CARE & REPAIR FORUM SCOTLAND

Register to unlock more data on OkredoRegister

CARE & REPAIR FORUM SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214681

Incorporation date

12/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Montrose Street, Glasgow G1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon06/03/2026
Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 22 Montrose Street Glasgow G1 1RE on 2026-03-06
dot icon02/03/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon04/02/2026
-
dot icon21/01/2026
Termination of appointment of Paul James Kilmarnock as a director on 2026-01-20
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Appointment of Mr Ed Vorsterman as a director on 2025-08-27
dot icon03/11/2025
Appointment of Mrs Coila Anne Hunter as a director on 2025-09-25
dot icon03/11/2025
Appointment of Gabrielle Lucy King as a director on 2025-09-25
dot icon03/11/2025
Appointment of Mr Ronald Regan as a director on 2025-09-25
dot icon03/11/2025
Appointment of Agnes Mary Bell Smith as a director on 2025-09-25
dot icon03/11/2025
Appointment of Mr Paul James Kilmarnock as a director on 2025-09-25
dot icon10/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Termination of appointment of Jamie Burgess as a director on 2025-08-27
dot icon26/06/2025
Termination of appointment of Joseph Gerard Power as a director on 2025-05-31
dot icon24/02/2025
Termination of appointment of Andrew Douglas as a director on 2024-12-02
dot icon24/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon09/12/2024
Appointment of Mrs Karen Milne as a director on 2024-12-04
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon16/11/2022
Appointment of Mr Ian Murray Graham as a director on 2022-09-23
dot icon01/11/2022
Appointment of Mr Jamie Burgess as a director on 2022-10-25
dot icon06/07/2022
Termination of appointment of Stewart Dallas Wilson as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Elizabeth Eadie as a director on 2022-06-24
dot icon06/07/2022
Termination of appointment of Gerald Spence Begg as a director on 2022-06-24
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon01/02/2021
Appointment of Mr Gerald Spence Begg as a director on 2020-11-30
dot icon01/02/2021
Termination of appointment of Eric Blair Allan as a director on 2020-11-30
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon20/12/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-12-15
dot icon20/12/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-12-15
dot icon17/08/2017
Appointment of Andrew Douglas as a director on 2017-07-21
dot icon02/08/2017
Appointment of Elizabeth Eadie as a director on 2017-07-21
dot icon02/08/2017
Appointment of Angela Christine Brunton as a director on 2017-07-21
dot icon24/03/2017
Termination of appointment of Daniel Bennett as a director on 2017-03-10
dot icon24/03/2017
Termination of appointment of Graham Gauld Garden Barclay as a director on 2017-03-10
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/02/2016
Appointment of Joseph Gerard Power as a director on 2015-04-01
dot icon19/02/2016
Annual return made up to 2016-01-12 no member list
dot icon29/01/2016
Termination of appointment of Douglas George Watt Edwardson as a director on 2015-12-17
dot icon08/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Resolutions
dot icon02/10/2015
Appointment of Daniel Bennett as a director on 2015-05-01
dot icon02/10/2015
Termination of appointment of Judith Leslie as a director on 2015-03-29
dot icon03/08/2015
Appointment of Graham Gauld Garden Barclay as a director on 2015-06-05
dot icon22/07/2015
Appointment of Stewart Dallas Wilson as a director on 2015-06-05
dot icon22/07/2015
Termination of appointment of Stewart Dallas Wilson as a director on 2015-01-10
dot icon21/07/2015
Appointment of Eric Blair Allan as a director on 2015-06-05
dot icon11/03/2015
Termination of appointment of David John Belfall as a director on 2015-02-20
dot icon11/03/2015
Termination of appointment of Moira Mcdonald Fraser Bayne as a director on 2015-03-08
dot icon11/03/2015
Termination of appointment of Richard Anthony Grant as a director on 2015-02-20
dot icon22/01/2015
Annual return made up to 2015-01-12 no member list
dot icon21/01/2015
Termination of appointment of Karen Clarke as a director on 2014-07-18
dot icon20/01/2015
Appointment of Douglas George Watt Edwardson as a director on 2014-12-01
dot icon14/01/2015
Appointment of Moira Mcdonald Fraser Bayne as a director on 2014-12-01
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Resolutions
dot icon31/03/2014
Annual return made up to 2014-01-12 no member list
dot icon25/03/2014
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland on 2014-03-25
dot icon14/03/2014
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon05/03/2014
Termination of appointment of Hbjg Secretarial Limited as a secretary
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Johanna Mcculloch as a director
dot icon30/07/2013
Termination of appointment of Kay Hutcheson as a director
dot icon08/02/2013
Annual return made up to 2013-01-12 no member list
dot icon08/02/2013
Termination of appointment of Leslie Robertson as a director
dot icon08/02/2013
Termination of appointment of Mike Martin as a director
dot icon08/02/2013
