RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 8AS

Company number SC161832
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE, DEANS, LIVINGSTON, WESTLOTHIAN, EH54 8AS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 30,000 . The most likely internet sites of RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED are www.responsebuildingmaintenanceservicesscotland.co.uk, and www.response-building-maintenance-services-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Uphall Rail Station is 3.3 miles; to West Calder Rail Station is 3.4 miles; to Kirknewton Rail Station is 5.8 miles; to Breich Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Building Maintenance Services Scotland Limited is a Private Limited Company. The company registration number is SC161832. Response Building Maintenance Services Scotland Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Response Building Maintenance Services Scotland Limited is Caputhall Road Deans Industrial Estate Deans Livingston Westlothian Eh54 8as. . DRUMMOND, Stanley Arthur is a Director of the company. MCLEISH, John Dunbar is a Director of the company. MORRISON, Martin Gerard is a Director of the company. Secretary BRIEN, Charles Thomas Norbert has been resigned. Secretary BRIEN, Charles Thomas Norbert has been resigned. Secretary MCLEISH, John Dunbar has been resigned. Secretary MULVEY, Keith Anderson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
DRUMMOND, Stanley Arthur
Appointed Date: 12 January 1996
68 years old

Director
MCLEISH, John Dunbar
Appointed Date: 12 January 1996
68 years old

Director
MORRISON, Martin Gerard
Appointed Date: 28 February 2015
58 years old

Resigned Directors

Secretary
BRIEN, Charles Thomas Norbert
Resigned: 20 September 2001
Appointed Date: 01 December 1998

Secretary
BRIEN, Charles Thomas Norbert
Resigned: 01 June 1998
Appointed Date: 12 January 1996

Secretary
MCLEISH, John Dunbar
Resigned: 01 December 1998
Appointed Date: 01 June 1998

Secretary
MULVEY, Keith Anderson
Resigned: 12 September 2014
Appointed Date: 20 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 January 1996
Appointed Date: 22 November 1995

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 January 1996
Appointed Date: 22 November 1995

Persons With Significant Control

Mr John Dunbar Mcleish
Notified on: 15 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stanley Arthur Drummond
Notified on: 15 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Gerard Morrison
Notified on: 15 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 30,000

11 Nov 2015
Director's details changed for Mr Martin Gerard Morrison on 28 February 2015
20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
17 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jan 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Jan 1996
£ nc 1000/50000 12/01/95
22 Nov 1995
Incorporation

RESPONSE BUILDING MAINTENANCE SERVICES (SCOTLAND) LIMITED Charges

21 July 2015
Charge code SC16 1832 0005
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
8 April 2014
Charge code SC16 1832 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 June 1998
Bond & floating charge
Delivered: 1 July 1998
Status: Satisfied on 31 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 November 1997
Bond & floating charge
Delivered: 28 November 1997
Status: Satisfied on 8 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 March 1996
Floating charge
Delivered: 8 March 1996
Status: Satisfied on 26 May 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…