Background WavePink WaveYellow Wave

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877)

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED (SC129877) is an active UK company. incorporated on 8 February 1991. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED has been registered for 35 years. Current directors include BANNATYNE, Brian, MCINTOSH, Julie.

Company Number
SC129877
Status
active
Type
ltd
Incorporated
8 February 1991
Age
35 years
Address
Citypoint, Glasgow, G4 0JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
BANNATYNE, Brian, MCINTOSH, Julie
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED

RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED is an active company incorporated on 8 February 1991 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED was registered 35 years ago.(SIC: 82200)

Status

active

Active since 35 years ago

Company No

SC129877

LTD Company

Age

35 Years

Incorporated 8 February 1991

Size

N/A

Accounts

ARD: 1/7

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 1 April 2026
Period: 1 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

RESPONSE HANDLING LIMITED
From: 2 May 1991To: 14 June 2010
COMLAW NO. 253 LIMITED
From: 8 February 1991To: 2 May 1991
Contact
Address

Citypoint 21 Tyndrum Street Glasgow, G4 0JY,

Previous Addresses

10 Charlotte Square Edinburgh EH2 4DR
From: 23 December 2010To: 1 September 2014
9 Charlotte Square Edinburgh EH2 4DR
From: 8 February 1991To: 23 December 2010
Timeline

34 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jan 10
Director Joined
Apr 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Sept 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jul 18
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCINTOSH, Julie

Active
21 Tyndrum Street, GlasgowG4 0JY
Secretary
Appointed 26 Aug 2014

BANNATYNE, Brian

Active
21 Tyndrum Street, GlasgowG4 0JY
Born May 1965
Director
Appointed 13 May 2010

MCINTOSH, Julie

Active
21 Tyndrum Street, GlasgowG4 0JY
Born January 1965
Director
Appointed 13 May 2010

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Nominee secretary
Appointed 08 Feb 1991
Resigned 01 May 1991

HORNE, David William Murray

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Secretary
Appointed 18 May 2006
Resigned 26 Aug 2014

HORNE, David William Murray

Resigned
64 Braid Road, EdinburghEH10 6AL
Secretary
Appointed 28 Nov 1997
Resigned 10 Jun 1999

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Secretary
Appointed 17 Mar 1994
Resigned 28 Nov 1997

MILNE, Grigor Lewis

Resigned
86 Braid Road, EdinburghEH10 6AP
Secretary
Appointed 08 May 2002
Resigned 18 May 2006

TAHIR, Sarah

Resigned
13 Marchmont Street, EdinburghEH9 1EL
Secretary
Appointed 10 Jun 1999
Resigned 08 May 2002

TUDHOPE, Ian Barclay

Resigned
11a Grange Road, EdinburghEH9 1UQ
Secretary
Appointed 01 May 1991
Resigned 17 Mar 1994

BOYLE, John

Resigned
24 Kaim Crescent, BathgateEH48 1ER
Born February 1952
Director
Appointed 27 Mar 1998
Resigned 02 Nov 2006

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born April 1959
Nominee director
Appointed 08 Feb 1991
Resigned 01 May 1991

CLARK, Kevin Peter

Resigned
Charlotte Square, EdinburghEH2 4DR
Born August 1963
Director
Appointed 13 May 2010
Resigned 08 Jul 2011

DICKIE, Alan

Resigned
Charlotte Square, EdinburghEH2 4DR
Born February 1971
Director
Appointed 13 May 2010
Resigned 01 Jul 2011

DONNELLY, Justene Charlotte

Resigned
Charlotte Square, EdinburghEH2 4DR
Born June 1973
Director
Appointed 13 May 2010
Resigned 12 Mar 2012

FREELAND, George Keith

Resigned
18 Midmar Drive, EdinburghEH10 6BU
Born December 1951
Director
Appointed 01 May 1991
Resigned 15 Dec 1994

GALBRAITH, Eric Roger

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born May 1959
Nominee director
Appointed 08 Feb 1991
Resigned 01 May 1991

