RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Previous accounting period extended from 2024-06-30 to 2024-07-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

19/11/2119 November 2021 Director's details changed for Brian Bannantyne on 2021-11-19

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MOUGHAL

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WORDSWORTH-GOODRAM

View Document

21/04/1521 April 2015 AUDITOR'S RESIGNATION

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1298770004

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

30/10/1430 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1298770003

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MUIR

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

01/09/141 September 2014 SECRETARY APPOINTED JULIE MCINTOSH

View Document

01/09/141 September 2014 DIRECTOR APPOINTED ANDREW HARVEY

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MOHAMMED AURQEEB MOUGHAL

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR JOHN WORDSWORTH-GOODRAM

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 10 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAZYNA ROSE SWIERCZ

View Document

03/04/133 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTENE DONNELLY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HEXT

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WEIR MUIR / 20/02/2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLOUGHLAN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKIE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GEDDES

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED DONALD WEIR MUIR

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED GRAZYNA ROSE SWIERCZ

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED JANE HELEN HEXT

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DOUGLAS MCLOUGHLAN

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED KEVIN PETER CLARK

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED JULIE MCINTOSH

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED JUSTENE CHARLOTTE DONNELLY

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ALAN DICKIE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED BRIAN BANNANTYNE

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED RESPONSE HANDLING LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

14/06/1014 June 2010 CHANGE OF NAME 10/06/2010

View Document

06/05/106 May 2010 21/04/10 STATEMENT OF CAPITAL GBP 852770

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MICHAEL SCOTT MCGILL

View Document

23/01/1023 January 2010 ADOPT ARTICLES 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCILDUFF

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MITCHELL GEDDES / 05/11/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCILDUFF / 05/11/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MCDERMID

View Document

29/09/0929 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN TWOHIG

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ROSALEEN GILLESPIE

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WALLACE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

23/10/0723 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0021 July 2000 ADOPT ARTICLES 30/06/00

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

11/05/0011 May 2000 £ NC 100/2000 28/04/0

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: MURRAY HOUSE REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 PARTIC OF MORT/CHARGE 13477

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

21/06/9121 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 COMPANY NAME CHANGED COMLAW NO. 253 LIMITED CERTIFICATE ISSUED ON 02/05/91

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company