Advanced company searchLink opens in new window

RESPONSE CREDIT MANAGEMENT LIMITED

Company number SC310139

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)
02 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
11 Apr 2014 AA Full accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
03 Apr 2013 AA Full accounts made up to 30 June 2012
17 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
22 Mar 2012 TM01 Termination of appointment of James Donald Gilmour Wilson as a director on 21 March 2012
03 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Sep 2011 TM01 Termination of appointment of Keith Mitchell Geddes as a director on 11 August 2011
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 Lothian EH2 4DR on 23 December 2010
05 Nov 2010 AR01 Annual return made up to 13 October 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
04 May 2010 466(Scot) Alterations to floating charge 1
16 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of 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
17 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
14 Nov 2009 CH01 Director's details changed for Keith Mitchell Geddes on 5 November 2009