UKBizDB.co.uk

REPAIREL CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Repairel Cic. The company was founded 4 years ago and was given the registration number SC635801. The firm's registered office is in GLASGOW. You can find them at 1/2 18 Carrington Street, , Glasgow, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:REPAIREL CIC
Company Number:SC635801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 85590 - Other education n.e.c.
  • 95230 - Repair of footwear and leather goods
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:1/2 18 Carrington Street, Glasgow, Scotland, G4 9AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/2, 75 Clarkston Road, Glasgow, Scotland, G44 3BQ

Director11 July 2019Active
20, Montrose Street, Flat 26, Glasgow, Scotland, G1 1RE

Director18 December 2020Active
79, Kelvinside Avenue, Flat 3/2, Glasgow, Scotland, G20 6LH

Director24 January 2022Active
50, Olive Road, London, England, NW2 6UD

Director04 August 2021Active
7, Tattershall Road, Glasgow, Scotland, G33 5EU

Director13 June 2020Active
6, Mansefield Avenue, Cambuslang, Glasgow, Scotland, G72 8NY

Director01 June 2020Active

People with Significant Control

Ms Baiba Olehno
Notified on:19 July 2022
Status:Active
Date of birth:April 1990
Nationality:Latvian
Country of residence:Scotland
Address:2/2, 75 Clarkston Road, Glasgow, Scotland, G44 3BQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Menzies
Notified on:13 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:7, Tattershall Road, Glasgow, Scotland, G33 5EU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Max Calvert Milne Tyler
Notified on:01 June 2020
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:Scotland
Address:6, Mansefield Avenue, Glasgow, Scotland, G72 8NY
Nature of control:
  • Voting rights 25 to 50 percent
Ms Baiba Olehno
Notified on:11 July 2019
Status:Active
Date of birth:April 1990
Nationality:Latvian
Country of residence:Scotland
Address:2/2, 75 Clarkston Road, Glasgow, Scotland, G44 3BQ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Baiba Olehno
Notified on:11 July 2019
Status:Active
Date of birth:April 1990
Nationality:Latvian
Country of residence:Scotland
Address:1/2 18, Carrington Street, Glasgow, Scotland, G4 9AL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.