About

Registered Number: SC361210
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 18-20 Market Street, Haddington, East Lothian, EH41 3JL

 

R3 Repairs Ltd was founded on 15 June 2009 and has its registered office in Haddington, East Lothian, it's status is listed as "Active". Bolan, Joyce, Ewart, Peter David Walker, Forsyth, Alan Gordon, Pollard, Nicholas, Rose, David William, Sheldon, Fiona Jean Richmond, As Company Services Limited, Coupe, Ernest Peter, Gilfether, Gordon, Mcneill, Robert, Steele, Iain Gordon are listed as the directors of R3 Repairs Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWART, Peter David Walker 23 November 2016 - 1
FORSYTH, Alan Gordon 26 September 2013 - 1
POLLARD, Nicholas 23 November 2009 - 1
ROSE, David William 26 September 2019 - 1
SHELDON, Fiona Jean Richmond 23 November 2009 - 1
COUPE, Ernest Peter 08 September 2011 21 May 2015 1
GILFETHER, Gordon 23 November 2009 05 September 2011 1
MCNEILL, Robert 23 November 2009 26 September 2019 1
STEELE, Iain Gordon 11 February 2016 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BOLAN, Joyce 23 November 2009 - 1
AS COMPANY SERVICES LIMITED 15 June 2009 23 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 07 September 2017
PSC08 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 30 June 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 13 May 2010
AA01 - Change of accounting reference date 12 May 2010
AD01 - Change of registered office address 22 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 February 2010
AA01 - Change of accounting reference date 30 December 2009
AP03 - Appointment of secretary 30 December 2009
RESOLUTIONS - N/A 30 November 2009
CC04 - Statement of companies objects 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AD01 - Change of registered office address 30 November 2009
AA01 - Change of accounting reference date 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
CERTNM - Change of name certificate 13 July 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.