Termination of appointment of Ronald Mccoll as a director
dot icon08/02/2013
Termination of appointment of Beverley Jones as a director
dot icon02/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-01-12 no member list
dot icon23/03/2012
Director's details changed for Beverley Anne Jones on 2012-01-01
dot icon22/03/2012
Secretary's details changed for Hbjgw Secretarial Limited on 2011-04-28
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-01-12 no member list
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Appointment of Judith Leslie as a director
dot icon23/03/2011
Appointment of Mike Martin as a director
dot icon23/03/2011
Appointment of Kay Hutcheson as a director
dot icon23/03/2011
Appointment of Stewart Dallas Wilson as a director
dot icon23/03/2011
Appointment of Karen Clarke as a director
dot icon23/03/2011
Termination of appointment of Scott Currie as a director
dot icon23/03/2011
Termination of appointment of Charles Murphy as a director
dot icon23/03/2011
Termination of appointment of Iain Davidson as a director
dot icon23/03/2011
Termination of appointment of Robin Findlay as a director
dot icon23/03/2011
Termination of appointment of Robert Thomson as a director
dot icon17/03/2011
Memorandum and Articles of Association
dot icon17/03/2011
Termination of appointment of Adam Drummond as a director
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Appointment of Ronald Mccoll as a director
dot icon27/04/2010
Appointment of Johanna Margaret Mcculloch as a director
dot icon22/04/2010
Annual return made up to 2010-01-12 no member list
dot icon22/04/2010
Registered office address changed from 146 West Regent Street Glasgow G2 2RZ on 2010-04-22
dot icon22/04/2010
Director's details changed for Beverley Anne Jones on 2010-01-12
dot icon22/04/2010
Director's details changed for Robin Frederick Findlay on 2010-01-12
dot icon22/04/2010
Director's details changed for Robert Thomson on 2010-01-12
dot icon22/04/2010
Director's details changed for Charles Dempster Murphy on 2010-01-12
dot icon22/04/2010
Secretary's details changed for Hbjgw Secretarial Limited on 2010-01-12
dot icon22/04/2010
Director's details changed for Scott Neil Currie on 2010-01-12
dot icon22/04/2010
Director's details changed for Adam Humphrey Drummond on 2010-01-12
dot icon19/04/2010
Appointment of David John Belfall as a director
dot icon19/04/2010
Appointment of Richard Anthony Grant as a director
dot icon14/04/2010
Appointment of Iain Davidson as a director
dot icon13/04/2010
Appointment of Leslie Angus Robertson as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon11/02/2009
Secretary appointed hbjgw secretarial LIMITED
dot icon11/02/2009
Annual return made up to 12/01/09
dot icon11/02/2009
Appointment terminated director hbjgw secretarial LIMITED
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon30/05/2008
Annual return made up to 12/01/08
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: suite 2.5, 135 buchanan street glasgow city of glasgow G1 2JA
dot icon21/02/2007
Annual return made up to 12/01/07
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: suite 2.5 135 buchanan street glasgow city of glasgow G1 2JA
dot icon07/03/2006
Registered office changed on 07/03/06 from: 236 clyde street glasgow G1 4JH
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Annual return made up to 12/01/06
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon15/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon17/01/2005
Annual return made up to 12/01/05
dot icon29/10/2004
Director's particulars changed
dot icon12/10/2004
New director appointed
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon07/05/2004
Secretary's particulars changed
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
Annual return made up to 12/01/04
dot icon04/10/2003
Director resigned
dot icon26/09/2003
Resolutions
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon17/01/2003
Annual return made up to 12/01/03
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon21/01/2002
Annual return made up to 12/01/02
dot icon21/01/2002
Director resigned
dot icon01/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon12/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
15/12/2017 - Present
588
HBJG SECRETARIAL LIMITED
Corporate Secretary
11/02/2009 - 03/09/2013
458
MACLAY MURRAY & SPENS LLP
Corporate Secretary
28/01/2014 - 15/12/2017
255
Burgess, Jamie
Director
25/10/2022 - 27/08/2025
4
HBJGW SECRETARIAL LIMITED
Corporate Director
01/10/2007 - 11/02/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE & REPAIR FORUM SCOTLAND

CARE & REPAIR FORUM SCOTLAND is an(a) Active company incorporated on 12/01/2001 with the registered office located at 22 Montrose Street, Glasgow G1 1RE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE & REPAIR FORUM SCOTLAND?

toggle

CARE & REPAIR FORUM SCOTLAND is currently Active. It was registered on 12/01/2001 .

Where is CARE & REPAIR FORUM SCOTLAND located?

toggle

CARE & REPAIR FORUM SCOTLAND is registered at 22 Montrose Street, Glasgow G1 1RE.

What does CARE & REPAIR FORUM SCOTLAND do?

toggle

CARE & REPAIR FORUM SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARE & REPAIR FORUM SCOTLAND?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to 22 Montrose Street Glasgow G1 1RE on 2026-03-06.