Advanced company searchLink opens in new window

RESPONSE CREDIT MANAGEMENT LIMITED

Company number SC310139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2009 CH01 Director's details changed for Keith Mitchell Geddes on 13 October 2009
12 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 13 October 2009
12 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 13 October 2009
12 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 13 October 2009
07 Oct 2009 TM01 Termination of appointment of Graeme Brown as a director
30 Sep 2009 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
06 Feb 2009 288b Appointment terminated director david wallace
14 Oct 2008 363a Return made up to 13/10/08; full list of members
13 Aug 2008 AA Full accounts made up to 31 January 2008
18 Jan 2008 410(Scot) Partic of mort/charge *
11 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2007 88(2)R Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100
16 Oct 2007 363a Return made up to 13/10/07; full list of members
24 Sep 2007 288c Director's particulars changed
13 Feb 2007 288a New director appointed
15 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/01/08
15 Nov 2006 288a New director appointed
15 Nov 2006 288a New director appointed
13 Oct 2006 NEWINC Incorporation