

Director28 March 2011Active
17 Claremount Avenue, Giffnock, Glasgow, G46 6UT

Director14 July 2003Active
9/2 South East Circus Place, Edinburgh, EH3 6TJ

Director31 January 2000Active

People with Significant Control

Kura (Cs) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Citypoint, 21 Tyndrum Street, Glasgow, Scotland, G4 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type group.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type group.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type group.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type group.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type group.

Download
2015-09-25Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-04-21Auditors

Auditors resignation company.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.