ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Property Response 24 Ltd

Property Response 24 Ltd is an active company incorporated on 20 October 2006 with the registered office located in Glasgow, Dunbartonshire. Property Response 24 Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC310776
Private limited company
Scottish Company
Age
18 years
Incorporated 20 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (5 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2d Napier Place
Cumbernauld
Glasgow
G68 0LL
Scotland
Address changed on 13 Mar 2023 (2 years 6 months ago)
Previous address was 27 Tollpark Place Cumbernauld Glasgow G68 0LN Scotland
Telephone
08453019993
Email
Available in Endole App
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Sep 1976
Mr Scott Ronald Wylie
PSC • Scottish • Lives in Scotland • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Echo Group (Scotland) Limited
Mrs Caroline ANN Slessor Gunn is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£30.04K
Decreased by £163.83K (-85%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£214.99K
Decreased by £157.89K (-42%)
Total Liabilities
-£213.98K
Decreased by £158.45K (-43%)
Net Assets
£1.01K
Increased by £564 (+128%)
Debt Ratio (%)
100%
Decreased by 0.35% (-0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 21 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 13 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Mar 2023
Scott Ronald Wylie Resigned
2 Years 6 Months Ago on 28 Feb 2023
Scott Ronald Wylie (PSC) Appointed
2 Years 6 Months Ago on 28 Feb 2023
Wylie Holdings Limited (PSC) Resigned
2 Years 6 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 29 Dec 2022
Get Credit Report
Discover Property Response 24 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 March 2025 with no updates
Submitted on 21 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Cessation of Wylie Holdings Limited as a person with significant control on 28 February 2023
Submitted on 13 Mar 2023
Notification of Scott Ronald Wylie as a person with significant control on 28 February 2023
Submitted on 13 Mar 2023
Confirmation statement made on 13 March 2023 with updates
Submitted on 13 Mar 2023
Termination of appointment of Scott Ronald Wylie as a director on 28 February 2023
Submitted on 13 Mar 2023
Registered office address changed from 27 Tollpark Place Cumbernauld Glasgow G68 0LN Scotland to 2D Napier Place Cumbernauld Glasgow G68 0LL on 13 March 2023
Submitted on 13 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year