Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RHL CONTACT CENTRE SERVICES LIMITED
Company Information for

RHL CONTACT CENTRE SERVICES LIMITED

CITYPOINT, 21 TYNDRUM STREET, GLASGOW, G4 0JY,
Company Registration Number
SC267199
Private Limited Company
Active

Company Overview

About Rhl Contact Centre Services Ltd
RHL CONTACT CENTRE SERVICES LIMITED was founded on 2004-04-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Rhl Contact Centre Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RHL CONTACT CENTRE SERVICES LIMITED
 
Legal Registered Office
CITYPOINT
21 TYNDRUM STREET
GLASGOW
G4 0JY
Other companies in G4
 
Previous Names
DUNWILCO (1145) LIMITED28/06/2004
Filing Information
Company Number SC267199
Company ID Number SC267199
Date formed 2004-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHL CONTACT CENTRE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHL CONTACT CENTRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIE MCINTOSH
Company Secretary 2014-08-26
BRIAN BANNATYNE
Director 2014-08-26
JULIE MCINTOSH
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2006-05-18 2014-08-26
MICHAEL SCOTT MCGILL
Director 2010-03-05 2014-08-26
DAVID EDWARD MURRAY
Director 2004-06-28 2014-08-26
JAMES DONALD GILMOUR WILSON
Director 2004-06-28 2012-03-21
DAVID GORDON WALLACE
Director 2006-04-24 2009-01-31
JOHN BOYLE
Director 2004-06-28 2006-11-02
GRIGOR LEWIS MILNE
Company Secretary 2004-06-28 2006-05-18
DAVID DOUGLAS MURRAY
Director 2004-06-28 2006-05-18
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2004-04-28 2004-06-28
D.W. DIRECTOR 1 LIMITED
Nominated Director 2004-04-28 2004-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BANNATYNE RHL DIRECT LIMITED Director 2014-08-26 CURRENT 2000-07-25 Active
BRIAN BANNATYNE INISOFT LIMITED Director 2014-08-26 CURRENT 2005-09-14 Active
BRIAN BANNATYNE KURA (CS) LIMITED Director 2014-06-01 CURRENT 2014-04-25 Active
JULIE MCINTOSH RHL DIRECT LIMITED Director 2014-08-26 CURRENT 2000-07-25 Active
JULIE MCINTOSH INISOFT LIMITED Director 2014-08-26 CURRENT 2005-09-14 Active
JULIE MCINTOSH KURA (CS) LIMITED Director 2014-06-01 CURRENT 2014-04-25 Active
JULIE MCINTOSH RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED Director 2010-05-13 CURRENT 1991-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-04-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-21FULL ACCOUNTS MADE UP TO 30/06/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-21AUDAUDITOR'S RESIGNATION
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2671990003
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGILL
2014-09-01TM02Termination of appointment of David William Murray Horne on 2014-08-26
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2014-09-01AP03Appointment of Julie Mcintosh as company secretary on 2014-08-26
2014-09-01AP01DIRECTOR APPOINTED MISS JULIE MCINTOSH
2014-09-01AP01DIRECTOR APPOINTED MR BRIAN BANNATYNE
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 10 Charlotte Square Edinburgh EH2 4DR
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-10AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 17/05/2012
2012-05-17AR0128/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-06-14AR0128/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2010-05-26AR0128/04/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2009-12-15RES01ADOPT ARTICLES 27/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 16/11/2009
2009-09-29225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-05-06363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALLACE
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-13363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-13288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bSECRETARY RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED
2006-05-24363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-12363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-06-29RES04NC INC ALREADY ADJUSTED 28/06/04
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2004-06-29123£ NC 1000/10000 28/06/04
2004-06-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RHL CONTACT CENTRE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHL CONTACT CENTRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-09 Outstanding HSBC BANK PLC
FLOATING CHARGE 2010-05-04 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of RHL CONTACT CENTRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHL CONTACT CENTRE SERVICES LIMITED
Trademarks
We have not found any records of RHL CONTACT CENTRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHL CONTACT CENTRE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RHL CONTACT CENTRE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RHL CONTACT CENTRE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHL CONTACT CENTRE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHL CONTACT CENTRE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.