About

Registered Number: SC264168
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 6a Hope Street, Lanark, Lanarkshire, ML11 7LZ

 

Care & Repair in South Lanarkshire was established in 2004, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Graham, John Hamilton, Mair, Michelle Norah Louvena, Mcguigan, James, Councillor, Mcinnes, Alexander, Moore, Margaret, O'connor, Cathrine, Plenderleith, Roy Mcdougall, Shearer, David Robert, Sorbie, Thomas, Wilson, Josh, Councillor, Carlin, Anthony, Casserly, Samuel Campbell, James, Allison Lesley, Lawson, Robert Frew, Mccoll, Ellen Clare, Parfrey, Joseph, Ross, Margarete Juita for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, John Hamilton 23 May 2019 - 1
MAIR, Michelle Norah Louvena 22 October 2015 - 1
MCGUIGAN, James, Councillor 21 September 2017 - 1
MCINNES, Alexander 01 March 2004 - 1
MOORE, Margaret 01 September 2019 - 1
O'CONNOR, Cathrine 22 October 2015 - 1
PLENDERLEITH, Roy Mcdougall 21 June 2018 - 1
SHEARER, David Robert 01 March 2004 - 1
SORBIE, Thomas 01 March 2004 - 1
WILSON, Josh, Councillor 21 September 2017 - 1
CARLIN, Anthony 01 March 2004 14 September 2007 1
CASSERLY, Samuel Campbell 01 March 2004 14 September 2007 1
JAMES, Allison Lesley 27 June 2013 17 August 2015 1
LAWSON, Robert Frew 14 September 2007 16 August 2013 1
MCCOLL, Ellen Clare 23 January 2014 19 May 2018 1
PARFREY, Joseph 01 March 2004 13 April 2009 1
ROSS, Margarete Juita 01 March 2004 14 September 2007 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC07 - N/A 20 August 2018
PSC01 - N/A 24 July 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 04 March 2018
AP01 - Appointment of director 04 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 23 February 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 March 2005
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.