Advanced company searchLink opens in new window

RHL CONTACT CENTRE SERVICES LIMITED

Company number SC267199

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)
01 Sep 2014 AP03 Appointment of Julie Mcintosh as a secretary on 26 August 2014
01 Sep 2014 AP01 Appointment of Miss Julie Mcintosh as a director on 26 August 2014
01 Sep 2014 AP01 Appointment of Mr Brian Bannatyne as a director on 26 August 2014
01 Sep 2014 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014
29 Aug 2014 MR04 Satisfaction of charge 2 in full
29 Aug 2014 MR04 Satisfaction of charge 1 in full
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
11 Apr 2014 AA Full accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
18 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
17 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 30 June 2011
22 Mar 2012 TM01 Termination of appointment of James Wilson as a director
14 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
26 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 May 2010 AA Full 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
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
24 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
24 Nov 2009 CH01 Director's details changed for James Donald Gilmour Wilson on 16 November 2009