CARE AND REPAIR EDINBURGH LTD.
Overview
| Company Name | CARE AND REPAIR EDINBURGH LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC158690 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARE AND REPAIR EDINBURGH LTD.?
- Other service activities n.e.c. (96090) / Other service activities
Where is CARE AND REPAIR EDINBURGH LTD. located?
| Registered Office Address | Causewayside House 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARE AND REPAIR EDINBURGH LTD.?
| Company Name | From | Until |
|---|---|---|
| CARE AND REPAIR IN EDINBURGH (AGE CONCERN) LIMITED | Nov 13, 2003 | Nov 13, 2003 |
| CARE AND REPAIR (AGE CONCERN SCOTLAND) LIMITED | Jun 15, 1995 | Jun 15, 1995 |
What are the latest accounts for CARE AND REPAIR EDINBURGH LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARE AND REPAIR EDINBURGH LTD.?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CARE AND REPAIR EDINBURGH LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Campbell as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katherine Crawford as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Mike Heffron as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Boak as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Martin Lewis as a director on May 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Margaret Crawford as a director on May 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karen Elizabeth Koyman as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sheila Mary Inglis as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Derek Gordon John Mckinley as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||
Appointment of Dr James Alastair Innes as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony Martin Lewis as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Arthur Charles Mcintosh as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mike Richard Wagner as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr James Campbell as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marc Duncan Page as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 26 pages | AA | ||
Termination of appointment of Brian Murdoch Sloan as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Marion Elizabeth Taylor Mcmurdo as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CARE AND REPAIR EDINBURGH LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Katherine | Secretary | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | 326688780001 | |||||||
| BOAK, James | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 326424830001 | |||||
| CRAWFORD, Katherine Margaret | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 265064580001 | |||||
| HEFFRON, Mike | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 326425040001 | |||||
| INNES, James Alastair, Dr | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 315477160001 | |||||
| HARPER, Graham John | Secretary | Osborne Terrace EH12 5HG Edinburgh 1 Scotland | 185117200001 | |||||||
| MCALLISTER, Elizabeth Maureen | Secretary | 19/10 Harlaw Road Balerno EH14 7AZ Edinburgh | British | 100270270001 | ||||||
| MCKINLEY, Derek Gordon John | Secretary | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | 251077670001 | |||||||
| O'NEILL, Maureen Patricia | Secretary | 3 Ravelston House Park EH4 3NN Edinburgh Lothian | British | 86502010001 | ||||||
| ROBERTSON, Deborah Margaret | Secretary | Airlie Place EH3 5DU Edinburgh 2 Lothian | British | 139852260001 | ||||||
| SMALL, Thomas Peter | Secretary | 32 Macdiarmid Road Heathhall DG1 3RZ Dumfries Dumfries & Galloway | British | 96468830001 | ||||||
| SOUTER, Janet Lois | Secretary | 4 Queen Street EH2 1JE Edinburgh | British | 102117250002 | ||||||
| ALDRIDGE, Robert Christopher | Director | 52 Barntongate Drive EH4 8BY Edinburgh Midlothian | Scotland | British | 27233190001 | |||||
| AMSEL, Anja | Director | 6b Chessels Court EH8 8AD Edinburgh Midlothian Scotland | British | 4946950001 | ||||||
| BALLANTYNE, Euan Andrew | Director | Osborne Terrace EH12 5HG Edinburgh 1 | Scotland | British/Australian | 207877850001 | |||||
| BINNIE, Alison | Director | East Comiston EH10 6RZ Edinburgh 14 Midlothian | British | 134468320001 | ||||||
| BLACK, Linsay Anne | Director | 4 Queen Street Edinburgh EH2 1JE | United Kingdom | British | 151195090001 | |||||
| BOOKBINDER, David Keith | Director | 87 Willowbrae Avenue EH8 7HX Edinburgh Lothians | British | 94323550001 | ||||||
| BUCHANAN, Robert Boak | Director | Osborne Terrace EH12 5HG Edinburgh 1 Scotland | Scotland | Scottish | 126480001 | |||||
| CAMERON-NIELSEN, Susanne | Director | Osborne Terrace EH12 5HG Edinburgh 1 Scotland | Scotland | Danish | 173685440001 | |||||
| CAMPBELL, James, Dr | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 306481810001 | |||||
| CONAGHAN, Janet | Director | Glenora Cottage Main Street Springfield DG16 5EJ Gretna Dumfriesshire Scotland | British | 61867790002 | ||||||
| COOK, Antony | Director | Osborne Terrace EH12 5HG Edinburgh 1 Scotland | Scotland | British | 66821220001 | |||||
| DEW, Timothy John, Mr. | Director | Osborne Terrace EH12 5HG Edinburgh 1 | Scotland | British | 118359760001 | |||||
| DIETRICH, Richard | Director | 19 Warrender Park Terrace EH9 1EF Edinburgh Scotland | Scotland | British | 48255140003 | |||||
| DOUGLAS, Mike | Director | Osborne Terrace EH12 5HG Edinburgh 1 Scotland | Scotland | British | 248476300001 | |||||
| DUFF, Fiona Margaret Elizabeth | Director | 4 Queen Street Edinburgh EH2 1JE | Scotland | Scottish | 172412950001 | |||||
| ELDER, David Wallace | Director | 4 Queen Street Edinburgh EH2 1JE | Scotland | British | 41406230001 | |||||
| EWING, Richard Gale | Director | The Lane House 46 Dick Place EH9 2JB Edinburgh Midlothian Scotland | British | 4946900001 | ||||||
| FORSYTH, Helen Lucy | Director | The Owl House Blanerne TD11 3PZ Duns Berwickshire | United Kingdom | British | 76574860001 | |||||
| GALLACHER, Susan, Dr | Director | Osborne Terrace EH12 5HG Edinburgh 1 | Scotland | British | 197567090001 | |||||
| GHOLAMI, Siroos | Director | 93 St Stephen Street EH3 5AG Edinburgh Midlothian | British | 79834650001 | ||||||
| INGLIS, Sheila Mary, Dr | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 108327510001 | |||||
| KELLY, Iona | Director | 23 Ormidale Terrace EH12 6DY Edinburgh Midlothian | Scotland | British | 124179720001 | |||||
| KOYMAN, Karen Elizabeth | Director | 1st Floor, Causewayside House 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | Scotland | British | 282429420001 |
Who are the persons with significant control of CARE AND REPAIR EDINBURGH LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Age Scotland | Jun 01, 2018 | 160 Causewayside EH9 1PR Edinburgh Causewayside House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARE AND REPAIR EDINBURGH LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2017 | Jun 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0