GEDDES, Keith Mitchell

Resigned
Charlotte Square, EdinburghEH2 4DR
Born October 1970
Director
Appointed 12 Aug 2004
Resigned 11 Aug 2011

GILLESPIE, Rosaleen

Resigned
3 Laggan Road, GlasgowG43 2SY
Born August 1958
Director
Appointed 21 Aug 2006
Resigned 08 Jul 2009

GILMOUR, David

Resigned
73 Dalcraig Crescent, BlantyreG72 9LZ
Born July 1947
Director
Appointed 30 Mar 2001
Resigned 28 Feb 2007

HARVEY, Andrew

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born January 1978
Director
Appointed 26 Aug 2014
Resigned 31 Aug 2015

HEXT, Jane Helen

Resigned
Charlotte Square, EdinburghEH2 4DR
Born July 1961
Director
Appointed 01 Jun 2010
Resigned 07 Mar 2012

HORNE, David William Murray

Resigned
64 Braid Road, EdinburghEH10 6AL
Born July 1962
Director
Appointed 06 Sept 2002
Resigned 16 Oct 2003

HORNE, David William Murray

Resigned
64 Braid Road, EdinburghEH10 6AL
Born July 1962
Director
Appointed 14 Jan 1999
Resigned 18 Feb 1999

MACDONALD, James

Resigned
175 Whitehouse Road, EdinburghEH4 6DD
Born November 1948
Director
Appointed 01 May 1991
Resigned 31 Jan 2000

MACKAY, Ian

Resigned
6 Barntongate Avenue, EdinburghEH4 8BB
Born January 1958
Director
Appointed 01 Apr 1992
Resigned 28 Feb 1996

MCCLELLAND, John Ferguson

Resigned
Cairnmhor Prieston Road, Bridge Of WeirPA11 3AW
Born March 1945
Director
Appointed 17 Jan 2003
Resigned 31 Jan 2005

MCDERMID, Craig John

Resigned
9 Montrose Gardens, GlasgowG62 8NQ
Born September 1967
Director
Appointed 18 May 2006
Resigned 30 Sept 2009

MCGILL, Michael Scott

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born February 1968
Director
Appointed 05 Mar 2010
Resigned 26 Aug 2014

MCILDUFF, Christopher

Resigned
9 Charlotte SquareEH2 4DR
Born March 1970
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2009

MCLOUGHLAN, Douglas

Resigned
Charlotte Square, EdinburghEH2 4DR
Born January 1962
Director
Appointed 13 May 2010
Resigned 30 Nov 2011

MOUGHAL, Mohammed Aurqeeb

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born January 1976
Director
Appointed 26 Aug 2014
Resigned 15 Jun 2018

MUIR, Donald Weir

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born June 1959
Director
Appointed 28 Mar 2011
Resigned 26 Aug 2014

MUNRO, George Campbell

Resigned
17 Claremount Avenue, GlasgowG46 6UT
Born October 1949
Director
Appointed 14 Jul 2003
Resigned 24 Oct 2003

MURRAY, David Douglas

Resigned
9/2 South East Circus Place, EdinburghEH3 6TJ
Born November 1973
Director
Appointed 31 Jan 2000
Resigned 18 May 2006

Persons with significant control

1

21 Tyndrum Street, GlasgowG4 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Auditors Resignation Company
21 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
14 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Resolution
6 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Legacy
4 May 2010
MG01sMG01s
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Resolution
23 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Group
28 November 2007
AAAnnual Accounts
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288cChange of Particulars
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288cChange of Particulars
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
13 October 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 December 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2000
MEM/ARTSMEM/ARTS
Resolution
21 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
88(2)R88(2)R
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
25 September 1998
288cChange of Particulars
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
288288
Legacy
11 November 1991
410(Scot)410(Scot)
Legacy
21 June 1991
287Change of Registered Office
Legacy
21 June 1991
224224
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
17 May 1991
88(2)R88(2)R
Certificate Change Of Name Company
2 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 1991
NEWINCIncorporation