About

Registered Number: SC310776
Date of Incorporation: 20/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 27 Tollpark Place, Cumbernauld, Glasgow, G68 0LN,

 

Founded in 2006, Property Response 24 Ltd are based in Glasgow. Currently we aren't aware of the number of employees at the the company. Gunn, Caroline Ann Slessor, Campbell, Martela Valerio, Mcelroy, Ronald, Reid, Lorna are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Caroline Ann Slessor 01 April 2019 - 1
CAMPBELL, Martela Valerio 25 May 2010 31 July 2017 1
MCELROY, Ronald 01 December 2010 01 June 2018 1
REID, Lorna 25 May 2010 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
AP01 - Appointment of director 10 April 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 24 October 2018
PSC02 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
AD01 - Change of registered office address 15 August 2018
AA - Annual Accounts 10 July 2018
SH01 - Return of Allotment of shares 23 May 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 November 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
SH01 - Return of Allotment of shares 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 11 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 July 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.