About

Registered Number: SC158690
Date of Incorporation: 15/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Causewayside House 1st Floor, Causewayside House, 160 Causewayside, Edinburgh, EH9 1PR,

 

Established in 1995, Care & Repair Edinburgh Ltd are based in Edinburgh, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 36 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, David Arthur Charles 10 January 2019 - 1
MCMURDO, Marion Elizabeth Taylor, Professor 03 December 2018 - 1
SENEW, Andrew John 30 October 2015 - 1
WAGNER, Mike Richard 10 January 2019 - 1
BALLANTYNE, Euan Andrew 29 January 2016 02 February 2018 1
BINNIE, Alison 30 October 2008 01 October 2009 1
BLACK, Linsay Anne 21 January 2010 08 September 2011 1
BOOKBINDER, David Keith 09 October 2003 09 August 2007 1
BUCHANAN, Robert Boak 30 September 2013 10 August 2015 1
CAMERON-NIELSEN, Susanne 31 May 2012 30 October 2015 1
COOK, Antony 27 March 2014 01 June 2018 1
DOUGLAS, Mike 01 June 2018 17 December 2018 1
DUFF, Fiona Margaret Elizabeth 31 May 2012 18 April 2013 1
ELDER, David Wallace 21 January 2010 14 February 2013 1
EWING, Richard Gale 30 July 1995 21 September 2006 1
GALLACHER, Susan, Dr 26 March 2014 05 October 2017 1
GHOLAMI, Siroos 09 October 2003 09 August 2007 1
KELLY, Iona 09 August 2007 29 August 2011 1
MACLAUCHLAN, Dorothy 27 March 2014 14 July 2014 1
MACMASTER, Elaine Margaret 17 July 2008 15 April 2013 1
MCGRAITH, Lisa Frances 27 January 2017 03 December 2018 1
MILLER, Ian James 14 February 2013 10 April 2013 1
MITCHELL, Andrew Henry 21 January 2010 03 October 2013 1
PENDREICH, Stuart 15 December 2004 05 June 2006 1
PRICE, David William 17 January 2008 16 December 2013 1
ROBINSON, Janice Lynne 30 July 1995 23 August 1996 1
SMITH, David 30 October 2008 13 January 2011 1
TURNER, Ashlie Louise 09 August 2007 13 April 2013 1
YOUNG, Karen Margaret 14 February 2013 29 April 2013 1
YUILLE, Esmee 30 October 2008 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKINLEY, Derek Gordon John 03 September 2018 - 1
HARPER, Graham John 10 February 2014 29 April 2016 1
MCALLISTER, Elizabeth Maureen 21 September 2004 15 December 2004 1
ROBERTSON, Deborah Margaret 16 July 2009 27 June 2013 1
SMALL, Thomas Peter 17 March 2004 21 September 2004 1
SOUTER, Janet Lois 01 December 2004 16 July 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 September 2019
AD01 - Change of registered office address 21 August 2019
AP01 - Appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
RESOLUTIONS - N/A 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 October 2018
AP03 - Appointment of secretary 04 October 2018
CS01 - N/A 18 September 2018
CS01 - N/A 17 August 2018
PSC02 - N/A 16 August 2018
PSC09 - N/A 16 August 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
RESOLUTIONS - N/A 01 June 2018
MA - Memorandum and Articles 01 June 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 02 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 09 July 2014
CH01 - Change of particulars for director 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 09 July 2014
AP03 - Appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 15 October 2013
RESOLUTIONS - N/A 14 October 2013
TM02 - Termination of appointment of secretary 24 September 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 27 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 16 July 2007
AUD - Auditor's letter of resignation 10 May 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363s - Annual Return 22 June 2006
CERTNM - Change of name certificate 06 April 2006
MEM/ARTS - N/A 06 April 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
RESOLUTIONS - N/A 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
CERTNM - Change of name certificate 13 November 2003
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 11 January 2002
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 28 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
363s - Annual Return 24 June 1999
AUD - Auditor's letter of resignation 25 January 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 25 April 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 08 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1996
288 - N/A 11 September 1995
288 - N/A 31 August 1995
288 - N/A 16 August 1995
288 - N/A 15 August 1995
288 - N/A 01 August 1995
NEWINC - New incorporation documents 15 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.