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.
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 | : |
|
Registered Address | : | Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY | Secretary | 26 August 2014 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY | Director | 13 May 2010 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY | Director | 13 May 2010 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Secretary | 08 February 1991 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY | Secretary | 18 May 2006 | Active |
64 Braid Road, Edinburgh, EH10 6AL | Secretary | 28 November 1997 | Active |
30 Berryhill Drive, Giffnock, Glasgow, G46 7AA | Secretary | 17 March 1994 | Active |
86 Braid Road, Edinburgh, EH10 6AP | Secretary | 08 May 2002 | Active |
13 Marchmont Street, Edinburgh, EH9 1EL | Secretary | 10 June 1999 | Active |
11a Grange Road, Edinburgh, EH9 1UQ | Secretary | 01 May 1991 | Active |
24 Kaim Crescent, Bathgate, EH48 1ER | Director | 27 March 1998 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Director | 08 February 1991 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 13 May 2010 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 13 May 2010 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 13 May 2010 | Active |
18 Midmar Drive, Edinburgh, EH10 6BU | Director | 01 May 1991 | Active |
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD | Nominee Director | 08 February 1991 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 12 August 2004 | Active |
3 Laggan Road, Glasgow, G43 2SY | Director | 21 August 2006 | Active |
73 Dalcraig Crescent, Blantyre, G72 9LZ | Director | 30 March 2001 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY | Director | 26 August 2014 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 01 June 2010 | Active |
64 Braid Road, Edinburgh, EH10 6AL | Director | 06 September 2002 | Active |
64 Braid Road, Edinburgh, EH10 6AL | Director | 14 January 1999 | Active |
175 Whitehouse Road, Barnton, Edinburgh, EH4 6DD | Director | 01 May 1991 | Active |
6 Barntongate Avenue, Edinburgh, Scotland, EH4 8BB | Director | 01 April 1992 | Active |
Cairnmhor Prieston Road, Bridge Of Weir, PA11 3AW | Director | 17 January 2003 | Active |
9 Montrose Gardens, Milngavie, Glasgow, G62 8NQ | Director | 18 May 2006 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY | Director | 05 March 2010 | Active |
9 Charlotte Square, Edinburgh, EH2 4DR | Director | 01 September 2000 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 13 May 2010 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, United Kingdom, G4 0JY | Director | 26 August 2014 | Active |
Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY | Director | 28 March 2011 | Active |
17 Claremount Avenue, Giffnock, Glasgow, G46 6UT | Director | 14 July 2003 | Active |
9/2 South East Circus Place, Edinburgh, EH3 6TJ | Director | 31 January 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type group. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type group. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-06-15 | Accounts | Accounts with accounts type group. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type group. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type group. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Accounts | Accounts with accounts type group. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type group. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type group. | Download |
2015-09-25 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Officers | Termination director company with name termination date. | Download |
2015-04-21 | Auditors | Auditors resignation company. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.