Response (building Rewarding Relationships) Limited GLASGOW


Founded in 1991, Response (building Rewarding Relationships), classified under reg no. SC129877 is an active company. Currently registered at Citypoint G4 0JY, Glasgow the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2010/06/14 Response (building Rewarding Relationships) Limited is no longer carrying the name Response Handling.

Currently there are 2 directors in the the firm, namely Julie M. and Brian B.. In addition one secretary - Julie M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Response (building Rewarding Relationships) Limited Address / Contact

Office Address Citypoint
Office Address2 21 Tyndrum Street
Town Glasgow
Post code G4 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129877
Date of Incorporation Fri, 8th Feb 1991
Industry Activities of call centres
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Julie M.

Position: Secretary

Appointed: 26 August 2014

Julie M.

Position: Director

Appointed: 13 May 2010

Brian B.

Position: Director

Appointed: 13 May 2010

Andrew H.

Position: Director

Appointed: 26 August 2014

Resigned: 31 August 2015

John W.

Position: Director

Appointed: 26 August 2014

Resigned: 04 September 2015

Mohammed M.

Position: Director

Appointed: 26 August 2014

Resigned: 15 June 2018

Donald M.

Position: Director

Appointed: 28 March 2011

Resigned: 26 August 2014

Grazyna S.

Position: Director

Appointed: 05 January 2011

Resigned: 13 September 2013

Jane H.

Position: Director

Appointed: 01 June 2010

Resigned: 07 March 2012

Kevin C.

Position: Director

Appointed: 13 May 2010

Resigned: 08 July 2011

Alan D.

Position: Director

Appointed: 13 May 2010

Resigned: 01 July 2011

Justene D.

Position: Director

Appointed: 13 May 2010

Resigned: 12 March 2012

Douglas M.

Position: Director

Appointed: 13 May 2010

Resigned: 30 November 2011

Michael M.

Position: Director

Appointed: 05 March 2010

Resigned: 26 August 2014

Brendan T.

Position: Director

Appointed: 09 December 2006

Resigned: 31 July 2009

Rosaleen G.

Position: Director

Appointed: 21 August 2006

Resigned: 08 July 2009

Craig M.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2009

David H.

Position: Secretary

Appointed: 18 May 2006

Resigned: 26 August 2014

David W.

Position: Director

Appointed: 24 April 2006

Resigned: 31 January 2009

Keith G.

Position: Director

Appointed: 12 August 2004

Resigned: 11 August 2011

George M.

Position: Director

Appointed: 14 July 2003

Resigned: 24 October 2003

John M.

Position: Director

Appointed: 17 January 2003

Resigned: 31 January 2005

David H.

Position: Director

Appointed: 06 September 2002

Resigned: 16 October 2003

Grigor M.

Position: Secretary

Appointed: 08 May 2002

Resigned: 18 May 2006

David G.

Position: Director

Appointed: 30 March 2001

Resigned: 28 February 2007

Christopher M.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2009

David M.

Position: Director

Appointed: 31 January 2000

Resigned: 18 May 2006

James W.

Position: Director

Appointed: 31 January 2000

Resigned: 21 March 2012

Vanessa O.

Position: Director

Appointed: 24 June 1999

Resigned: 21 September 2004

Sarah T.

Position: Secretary

Appointed: 10 June 1999

Resigned: 08 May 2002

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 18 February 1999

John B.

Position: Director

Appointed: 27 March 1998

Resigned: 02 November 2006

David H.

Position: Secretary

Appointed: 28 November 1997

Resigned: 10 June 1999

Jane V.

Position: Director

Appointed: 16 October 1995

Resigned: 25 June 1997

James M.

Position: Secretary

Appointed: 17 March 1994

Resigned: 28 November 1997

Ian M.

Position: Director

Appointed: 01 April 1992

Resigned: 28 February 1996

David M.

Position: Director

Appointed: 10 December 1991

Resigned: 10 June 1999

James M.

Position: Director

Appointed: 01 May 1991

Resigned: 31 January 2000

George F.

Position: Director

Appointed: 01 May 1991

Resigned: 15 December 1994

Ian T.

Position: Secretary

Appointed: 01 May 1991

Resigned: 17 March 1994

Graeme B.

Position: Nominee Secretary

Appointed: 08 February 1991

Resigned: 01 May 1991

Graeme B.

Position: Nominee Director

Appointed: 08 February 1991

Resigned: 01 May 1991

Eric G.

Position: Nominee Director

Appointed: 08 February 1991

Resigned: 01 May 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Kura (Cs) Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kura (Cs) Limited

Citypoint 21 Tyndrum Street, Glasgow, G4 0JY, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc476104
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Response Handling June 14, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/06/30
filed on: 4th, April 2024
Free Download (39 pages)

Company search

Advertisements