RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED
Company number SC129877
- Company Overview for RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)
- Filing history for RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)
- People for RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)
- Charges for RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)
- More for RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Dec 2011 | TM01 | Termination of appointment of Douglas Mcloughlan as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Alan Dickie as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Keith Geddes as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Kevin Clark as a director | |
05 Apr 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
28 Mar 2011 | AP01 | Appointment of Donald Weir Muir as a director | |
27 Jan 2011 | AP01 | Appointment of Grazyna Rose Swiercz as a director | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 | |
29 Jun 2010 | AP01 | Appointment of Jane Helen Hext as a director | |
22 Jun 2010 | AP01 | Appointment of Alan Dickie as a director | |
22 Jun 2010 | AP01 | Appointment of Kevin Peter Clark as a director | |
22 Jun 2010 | AP01 | Appointment of Brian Bannantyne as a director | |
22 Jun 2010 | AP01 | Appointment of Douglas Mcloughlan as a director | |
22 Jun 2010 | AP01 | Appointment of Julie Mcintosh as a director | |
22 Jun 2010 | AP01 | Appointment of Justene Charlotte Donnelly as a director | |
14 Jun 2010 | CERTNM |
Company name changed response handling LIMITED\certificate issued on 14/06/10
|
|
14 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 May 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
04 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
23 Jan 2010 | RESOLUTIONS |
Resolutions
|