IRESPONSE CENTRES LIMITED

Register to unlock more data on OkredoRegister

IRESPONSE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC206936

Incorporation date

08/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Royal Exchange, Panmure Street, Dundee DD1 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2000)
dot icon24/04/2014
Final Gazette dissolved following liquidation
dot icon24/01/2014
Order of court for early dissolution
dot icon29/11/2011
Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 2011-11-29
dot icon18/11/2011
Resolutions
dot icon03/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/11/2010
Appointment of Mr Gerald Murphy as a director
dot icon10/11/2010
Registered office address changed from 5 Drum Mains Park Cumbernauld Glasgow G68 9LD Scotland on 2010-11-10
dot icon10/11/2010
Termination of appointment of Paul Mason as a director
dot icon10/11/2010
Termination of appointment of Fiona Mason as a secretary
dot icon10/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon05/11/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon12/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon24/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon05/02/2010
Director's details changed for Paul Mason on 2010-02-05
dot icon05/02/2010
Secretary's details changed for Fiona Mason on 2010-02-05
dot icon29/01/2010
Full accounts made up to 2009-05-31
dot icon23/11/2009
Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 2009-11-23
dot icon30/10/2009
Termination of appointment of Graeme Hawkes as a director
dot icon19/06/2009
Return made up to 08/05/09; full list of members
dot icon27/03/2009
Full accounts made up to 2008-05-31
dot icon28/10/2008
Director appointed graeme charles hawkes
dot icon03/06/2008
Return made up to 08/05/08; full list of members
dot icon17/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 08/05/07; no change of members
dot icon27/10/2006
Full accounts made up to 2006-05-31
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon25/05/2006
Return made up to 08/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon15/05/2006
Registered office changed on 15/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
dot icon16/11/2005
Director resigned
dot icon28/07/2005
Full accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 08/05/05; full list of members
dot icon08/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon09/09/2004
Full accounts made up to 2004-05-31
dot icon18/06/2004
Director resigned
dot icon27/05/2004
Return made up to 08/05/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon22/03/2004
Accounts for a small company made up to 2003-05-31
dot icon22/10/2003
Return made up to 08/05/03; no change of members
dot icon08/10/2003
Nc inc already adjusted 18/09/03
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon02/10/2003
Ad 23/08/02--------- £ si 300@1=300 £ ic 132281/132581
dot icon02/10/2003
Ad 18/09/03--------- £ si 11429@1=11429 £ ic 120852/132281
dot icon02/10/2003
Director's particulars changed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Registered office changed on 02/10/03 from: 5 drum mains park orchardton woods cumbernauld G68 9LD
dot icon02/04/2003
Accounts for a small company made up to 2002-05-31
dot icon25/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon19/11/2002
Ad 23/08/02--------- £ si 79352@1=79352 £ ic 41500/120852
dot icon19/11/2002
Nc inc already adjusted 23/08/02
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon24/09/2002
Alterations to a floating charge
dot icon19/09/2002
Alterations to a floating charge
dot icon19/09/2002
Dec mort/charge *
dot icon18/09/2002
Alterations to a floating charge
dot icon18/09/2002
Alterations to a floating charge
dot icon18/09/2002
Partic of mort/charge *
dot icon06/09/2002
Partic of mort/charge *
dot icon06/08/2002
Return made up to 08/05/02; full list of members
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Registered office changed on 06/08/02
dot icon06/08/2002
New secretary appointed
dot icon06/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/02/2002
Ad 18/12/01-18/12/01 £ si 1500@1=1500 £ ic 40000/41500
dot icon18/02/2002
Nc inc already adjusted 18/12/01
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon21/09/2001
Alterations to a floating charge
dot icon19/09/2001
Alterations to a floating charge
dot icon19/09/2001
Alterations to a floating charge
dot icon02/07/2001
Partic of mort/charge *
dot icon25/06/2001
Director's particulars changed
dot icon13/06/2001
Return made up to 08/05/01; full list of members
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon04/05/2001
Partic of mort/charge *
dot icon04/05/2001
Ad 30/04/01--------- £ si 39998@1=39998 £ ic 2/40000
dot icon04/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
£ nc 100/40000 30/04/01
dot icon03/05/2001
Partic of mort/charge *
dot icon19/04/2001
Secretary resigned;director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New secretary appointed;new director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Registered office changed on 09/05/00 from: 2 clairmont gardens glasgow lanarkshire G3 7LW
dot icon08/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
08/05/2000 - 08/05/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
08/05/2000 - 08/05/2000
6626
Biggart, William Mitchell
Director
30/04/2001 - 05/03/2003
12
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
18/09/2003 - 19/07/2006
235
Murphy, Gerald
Director
01/11/2010 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRESPONSE CENTRES LIMITED

IRESPONSE CENTRES LIMITED is an(a) Dissolved company incorporated on 08/05/2000 with the registered office located at Royal Exchange, Panmure Street, Dundee DD1 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRESPONSE CENTRES LIMITED?

toggle

IRESPONSE CENTRES LIMITED is currently Dissolved. It was registered on 08/05/2000 and dissolved on 24/04/2014.

Where is IRESPONSE CENTRES LIMITED located?

toggle

IRESPONSE CENTRES LIMITED is registered at Royal Exchange, Panmure Street, Dundee DD1 1DZ.

What does IRESPONSE CENTRES LIMITED do?

toggle

IRESPONSE CENTRES LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for IRESPONSE CENTRES LIMITED?

toggle

The latest filing was on 24/04/2014: Final Gazette dissolved following liquidation.