AFFINITI RESPONSE LIMITED

1 Campbell Lane, Hamilton, ML3 6DB, Scotland
StatusACTIVE
Company No.SC331824
CategoryPrivate Limited Company
Incorporated03 Oct 2007
Age16 years, 8 months
JurisdictionScotland

SUMMARY

AFFINITI RESPONSE LIMITED is an active private limited company with number SC331824. It was incorporated 16 years, 8 months ago, on 03 October 2007. The company address is 1 Campbell Lane, Hamilton, ML3 6DB, Scotland.



Company Fillings

Change to a person with significant control

Date: 30 May 2024

Action Date: 29 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-29

Psc name: Mr David Kennedy

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Christopher William Paterson

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kennedy

Change date: 2024-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Kennedy

Change date: 2024-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Change date: 2024-05-23

New address: 1 Campbell Lane Hamilton ML3 6DB

Old address: 1 Auchingramont Road Hamilton ML3 6JP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Christopher William Paterson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3318240001

Charge creation date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: David Kennedy

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Christopher William Paterson

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher paterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: 2 woodland crescent eaglesham glasgow G76 0ND

Documents

View document PDF

Incorporation company

Date: 03 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADILLO MODS LTD

36 ST. AGNES PLACE,CHICHESTER,PO19 7TN

Number:10992500
Status:ACTIVE
Category:Private Limited Company

BELGA INVEST LIMITED

C/O NUMERION ASSOCIATES LLP,LONDON,EC2M 1NH

Number:10678596
Status:ACTIVE
Category:Private Limited Company

BUSINESS SECURITY GLOBAL LTD

1-7 HILLVIEW ROAD,BELFAST,BT14 7BT

Number:NI635051
Status:ACTIVE
Category:Private Limited Company

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

SUITE 7/3, SKYPARK 1,GLASGOW,G3 8EP

Number:SC606061
Status:ACTIVE
Category:Private Limited Company

MARWA ENGINEERING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10433622
Status:ACTIVE
Category:Private Limited Company

NEXT GEN PR LIMITED

335 ALBION STREET,KINGSWINFORD,DY6 0JR

Number:11799405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source